PICKEL LIMITED

Brankley House Far End Brankley House Far End, Lincoln, LN5 0LG, England
StatusACTIVE
Company No.11328302
CategoryPrivate Limited Company
Incorporated25 Apr 2018
Age6 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

PICKEL LIMITED is an active private limited company with number 11328302. It was incorporated 6 years, 1 month, 14 days ago, on 25 April 2018. The company address is Brankley House Far End Brankley House Far End, Lincoln, LN5 0LG, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Marcus Frederick Jacoby Askam-Yates

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Old address: Sparkhouse Rope Walk Lincoln LN6 7DQ England

New address: Brankley House Far End Boothby Graffoe Lincoln LN5 0LG

Change date: 2023-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: Sparkhouse Rope Walk Lincoln LN6 7DQ

Old address: Brankley House Far End Boothby Graffoe Lincoln LN5 0LG England

Change date: 2023-02-08

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Frederick Jacoby Askam-Yates

Change date: 2022-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

New address: Brankley House Far End Boothby Graffoe Lincoln LN5 0LG

Change date: 2022-12-13

Old address: Student Housing St. Mark Street Lincoln LN5 7BA England

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Frederick Jacoby Askam-Yates

Change date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Address

Type: AD01

Old address: 45 Cross O'cliff Hill Lincoln Lincolnshire LN5 8PR England

Change date: 2022-06-02

New address: Student Housing St. Mark Street Lincoln LN5 7BA

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2022

Action Date: 23 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Frederick Jacoby Crispin Ronald Kirby D'lancret De L'askam-Yates

Change date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcus Frederick Jacoby Crispin Ronald Kirby D'lancret De L'askam-Yates

Change date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mr Marcus Frederick Jacoby Crispin Ronald Kirby D'lancret De L'askam-Yates

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-22

Psc name: Mr Marcus Frederick Jacoby Crispin Ronald Kirby D'lancret De L'askam-Yates

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcus Frederick Jacoby Crispin Ronald Kirby D'lancret De L'askam-Yates

Change date: 2019-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Frederick Jacoby Crispin Ronald Kirby D'lancret De L'askam-Yates

Change date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

New address: 45 Cross O'cliff Hill Lincoln Lincolnshire LN5 8PR

Change date: 2019-07-22

Old address: Student Housing St. Mark Street Lincoln LN5 7BA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Incorporation company

Date: 25 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J ACCESS HOLDINGS LIMITED

2ND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK,WAKEFIELD,WF2 8PT

Number:07605052
Status:ACTIVE
Category:Private Limited Company

E HEATH LIMITED

34B GAUTREY ROAD,LONDON,SE15 2JQ

Number:09977895
Status:ACTIVE
Category:Private Limited Company

GLOBAL FUEL (UK) LTD

3C TWYFORD COURT,DUNMOW,CM6 1AE

Number:06870211
Status:ACTIVE
Category:Private Limited Company

NAILING THE TREND LTD

21 SEDDON STREET,MANCHESTER,M26 4TA

Number:11456965
Status:ACTIVE
Category:Private Limited Company

PACIFIC LIMITED

1ST FLOOR WOBURN HOUSE,NORWICH,NR2 4AB

Number:02374293
Status:ACTIVE
Category:Private Limited Company

R&S VILLAGE STORES LIMITED

7 MIDDLE STREET,PETERBOROUGH,PE8 6RA

Number:11230530
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