LINCOLN SHELF LIMITED

34 Roughfort Road 34 Roughfort Road, BT36 4RE
StatusDISSOLVED
Company No.NI056443
CategoryPrivate Limited Company
Incorporated08 Sep 2005
Age18 years, 8 months, 13 days
JurisdictionNorthern Ireland
Dissolution20 Jun 2014
Years9 years, 11 months, 1 day

SUMMARY

LINCOLN SHELF LIMITED is an dissolved private limited company with number NI056443. It was incorporated 18 years, 8 months, 13 days ago, on 08 September 2005 and it was dissolved 9 years, 11 months, 1 day ago, on 20 June 2014. The company address is 34 Roughfort Road 34 Roughfort Road, BT36 4RE.



Company Fillings

Gazette dissolved compulsary

Date: 20 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 39

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 41

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Gazette notice compulsary

Date: 24 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsary

Date: 09 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed assetco lincoln LIMITED\certificate issued on 31/08/12

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ab and a Investments Limited

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Banks

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Clissett

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Eric Banks

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 43

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Continental Shelf 547 Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Continental Shelf 548 Limited

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Brown

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Brown

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Brown

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Brown

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Shannon

Documents

View document PDF

Legacy

Date: 01 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 42

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 41

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Douglas Brown

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Fulton

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Douglas Brown

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Lavender

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 31 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 40

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Fulton

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Brown

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Flynn

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Brown

Documents

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 39

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Lavender

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Fulton

Documents

View document PDF

Legacy

Date: 13 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 38

Documents

View document PDF

Legacy

Date: 19 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 37

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 36

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 35

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Anthony Clissett

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 34

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Legacy

Date: 18 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Legacy

Date: 23 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Sep 2009

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 May 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Resolution

Date: 16 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Particulars of a mortgage charge

Date: 02 Mar 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Feb 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Nov 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF


Some Companies

ACT ON DYSLEXIA LTD

HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX

Number:09601873
Status:ACTIVE
Category:Private Limited Company

IMB CLEANING & MAINTENANCE SERVICES LIMITED

29 MILTON ROAD,CATERHAM,CR3 5JG

Number:06258893
Status:ACTIVE
Category:Private Limited Company

KANJAH SUPPORT SERVICES LIMITED

FLAT 3,ENFIELD,EN3 4LR

Number:08524990
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POMONA EUROPE, LTD.

2-3 GROSVENOR STREET,LONDON,W1K 4PU

Number:03656835
Status:ACTIVE
Category:Private Limited Company

ROGER BROOMHALL WINDOW CLEANING LTD

100 HENGHAM ROAD,BIRMINGHAM,B26 2EY

Number:06735672
Status:ACTIVE
Category:Private Limited Company

THE GARDEN DESIGN AND ADVISORY CENTRE LIMITED

30 EDGREMONT WAY,COLCHESTER,CO3 5NJ

Number:02349151
Status:LIQUIDATION
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