L & S PROPERTY INVESTMENTS (LINCS) LIMITED

Register to unlock more data on OkredoRegister

L & S PROPERTY INVESTMENTS (LINCS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03287993

Incorporation date

05/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Tower House, Lucy Tower Street, Lincoln, Lincolnshire LN1 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1996)
dot icon14/10/2025
Final Gazette dissolved following liquidation
dot icon14/07/2025
Return of final meeting in a members' voluntary winding up
dot icon27/06/2025
Liquidators' statement of receipts and payments to 2025-05-02
dot icon19/06/2024
Previous accounting period extended from 2023-12-31 to 2024-04-30
dot icon17/05/2024
Declaration of solvency
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Appointment of a voluntary liquidator
dot icon04/12/2023
Change of details for Mr John Martin Langcaster as a person with significant control on 2023-11-28
dot icon04/12/2023
Director's details changed for Mr John Martin Langcaster on 2023-11-28
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon06/06/2022
Micro company accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon14/10/2020
Micro company accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2017-12-05 with updates
dot icon28/05/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon16/12/2014
Director's details changed for John Martin Langcaster on 2013-12-14
dot icon16/12/2014
Director's details changed for Mr Richard Chapman Sharpe on 2013-12-14
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon25/10/2013
Certificate of change of name
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Richard Chapman Sharpe on 2012-12-01
dot icon03/01/2013
Secretary's details changed for Richard Chapman Sharpe on 2012-12-01
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon11/01/2011
Director's details changed for John Martin Langcaster on 2011-01-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon04/01/2010
Director's details changed for Richard Chapman Sharpe on 2009-10-02
dot icon04/01/2010
Director's details changed for John Martin Langcaster on 2009-10-02
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 05/12/08; full list of members
dot icon15/12/2008
Director's change of particulars / john langcaster / 06/06/2008
dot icon29/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 05/12/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 05/12/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 05/12/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 05/12/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 05/12/03; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 05/12/02; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 05/12/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-12-31
dot icon11/01/2001
Return made up to 05/12/00; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon15/06/2000
Ad 12/05/00--------- £ si 998@1=998 £ ic 2/1000
dot icon09/02/2000
Return made up to 05/12/99; full list of members
dot icon07/07/1999
Accounts for a small company made up to 1998-12-31
dot icon14/12/1998
Return made up to 05/12/98; no change of members
dot icon05/11/1998
Accounts for a small company made up to 1997-12-31
dot icon24/03/1998
Return made up to 05/12/97; full list of members
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Registered office changed on 18/12/96 from: highstone house 165 high street barnet herts EN5 5SU
dot icon13/12/1996
Director resigned
dot icon13/12/1996
Secretary resigned
dot icon05/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
02/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
659.56K
-
0.00
-
-
2022
0
451.67K
-
0.00
-
-
2022
0
451.67K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

451.67K £Descended-31.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
05/12/1996 - 06/12/1996
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
05/12/1996 - 06/12/1996
2651
Mr John Martin Langcaster
Director
06/12/1996 - Present
-
Mr Richard Chapman Sharpe
Director
06/12/1996 - Present
-
Sharpe, Richard Chapman
Secretary
06/12/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & S PROPERTY INVESTMENTS (LINCS) LIMITED

L & S PROPERTY INVESTMENTS (LINCS) LIMITED is an(a) Dissolved company incorporated on 05/12/1996 with the registered office located at Tower House, Lucy Tower Street, Lincoln, Lincolnshire LN1 1XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L & S PROPERTY INVESTMENTS (LINCS) LIMITED?

toggle

L & S PROPERTY INVESTMENTS (LINCS) LIMITED is currently Dissolved. It was registered on 05/12/1996 and dissolved on 14/10/2025.

Where is L & S PROPERTY INVESTMENTS (LINCS) LIMITED located?

toggle

L & S PROPERTY INVESTMENTS (LINCS) LIMITED is registered at Tower House, Lucy Tower Street, Lincoln, Lincolnshire LN1 1XW.

What does L & S PROPERTY INVESTMENTS (LINCS) LIMITED do?

toggle

L & S PROPERTY INVESTMENTS (LINCS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L & S PROPERTY INVESTMENTS (LINCS) LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved following liquidation.