LINCOLNS CARE LIMITED
Status | DISSOLVED |
Company No. | 07467659 |
Category | Private Limited Company |
Incorporated | 13 Dec 2010 |
Age | 13 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2021 |
Years | 3 years, 3 months, 18 days |
SUMMARY
LINCOLNS CARE LIMITED is an dissolved private limited company with number 07467659. It was incorporated 13 years, 6 months, 4 days ago, on 13 December 2010 and it was dissolved 3 years, 3 months, 18 days ago, on 27 February 2021. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2020
Action Date: 31 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-21
Old address: Courtyard Unit 4, the Courtyard Norfolk Street Peterborough PE1 2NP England
New address: 66 Earl Street Maidstone Kent ME14 1PS
Documents
Liquidation voluntary statement of affairs
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Notification of a person with significant control
Date: 15 Nov 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lincoln Cares Limited
Notification date: 2018-09-26
Documents
Change account reference date company previous shortened
Date: 30 Sep 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-30
New date: 2017-12-29
Documents
Capital allotment shares
Date: 30 Sep 2018
Action Date: 26 Sep 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-09-26
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Address
Type: AD01
New address: Courtyard Unit 4, the Courtyard Norfolk Street Peterborough PE1 2NP
Old address: 51 Park Road Peterborough Cambridgeshire PE1 2th
Change date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-30
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 22 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Mr Mohammad Asaf Hussain
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Mr Mohammad Asaf Hussain
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 19 Apr 2014
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-17
Old address: 51 Park Road Peterborough Cambridgeshire PE1 2TH
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Change registered office address company with date old address
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-16
Old address: 29a Broadway Peterborough Cambs PE1 1SQ
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-14
Old address: 23 Crown Street Peterborough Cambs PE1 3HX United Kingdom
Documents
Gazette filings brought up to date
Date: 01 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Some Companies
YALCHIN & CO,LONDON,E8 4AU
Number: | 04969301 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX
Number: | 07818427 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHURCH STREET,CROMER,NR27 9ER
Number: | 08925267 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SOUTHERNHAY,BASILDON,SS14 1ET
Number: | 11285277 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 09799045 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 12 & 13 NETWORK 43,BUCKINGHAM ROAD BRACKLEY,NN13 7EU
Number: | 03320047 |
Status: | ACTIVE |
Category: | Private Limited Company |