Company NameLincolnshire Property Solutions (Lincoln) Limited
Company StatusDissolved
Company Number05908611
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameTimothy James Grant
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameDavid John Grant
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Timothy James Grant
75.00%
Ordinary
25 at £1Zoe Grant
25.00%
Ordinary

Financials

Year2014
Net Worth-£23,621
Cash£21,988
Current Liabilities£65,187

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
25 August 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 25 August 2011 (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Director's details changed for Timothy James Grant on 17 August 2010 (2 pages)
13 September 2010Secretary's details changed for David John Grant on 17 August 2010 (1 page)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Registered office changed on 03/09/2009 from regent's court, princess street hull east yorkshire HU2 8BA (1 page)
3 September 2009Return made up to 17/08/09; full list of members (3 pages)
1 October 2008Return made up to 17/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 17/08/07; full list of members (2 pages)
12 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 December 2006Particulars of mortgage/charge (6 pages)
17 August 2006Incorporation (17 pages)