LINCOLNS CARE LIMITED

66 Earl Street, Maidstone, ME14 1PS, Kent
StatusDISSOLVED
Company No.07467659
CategoryPrivate Limited Company
Incorporated13 Dec 2010
Age13 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution27 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 27 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Sep 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-09-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGING HABITS LIMITED

YALCHIN & CO,LONDON,E8 4AU

Number:04969301
Status:ACTIVE
Category:Private Limited Company

DELAMBRE ENERGY LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:07818427
Status:ACTIVE
Category:Private Limited Company

GRA CIVILS LIMITED

12 CHURCH STREET,CROMER,NR27 9ER

Number:08925267
Status:ACTIVE
Category:Private Limited Company

L3B LTD

36 SOUTHERNHAY,BASILDON,SS14 1ET

Number:11285277
Status:ACTIVE
Category:Private Limited Company

MYERS PROPERTIES LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09799045
Status:ACTIVE
Category:Private Limited Company

PROMAIL LIMITED

UNITS 12 & 13 NETWORK 43,BUCKINGHAM ROAD BRACKLEY,NN13 7EU

Number:03320047
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