-
HLN (LINCOLN) LTD - The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster, United Kingdom
Company Information
- Company registration number
- 08080541
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Offices Of Silke & Co 1st Floor
- Consort House
- Waterdale
- Doncaster
- DN1 3HR The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR UK
Management
- Managing Directors
- HALDANE, Charles Simon
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-23
- Dissolved on
- 2022-04-12
- SIC/NACE
- 87300
Ownership
- Beneficial Owners
- -
- Mr Simon Charles Haldane
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-02-28
- Last Date: 2016-05-31
- Last Return Made Up To:
- 2013-05-23
- Annual Return
- Due Date: 2018-06-06
- Last Date: 2017-05-23
-
HLN (LINCOLN) LTD Company Description
- HLN (LINCOLN) LTD is a ltd registered in United Kingdom with the Company reg no 08080541. Its current trading status is "closed". It was registered 2012-05-23. It has declared SIC or NACE codes as "87300". It has 1 director The latest annual return was filed up to 2013-05-23.It can be contacted at The Offices Of Silke & Co 1St Floor .
Get HLN (LINCOLN) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hln (Lincoln) Ltd - The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster, United Kingdom
Did you know? kompany provides original and official company documents for HLN (LINCOLN) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-27) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-11) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-02-06) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-02-06) - 600
-
resolution (2019-02-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-07) - AD01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-09-02) - PSC01
-
cessation-of-a-person-with-significant-control (2018-09-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-02) - PSC02
-
dissolved-compulsory-strike-off-suspended (2018-05-18) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-05-08) - GAZ1
keyboard_arrow_right 2017
-
legacy (2017-06-19) - RP04CS01
-
legacy (2017-05-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-02) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-12) - AP01
-
termination-director-company-with-name-termination-date (2016-10-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-12) - AD01
-
change-person-director-company-with-change-date (2016-07-08) - CH01
-
appoint-person-director-company-with-name-date (2016-06-28) - AP01
-
termination-director-company-with-name-termination-date (2016-06-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
-
appoint-person-director-company-with-name (2014-06-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-04-07) - AA
-
termination-director-company-with-name (2014-03-10) - TM01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-07-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-23) - NEWINC