LINCOLNSHIRE POND PLANTS LTD

Building 139e Brookenby Business Park Building 139e Brookenby Business Park, Market Rasen, LN8 6HF, United Kingdom
StatusACTIVE
Company No.09704753
CategoryPrivate Limited Company
Incorporated27 Jul 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

LINCOLNSHIRE POND PLANTS LTD is an active private limited company with number 09704753. It was incorporated 8 years, 10 months, 6 days ago, on 27 July 2015. The company address is Building 139e Brookenby Business Park Building 139e Brookenby Business Park, Market Rasen, LN8 6HF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge part

Date: 21 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097047530001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lincolnshire Pond Plants Management Limited

Notification date: 2021-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Reynolds

Cessation date: 2021-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Brealey

Cessation date: 2021-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-14

Psc name: David Reynolds

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-15

Charge number: 097047530001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Fisher

Appointment date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kayleigh Ann Reynolds

Appointment date: 2020-05-21

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2019

Action Date: 11 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-11

Capital : 1,000 GBP

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Reynolds

Change date: 2018-10-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-10

Psc name: Mr David Reynolds

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawn Brealey

Notification date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

New address: Building 139E Brookenby Business Park Binbrook Market Rasen LN8 6HF

Old address: Lincolnshire Pond Plants Unit 6, Willingham Hall Market Rasen Lincolnshire LN8 3RH

Change date: 2018-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Reynolds

Notification date: 2017-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

New address: Lincolnshire Pond Plants Unit 6, Willingham Hall Market Rasen Lincolnshire LN8 3RH

Old address: 28 Cow Lane Market Rasen Lincolnshire LN8 3YB United Kingdom

Change date: 2016-05-05

Documents

View document PDF

Incorporation company

Date: 27 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIMNEYS LODGE MANAGEMENT COMPANY LIMITED

UNION WORKS FARMER ROAD,LONDON,E10 5DJ

Number:06712941
Status:ACTIVE
Category:Private Limited Company

CITY BANK ROAD (RESIDENTS) LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:05867538
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORRY HOLDINGS (THREE) LTD

103 MAIN STREET,FIVEMILETOWN,BT75 0PG

Number:NI650801
Status:ACTIVE
Category:Private Limited Company

EQUIPMENT PLANTHIRE LIMITED

6 HYDEPARK ROAD,NEWTOWNABBEY,BT36 4PY

Number:NI027247
Status:ACTIVE
Category:Private Limited Company

G BAKER SOLUTIONS LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11169766
Status:ACTIVE
Category:Private Limited Company

RED KEY MARKETING LIMITED

10 STATION ROAD,SOUTHWELL,NG25 0ET

Number:07289470
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