EVERGREEN LINCOLN LTD

Newland House The Point Newland House The Point, Lincoln, LN6 3QN, Lincolnshire, England
StatusDISSOLVED
Company No.07108745
CategoryPrivate Limited Company
Incorporated18 Dec 2009
Age14 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 16 days

SUMMARY

EVERGREEN LINCOLN LTD is an dissolved private limited company with number 07108745. It was incorporated 14 years, 4 months, 29 days ago, on 18 December 2009 and it was dissolved 1 year, 2 months, 16 days ago, on 28 February 2023. The company address is Newland House The Point Newland House The Point, Lincoln, LN6 3QN, Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital cancellation shares

Date: 30 Jul 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH06

Capital : 79 GBP

Date: 2019-07-12

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-09

Psc name: Mr Terence Luke O'reilly

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chris Fisher

Change date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: The Old Vicarage Church Close Boston Lincolnshire PE21 6NA England

Change date: 2018-05-10

New address: Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mr Terence Luke O'reilly

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Mr Terence Luke O'reilly

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Old address: Commerce House 18 West Street Bourne Lincs PE10 9NE

Change date: 2017-12-28

New address: The Old Vicarage Church Close Boston Lincolnshire PE21 6NA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 24 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-24

Officer name: Mr Terence Luke O'reilly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Nigel Barrow

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2010

Action Date: 23 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-23

Capital : 94 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Capital : 30.00 GBP

Date: 2010-02-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Fisher

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Luke O'reilly

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 18 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIB INVESTMENT MANAGEMENT LIMITED

ST HELEN'S,LONDON,EC3A 8AB

Number:01088107
Status:ACTIVE
Category:Private Limited Company

AMBERCLOUD ESTATES LTD

TML HOUSE,GOSPORT,PO12 1LY

Number:04439477
Status:ACTIVE
Category:Private Limited Company

DURHAM MARKET PLACE LTD

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:11308350
Status:ACTIVE
Category:Private Limited Company

LEGACY ENT GROUP LTD

54 WEDMORE ROAD,NEWCASTLE UPON TYNE,NE5 5NR

Number:09800156
Status:ACTIVE
Category:Private Limited Company

MODIBODI UK LTD

66 PRESCOT STREET,LONDON,E1 8NN

Number:11243103
Status:ACTIVE
Category:Private Limited Company

RACHAEL MATHEWS LTD

MEDLAR COTTAGE,DYMOCK,GL18 2AD

Number:11271723
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