FOURTEEN (LINCOLN) LIMITED

05936982
14 BAILGATE LINCOLN LN1 3AE

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
20 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2019 accounts Annual Accounts 10 Buy now
23 Aug 2019 officers Change of particulars for director (Mr Tristan Llewelyn Di Maro) 2 Buy now
23 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 officers Termination of appointment of director (Victoria Louise Dimaro) 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 11 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 12 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 accounts Annual Accounts 12 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 accounts Annual Accounts 12 Buy now
27 Nov 2014 accounts Annual Accounts 13 Buy now
17 Oct 2014 annual-return Annual Return 5 Buy now
22 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 accounts Annual Accounts 14 Buy now
30 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2013 officers Termination of appointment of director (Jeffrey Kinder) 2 Buy now
19 Mar 2013 officers Termination of appointment of secretary (Vivienne Kinder) 2 Buy now
19 Mar 2013 officers Termination of appointment of director (Vivienne Kinder) 2 Buy now
08 Nov 2012 annual-return Annual Return 8 Buy now
31 Aug 2012 accounts Annual Accounts 8 Buy now
17 Oct 2011 annual-return Annual Return 8 Buy now
29 Jul 2011 accounts Annual Accounts 8 Buy now
27 Sep 2010 annual-return Annual Return 8 Buy now
27 Sep 2010 officers Change of particulars for director (Victoria Louise Dimaro) 2 Buy now
01 Sep 2010 accounts Annual Accounts 7 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
02 Jul 2009 accounts Annual Accounts 6 Buy now
23 Oct 2008 annual-return Return made up to 15/09/08; full list of members 5 Buy now
23 Oct 2008 officers Director's change of particulars / victoria dimaro / 01/09/2008 1 Buy now
23 Oct 2008 officers Director's change of particulars / tristan di maro / 01/09/2008 1 Buy now
11 Jul 2008 accounts Annual Accounts 6 Buy now
22 Oct 2007 accounts Accounting reference date extended from 30/09/07 to 30/11/07 1 Buy now
17 Oct 2007 officers Director's particulars changed 1 Buy now
17 Oct 2007 annual-return Return made up to 15/09/07; full list of members 3 Buy now
22 Nov 2006 capital Ad 07/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
19 Sep 2006 officers New director appointed 1 Buy now
19 Sep 2006 officers New director appointed 1 Buy now
19 Sep 2006 officers New secretary appointed 1 Buy now
19 Sep 2006 officers New director appointed 1 Buy now
19 Sep 2006 address Registered office changed on 19/09/06 from: wharf lodge, 112 mansfield road derby derbyshire DE1 3RA 1 Buy now
19 Sep 2006 officers Director resigned 1 Buy now
19 Sep 2006 officers Secretary resigned 1 Buy now
15 Sep 2006 incorporation Incorporation Company 15 Buy now