LINCOLNSHIRE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

LINCOLNSHIRE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04270124

Incorporation date

14/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2001)
dot icon17/10/2019
Liquidators' statement of receipts and payments to 2019-09-26
dot icon19/10/2018
Registered office address changed from 6 Mill Road Hibaldstow Brigg North Lincolnshire DN20 9NL England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2018-10-19
dot icon11/10/2018
Appointment of a voluntary liquidator
dot icon11/10/2018
Resolutions
dot icon11/10/2018
Declaration of solvency
dot icon05/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon31/08/2018
Registered office address changed from Unit 2 Glebe Road Scunthorpe North Lincolnshire DN15 6AF to 6 Mill Road Hibaldstow Brigg North Lincolnshire DN20 9NL on 2018-08-31
dot icon09/08/2018
Micro company accounts made up to 2018-02-28
dot icon31/05/2018
Previous accounting period extended from 2017-08-31 to 2018-02-28
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/08/2016
Director's details changed for Andrew Ibbetson on 2016-08-18
dot icon17/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon20/09/2011
Registered office address changed from Unit 42 Normanby Park Workshops Normanby Road Scunthorpe North Lincolnshire DN15 8QZ on 2011-09-20
dot icon29/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon18/08/2009
Director's change of particulars / andrew ibbetson / 01/10/2008
dot icon09/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon09/10/2008
Return made up to 14/08/08; full list of members
dot icon19/09/2008
Appointment terminated secretary louise ibbetson
dot icon26/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2007
Return made up to 14/08/07; full list of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: 6 church street hibaldstow brigg north lincolnshire DN20 9ED
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned
dot icon13/10/2006
Return made up to 14/08/06; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon05/09/2005
Certificate of change of name
dot icon15/08/2005
Return made up to 14/08/05; full list of members
dot icon21/06/2005
New secretary appointed
dot icon21/06/2005
Secretary resigned
dot icon18/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon16/08/2004
Return made up to 14/08/04; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon26/08/2003
Return made up to 14/08/03; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2002-08-31
dot icon29/08/2002
Return made up to 14/08/02; full list of members
dot icon25/09/2001
New director appointed
dot icon19/09/2001
Registered office changed on 19/09/01 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon14/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconNext confirmation date
14/08/2019
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
dot iconNext due on
30/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LINCOLNSHIRE INTERIORS LIMITED

LINCOLNSHIRE INTERIORS LIMITED is an(a) Liquidation company incorporated on 14/08/2001 with the registered office located at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINCOLNSHIRE INTERIORS LIMITED?

toggle

LINCOLNSHIRE INTERIORS LIMITED is currently Liquidation. It was registered on 14/08/2001 .

Where is LINCOLNSHIRE INTERIORS LIMITED located?

toggle

LINCOLNSHIRE INTERIORS LIMITED is registered at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA.

What does LINCOLNSHIRE INTERIORS LIMITED do?

toggle

LINCOLNSHIRE INTERIORS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for LINCOLNSHIRE INTERIORS LIMITED?

toggle

The latest filing was on 17/10/2019: Liquidators' statement of receipts and payments to 2019-09-26.