LINCOLNSHIRE BATHROOMS & KITCHENS LTD

Cwg House Cwg House, Market Rasen, LN8 3HA, England
StatusACTIVE
Company No.10707169
CategoryPrivate Limited Company
Incorporated04 Apr 2017
Age7 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

LINCOLNSHIRE BATHROOMS & KITCHENS LTD is an active private limited company with number 10707169. It was incorporated 7 years, 1 month, 17 days ago, on 04 April 2017. The company address is Cwg House Cwg House, Market Rasen, LN8 3HA, England.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Frances Dixey-Chambers

Termination date: 2024-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lavish bathrooms LTD\certificate issued on 29/03/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-21

Old address: Units 1 - 4 Risby Court Bolingbroke Road Louth Lincolnshire LN11 0GP England

New address: Cwg House Gallamore Lane Market Rasen LN8 3HA

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Phillip Smith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Christine Smith

Documents

View document PDF

Change to a person with significant control without name date

Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company

Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Change date: 2022-05-30

Old address: 4 Cannon Street Louth Lincolnshire LN11 9NL United Kingdom

New address: Units 1 - 4 Risby Court Bolingbroke Road Louth Lincolnshire LN11 0GP

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-30

Officer name: Mrs Christine Smith

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Michael Tisseman

Change date: 2022-05-30

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Michael Tisseman

Change date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Michael Tisseman

Change date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Mar 2020

Category: Address

Type: AD03

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

Change sail address company with new address

Date: 25 Mar 2020

Category: Address

Type: AD02

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Smith

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Smith

Appointment date: 2019-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107071690002

Charge creation date: 2019-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Philip Smith

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Mr Philip Smith

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-29

Charge number: 107071690001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Michael Tisseman

Change date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Nicola Frances Dixey-Chambers

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Mr Simon Michael Tisseman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: 4 Cannon Street Louth Lincolnshire LN11 9NL

Old address: A G Smith & Co Ltd 127 Cleethorpe Road Grimsby N E Lincs DN31 3EW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Miss Nicola Frances Dixey-Chambers

Documents

View document PDF

Incorporation company

Date: 04 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BLUE PROPERTY LIMITED

DARYL HOUSE 76A PENSBY ROAD,WIRRAL,CH60 7RF

Number:06638823
Status:ACTIVE
Category:Private Limited Company

D3OL LIMITED

18 STIRLING ROAD,HAYES,UB3 3AQ

Number:06781623
Status:ACTIVE
Category:Private Limited Company

KIERANS WELDING SERVICES LTD

84 WINDMILL BALK LANE,DONCASTER,DN6 7LF

Number:11149554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACK HOUSING ASSOCIATION LTD

MIDWAY HOUSE HERRICK WAY,STAVERTON,GL51 6TR

Number:11425392
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARIDIC LTD

FLAT 203 ROEHAMPTON HOUSE,DAGENHAM,RM8 2FJ

Number:08838630
Status:ACTIVE
Category:Private Limited Company

PAUL JONES DRIVING SERVICES (TEESSIDE) LIMITED

4A FRONT STREET,STOCKTON-ON-TEES,TS21 3AT

Number:11299297
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