LINCS VW COMMERCIAL VEHICLE SALES LTD

Register to unlock more data on OkredoRegister

LINCS VW COMMERCIAL VEHICLE SALES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09497584

Incorporation date

19/03/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Landmark House, 1 Riseholme Road, Lincoln LN1 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2015)
dot icon07/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/11/2025
Order of court to wind up
dot icon17/07/2025
Termination of appointment of Alexandra Deeley as a director on 2025-07-04
dot icon04/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon12/02/2025
Unaudited abridged accounts made up to 2024-03-29
dot icon20/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon02/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-03-29
dot icon14/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon12/01/2024
Change of details for Mr Dale Deeley as a person with significant control on 2024-01-12
dot icon12/01/2024
Cessation of Alexandra Deeley as a person with significant control on 2024-01-12
dot icon15/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon01/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/11/2021
Change of details for Miss Alexandra Deeley as a person with significant control on 2021-11-16
dot icon17/11/2021
Director's details changed for Miss Alexandra Deeley on 2021-11-16
dot icon17/11/2021
Change of details for Mr Dale Deeley as a person with significant control on 2021-11-16
dot icon17/11/2021
Director's details changed for Mr Dale Deeley on 2021-11-16
dot icon18/08/2021
Satisfaction of charge 094975840002 in full
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon04/04/2020
Satisfaction of charge 094975840001 in full
dot icon25/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon20/03/2020
Change of details for Miss Alexandra Savage as a person with significant control on 2020-03-20
dot icon20/03/2020
Change of details for Mr Dale Deeley as a person with significant control on 2020-03-20
dot icon20/03/2020
Director's details changed for Miss Alexandra Savage on 2020-03-20
dot icon20/03/2020
Director's details changed for Mr Dale Deeley on 2020-03-20
dot icon20/03/2020
Registered office address changed from 75 Park Road Peterborough Cambridgeshire PE1 2TN England to Landmark House 1 Riseholme Road Lincoln LN1 3SN on 2020-03-20
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Satisfaction of charge 094975840003 in full
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon25/01/2019
Registration of charge 094975840003, created on 2019-01-25
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Registration of charge 094975840002, created on 2018-07-23
dot icon13/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon13/04/2018
Notification of Alexandra Savage as a person with significant control on 2016-04-06
dot icon22/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/01/2018
Registration of charge 094975840001, created on 2018-01-05
dot icon03/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon31/03/2015
Director's details changed for Miss Alexander Savage on 2015-03-31
dot icon19/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+42.76 % *

* during past year

Cash in Bank

£122,574.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
78.01K
-
0.00
26.96K
-
2022
6
63.89K
-
0.00
85.86K
-
2023
5
75.12K
-
0.00
122.57K
-
2023
5
75.12K
-
0.00
122.57K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

75.12K £Ascended17.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.57K £Ascended42.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeley, Dale
Director
19/03/2015 - Present
-
Deeley, Alexandra
Director
19/03/2015 - 04/07/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LINCS VW COMMERCIAL VEHICLE SALES LTD

LINCS VW COMMERCIAL VEHICLE SALES LTD is an(a) Liquidation company incorporated on 19/03/2015 with the registered office located at Landmark House, 1 Riseholme Road, Lincoln LN1 3SN. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LINCS VW COMMERCIAL VEHICLE SALES LTD?

toggle

LINCS VW COMMERCIAL VEHICLE SALES LTD is currently Liquidation. It was registered on 19/03/2015 .

Where is LINCS VW COMMERCIAL VEHICLE SALES LTD located?

toggle

LINCS VW COMMERCIAL VEHICLE SALES LTD is registered at Landmark House, 1 Riseholme Road, Lincoln LN1 3SN.

What does LINCS VW COMMERCIAL VEHICLE SALES LTD do?

toggle

LINCS VW COMMERCIAL VEHICLE SALES LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does LINCS VW COMMERCIAL VEHICLE SALES LTD have?

toggle

LINCS VW COMMERCIAL VEHICLE SALES LTD had 5 employees in 2023.

What is the latest filing for LINCS VW COMMERCIAL VEHICLE SALES LTD?

toggle

The latest filing was on 07/01/2026: Notice to Registrar of Companies of Notice of disclaimer.