Download leads from Nexok and grow your business. Find out more

North East Lincs Properties Ltd

Documents

Total Documents28
Total Pages87

Filing History

22 April 2024Change of details for Ms Lisa Claire Cutting as a person with significant control on 22 April 2024
15 April 2024Change of details for Ms Lisa Claire Cutting as a person with significant control on 15 April 2024
18 March 2024Micro company accounts made up to 31 March 2023
19 December 2023Director's details changed for Ms Lisa Claire Cutting on 15 December 2023
19 December 2023Director's details changed for Julie Connell on 15 December 2023
19 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023
19 December 2023Registered office address changed from Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom to 26 South St Mary's Gate Grimsby North East Lincolnshire DN31 1LW on 19 December 2023
2 May 2023Notification of Julie Connell as a person with significant control on 8 May 2019
2 May 2023Notification of Lisa Cutting as a person with significant control on 8 May 2019
2 May 2023Confirmation statement made on 26 April 2023 with no updates
2 May 2023Cessation of Julie Connell as a person with significant control on 21 January 2020
15 December 2022Micro company accounts made up to 31 March 2022
13 December 2022Registered office address changed from 77 Elliston Street Cleethorpes DN35 7HW England to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 13 December 2022
23 August 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022
26 April 2022Confirmation statement made on 26 April 2022 with updates
9 February 2022Confirmation statement made on 21 January 2022 with updates
18 January 2022Statement of capital following an allotment of shares on 1 August 2021
  • GBP 2
10 December 2021Accounts for a dormant company made up to 31 May 2021
4 August 2021Appointment of Ms Lisa Claire Cutting as a director on 1 August 2021
2 March 2021Confirmation statement made on 21 January 2021 with no updates
19 November 2020Accounts for a dormant company made up to 31 May 2020
21 January 2020Cessation of Peter Valaitis as a person with significant control on 21 January 2020
21 January 2020Appointment of Julie Connell as a director on 21 January 2020
21 January 2020Notification of Julie Connell as a person with significant control on 21 January 2020
21 January 2020Confirmation statement made on 21 January 2020 with updates
21 January 2020Termination of appointment of Peter Anthony Valaitis as a director on 21 January 2020
21 January 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 77 Elliston Street Cleethorpes DN35 7HW on 21 January 2020
8 May 2019Incorporation
Statement of capital on 2019-05-08
  • GBP 1
Sign up now to grow your client base. Plans & Pricing