LINCSURE LIMITED

92 London Street, Reading, RG1 4SJ, Berkshire
StatusDISSOLVED
Company No.05031081
CategoryPrivate Limited Company
Incorporated02 Feb 2004
Age20 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution24 Nov 2015
Years8 years, 5 months, 28 days

SUMMARY

LINCSURE LIMITED is an dissolved private limited company with number 05031081. It was incorporated 20 years, 3 months, 20 days ago, on 02 February 2004 and it was dissolved 8 years, 5 months, 28 days ago, on 24 November 2015. The company address is 92 London Street, Reading, RG1 4SJ, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 24 Nov 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

New address: 92 London Street Reading Berkshire RG1 4SJ

Old address: Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Rea

Termination date: 2015-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Mark Steven Hodges

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bruce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Owens

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Clark

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Steven Hodges

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Bruce

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Barr

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Egan

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Maxwell Barr

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Park

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Peter Rea

Change date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Old address: Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom

Change date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-14

Officer name: Mr Bryan Park

Documents

View document PDF

Move registers to registered office company

Date: 29 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: 2 County Gate Staceys Street Maidstone Kent ME14 1ST

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bryan Park

Documents

View document PDF

Termination secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Woods

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Woods

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Regan

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Old address: 54-56 North Street Bourne Lincolnshire PE10 9AB

Change date: 2011-08-05

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samuel Thomas Budgen Clark

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Thomas Budgen Clark

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Peter Rea

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-04-30

Documents

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Move registers to registered office company

Date: 14 Feb 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Move registers to sail company

Date: 12 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Sarah Louise Woods

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sarah Louise Woods

Documents

View document PDF

Change sail address company

Date: 12 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Regan

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 14/02/04 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 02 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJAY INTERIORS LIMITED

62 HEADLEY DRIVE,EPSOM DOWNS,KT18 5RP

Number:07442199
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GORTVIEW MANAGEMENT COMPANY PHASE 1 LTD

30 CREENAGH ROAD,DUNGANNON,BT71 6HB

Number:NI072566
Status:ACTIVE
Category:Private Limited Company

J LADKIN CONSTRUCTION SERVICES LIMITED

54 PADDOCK WAY,HINCKLEY,LE10 0FJ

Number:11923573
Status:ACTIVE
Category:Private Limited Company

R M C BARBERS LIMITED

79-81 MARKET STREET,STALYBRIDGE,SK15 2AA

Number:04617900
Status:ACTIVE
Category:Private Limited Company

SANDY HUANG LIMITED

2ND FLOOR,MANCHESTER,M1 4FF

Number:11852627
Status:ACTIVE
Category:Private Limited Company

TIMEFORM LIMITED

WATERFRONT,CHANCELLORS ROAD,W6 9HP

Number:00477913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source