HOST LINCOLN LIMITED

Unit 5 Oak House Unit 5 Oak House, Lincoln, LN5 7FB, Lincolnshire, England
StatusACTIVE
Company No.06111631
CategoryPrivate Limited Company
Incorporated16 Feb 2007
Age17 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

HOST LINCOLN LIMITED is an active private limited company with number 06111631. It was incorporated 17 years, 3 months, 5 days ago, on 16 February 2007. The company address is Unit 5 Oak House Unit 5 Oak House, Lincoln, LN5 7FB, Lincolnshire, England.



Company Fillings

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: Halifax House 30-34 George Street Hull HU1 3AJ

New address: Unit 5 Oak House Waterside South Lincoln Lincolnshire LN5 7FB

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-19

Officer name: Mr Kieran Macilroy Jones

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-05

Psc name: Freethought Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-05

Psc name: Matthew David Russell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2022

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-27

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mr Matthew David Russell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 27 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

New address: Halifax House 30-34 George Street Hull HU1 3AJ

Old address: Landmark House 1 Riseholme Road Lincoln LN1 3SN

Change date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-27

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jared Van Deventer

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cartwright

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from 157/159 burton road lincoln LN1 3LW

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jared van deventer

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAITLIN FOLEY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08532665
Status:ACTIVE
Category:Private Limited Company

ELITE BROWBANDS LIMITED

OLD HALL HALL ESTATE HOAR CROSS,BURTON-ON-TRENT,DE13 8QS

Number:08719735
Status:ACTIVE
Category:Private Limited Company

G JONES SIGNALLING LIMITED

38 HARCOURT AVENUE,STOKE-ON-TRENT,ST3 5LX

Number:10982233
Status:ACTIVE
Category:Private Limited Company

ORCHARD (HOLDINGS) UK LIMITED

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:07817445
Status:ACTIVE
Category:Private Limited Company

PROPERTY CLEANING SERVICES LIMITED

46 MILL LANE, TROTTON,HAMPSHIRE,GU31 5JP

Number:05175602
Status:ACTIVE
Category:Private Limited Company

R R CONSULTANTS LIMITED

9A BURROUGHS GARDENS,LONDON,NW4 4AU

Number:00683115
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