LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED

33 Wolverhampton Road, Cannock, WS11 1AP, Staffordshire
StatusACTIVE
Company No.08080568
CategoryPrivate Limited Company
Incorporated23 May 2012
Age12 years, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080805680001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name request comments

Date: 05 Sep 2014

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 04 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELI MOTORS LIMITED

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

HUXLEY CONTRACTS LIMITED

HOLLY FARM HOLLY HOUSE,WHITCHURCH,SY13 2PB

Number:11224511
Status:ACTIVE
Category:Private Limited Company
Number:CE006583
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE MODERN AGENCY LTD

47 DEAN STREET,LONDON,W1D 5BE

Number:11029465
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