AUTOLOGIC LINCOLN LIMITED
Status | ACTIVE |
Company No. | 09088959 |
Category | Private Limited Company |
Incorporated | 17 Jun 2014 |
Age | 9 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
AUTOLOGIC LINCOLN LIMITED is an active private limited company with number 09088959. It was incorporated 9 years, 11 months, 14 days ago, on 17 June 2014. The company address is 72 Lairgate, Beverley, HU17 8EU, East Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Address
Type: AD01
Old address: 74 Lairgate Beverley East Yorkshire HU17 8EU England
New address: 72 Lairgate Beverley East Yorkshire HU17 8EU
Change date: 2023-08-17
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Redfearn
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lee David Riches
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU
Change date: 2016-06-14
New address: 74 Lairgate Beverley East Yorkshire HU17 8EU
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change account reference date company previous shortened
Date: 01 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2014
Action Date: 11 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090889590001
Charge creation date: 2014-09-11
Documents
Some Companies
ABOVE GROUND CONSTRUCTION LIMITED
9A UNITY STREET,CHIPPENHAM,SN14 0AR
Number: | 05783548 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ASHBOURNE ROAD,MITCHAM,CR4 2BB
Number: | 11890544 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN
Number: | 08936432 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS BANK HOUSE,WIGAN,WN1 2TB
Number: | 06903664 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR SQUARE PEOPLE SERVICES LIMITED
C V A RESOURCE CENTRE,CROYDON,CR0 2TB
Number: | 10357078 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ASPEN WAY,ABERDEEN,AB12 4UL
Number: | SC586878 |
Status: | ACTIVE |
Category: | Private Limited Company |