LINCOLN COURT (MOSELEY) RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07693829 |
Category | |
Incorporated | 05 Jul 2011 |
Age | 12 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LINCOLN COURT (MOSELEY) RTM COMPANY LIMITED is an active with number 07693829. It was incorporated 12 years, 10 months, 27 days ago, on 05 July 2011. The company address is 7 Lincoln House 7 Lincoln House, Birmingham, B13 8DH.
Company Fillings
Termination director company with name termination date
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-04
Officer name: Benjamin Jacob Smith
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ammad Butt
Appointment date: 2023-10-18
Documents
Change person director company with change date
Date: 17 Sep 2023
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-18
Officer name: Mr Peter Chidwick
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-31
Officer name: Mr Sikander Abdul Samad Bhana
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Frederick Barker
Termination date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Confirmation statement with no updates
Date: 21 Aug 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-13
Officer name: Ms Bryony Mary Morris
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amr Mohamed Bayoumi
Appointment date: 2019-03-11
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sowter
Termination date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-29
Officer name: Mr Peter Chidwick
Documents
Change sail address company with old address new address
Date: 08 May 2018
Category: Address
Type: AD02
Old address: 36 Herbert Avenue Wellington Telford Shropshire TF1 2BS England
New address: 7 Lincoln Court, Chantry Road, Moseley Birmingham Chantry Road Moseley Birmingham B13 8DH
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Elizabeth Taylor
Termination date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Termination director company with name termination date
Date: 15 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-09
Officer name: Laura Jane Kerr
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 09 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 15 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Move registers to sail company
Date: 15 Jul 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Sowter
Documents
Change account reference date company current extended
Date: 04 May 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Frederick Barker
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Jacob Smith
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Elizabeth Taylor
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hyams
Documents
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Taylor
Documents
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Barker
Documents
Termination director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Smith
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hyams
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Karamat
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hyams
Documents
Some Companies
TRE-RU HOUSE,TRURO,TR1 3AG
Number: | 10637483 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 PARCHMORE ROAD,LONDON,CR7 8HA
Number: | 10766222 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WALNUT GROVE,WELWYN GARDEN CITY,AL7 4EY
Number: | 11884168 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 THE MARKET,TORQUAY,TQ1 3AE
Number: | 10418309 |
Status: | ACTIVE |
Category: | Private Limited Company |
341 GARRATT LANE,LONDON,SW18 4DX
Number: | 10909084 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONG STREET,TETBURY,GL8 8AA
Number: | 08923312 |
Status: | ACTIVE |
Category: | Private Limited Company |