LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED
Status | ACTIVE |
Company No. | 08080568 |
Category | Private Limited Company |
Incorporated | 23 May 2012 |
Age | 12 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED is an active private limited company with number 08080568. It was incorporated 12 years, 11 days ago, on 23 May 2012. The company address is 33 Wolverhampton Road, Cannock, WS11 1AP, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Change account reference date company previous shortened
Date: 26 Feb 2024
Action Date: 28 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-28
Made up date: 2023-05-29
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 29 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-29
Documents
Change account reference date company previous shortened
Date: 28 Feb 2023
Action Date: 29 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-30
New date: 2022-05-29
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Mortgage satisfy charge full
Date: 27 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080805680001
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Notification of a person with significant control
Date: 02 Sep 2018
Action Date: 02 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-02
Psc name: Private Healthcare (Holdings) Uk Ltd
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-06
Psc name: David Partington
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-05
Officer name: David Partington
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-05
Officer name: Mr Paul William Metcalfe
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Change account reference date company previous shortened
Date: 19 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Long
Termination date: 2017-12-18
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Long
Termination date: 2017-12-18
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type dormant
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 08 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-07
Officer name: Mr John Stephen Long
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen Long
Appointment date: 2016-06-28
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth James Stewart
Termination date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-20
Officer name: Mr David Partington
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-11
Officer name: Kerry Hughes
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2015
Action Date: 17 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-17
Charge number: 080805680001
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type dormant
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Certificate change of name company
Date: 05 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lincolnshire licences LTD\certificate issued on 05/09/14
Documents
Change of name request comments
Date: 05 Sep 2014
Category: Change-of-name
Type: NM06
Documents
Resolution
Date: 04 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type dormant
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Certificate change of name company
Date: 16 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed south tyneside P.I.f LIMITED\certificate issued on 16/09/13
Documents
Certificate change of name company
Date: 04 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bhh (stafford) LTD\certificate issued on 04/07/13
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Some Companies
1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE
Number: | 03128245 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULL LIFE CYCLE PROJECT SERVICES LTD
80 MONTROSE AVENUE,CHATHAM,ME5 7HX
Number: | 10277558 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEPWORTH'S DELICATESSEN LIMITED
BUCKLE BARTON, SANDERSON HOUSE, STATION ROAD,LEEDS,LS18 5NT
Number: | 08515309 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY FARM HOLLY HOUSE,WHITCHURCH,SY13 2PB
Number: | 11224511 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006583 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
47 DEAN STREET,LONDON,W1D 5BE
Number: | 11029465 |
Status: | ACTIVE |
Category: | Private Limited Company |