The Lincolnshire Consortium Limited

DataGardener
dissolved

The Lincolnshire Consortium Limited

08754026Private Limited With Share Capital

364A Malden Road, Worcester Park, Surrey, KT47NW
Incorporated

30/10/2013

Company Age

12 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

The Lincolnshire Consortium Limited (08754026) is a private limited with share capital incorporated on 30/10/2013 (12 years old) and registered in surrey, KT47NW. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 30/10/2013
KT47NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Compulsory
Category:Gazette
Date:20-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-02-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-11-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:04-11-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-02-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Termination Director Company With Name
Category:Officers
Date:26-03-2014
Termination Director Company With Name
Category:Officers
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Incorporation Company
Category:Incorporation
Date:30-10-2013

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/06/2018
Filing Date18/02/2018
Latest Accounts30/09/2016

Trading Addresses

364A Malden Road, Worcester Park, KT47NWRegistered

Contact

364A Malden Road, Worcester Park, Surrey, KT47NW