LINCOLN GROVE ESTATES LIMITED
Status | ACTIVE |
Company No. | 07658002 |
Category | Private Limited Company |
Incorporated | 03 Jun 2011 |
Age | 12 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LINCOLN GROVE ESTATES LIMITED is an active private limited company with number 07658002. It was incorporated 12 years, 11 months, 18 days ago, on 03 June 2011. The company address is 6 Park Court 6 Park Court, West Byfleet, KT14 6SD, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 07 Jul 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Lincoln Griffin
Change date: 2021-07-29
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2021
Action Date: 16 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076580020010
Charge creation date: 2021-06-16
Documents
Mortgage satisfy charge full
Date: 28 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Old address: 79 Victoria Road Farnborough Hampshire GU14 7PL England
New address: 6 Park Court 1-5 Pyrford Road West Byfleet Surrey KT14 6SD
Change date: 2018-10-12
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Lincoln Griffin
Change date: 2016-07-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Mortgage create with deed
Date: 09 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2016
Action Date: 27 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-27
Charge number: 076580020009
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2016
Action Date: 27 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-27
Charge number: 076580020008
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
New address: 79 Victoria Road Farnborough Hampshire GU14 7PL
Old address: Greenacres Old Bracknell Lane West Bracknell Berkshire RG12 7AE
Change date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2015
Action Date: 14 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076580020006
Charge creation date: 2015-07-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2015
Action Date: 14 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-14
Charge number: 076580020007
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2015
Action Date: 14 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-14
Charge number: 076580020005
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Mortgage satisfy charge full
Date: 25 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-08
Officer name: James Lincoln Griffin
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-27
Old address: Greenacres Old Bracknell Lane East Bracknell Berkshire RG12 7AE England
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous extended
Date: 01 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Legacy
Date: 16 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-28
Old address: Bracken House Crawley Drive Camberley Surrey GU15 2AB United Kingdom
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Lincoln Griffin
Documents
Termination director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
ARCHER CHANGE AND DEVELOPMENT CONSULTANCY LIMITED
10 ROSEBERY ROAD,SURREY,SM1 2BW
Number: | 06238391 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,HAVANT,PO9 1QU
Number: | 10620640 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HART HOUSE,LIMPSFIELD,RH8 0DT
Number: | 07007727 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW LOCK RIVERSIDE RETREAT LIMITED
LOW LOCK HOUSE,MEXBOROUGH,S64 0JJ
Number: | 10738067 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHWOOD HOUSE 46/48 LONG STREET,MANCHESTER,M24 6UQ
Number: | 08599904 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 408 LEMONADE BUILDING,BARKING,IG11 7PX
Number: | 08585291 |
Status: | ACTIVE |
Category: | Private Limited Company |