LINDSEY-WEST BICYCLE COMPANY LIMITED

Unit 4 Ingleby Grange Unit 4 Ingleby Grange, Lincoln, LN1 2PQ, Lincolnshire, England
StatusACTIVE
Company No.09727131
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

LINDSEY-WEST BICYCLE COMPANY LIMITED is an active private limited company with number 09727131. It was incorporated 8 years, 10 months, 1 day ago, on 11 August 2015. The company address is Unit 4 Ingleby Grange Unit 4 Ingleby Grange, Lincoln, LN1 2PQ, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

New address: Unit 4 Ingleby Grange Ingleby Lincoln Lincolnshire LN1 2PQ

Old address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Old address: 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom

New address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER

Change date: 2021-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Coulson

Termination date: 2019-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Ann Coulson

Termination date: 2019-02-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097271310001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Coulson

Change date: 2018-07-25

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mrs Jacqueline Anne Coulson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN England

Change date: 2017-10-05

New address: 36 High Street Cleethorpes North East Lincs DN35 8JN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097271310001

Charge creation date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SPUR SOLUTIONS LIMITED

85 LONDON ROAD,CHELTENHAM,GL52 6HL

Number:10709219
Status:ACTIVE
Category:Private Limited Company

KELLY PLANT LIMITED

ALVANLEY INDUSTRIAL ESTATE,STOCKPORT,SK6 2DJ

Number:03074694
Status:ACTIVE
Category:Private Limited Company

MAVERICK TECHNOLOGIES LTD

1 INGELOW GARDENS,IPSWICH,IP4 4PD

Number:08058692
Status:ACTIVE
Category:Private Limited Company

SAFE HAVEN HOMES LIMITED

27 GOLDFINCH ROAD,LONDON,SE28 0DF

Number:10946244
Status:ACTIVE
Category:Private Limited Company

SHOUKSMITH PROPERTIES LIMITED

MURTON WAY, OSBALDWICK,NORTH YORKSHIRE,YO19 5GS

Number:06397685
Status:ACTIVE
Category:Private Limited Company

SUNSET CLEANING SOLUTIONS LTD

518 NEW NORTH ROAD,ILFORD,IG6 3TG

Number:11909287
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