Active
Company Information for LINCOLN WESTERN LIMITED
4 BIRCHLEY ESTATE, BIRCHFIELD LANE, OLDBURY, B69 1DT,
|
Company Registration Number
09665805
Private Limited Company
Active |
Company Name | |
---|---|
LINCOLN WESTERN LIMITED | |
Legal Registered Office | |
4 BIRCHLEY ESTATE BIRCHFIELD LANE OLDBURY B69 1DT | |
Company Number | 09665805 | |
---|---|---|
Company ID Number | 09665805 | |
Date formed | 2015-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-06 09:49:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LINCOLN WESTERN CARWASH LLC | California | Unknown | ||
LINCOLN WESTERN MUSIC ROUNDUP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON WILLIAM DEAN GRACE |
||
DOMINIK THOMAS JACKSON |
||
LEE SCOTT RICHARDSON |
||
MARTYN FORD RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMERON SIMON JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PADDOCKS SCOTHERN LIMITED | Director | 2017-07-01 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
THE PARKLANDS SUDBROOKE LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
PENROSE ACQUISITIONS LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
RISSINGTON PROPERTY LIMITED | Director | 2017-03-29 | CURRENT | 2014-01-09 | Active | |
UNITY PROPERTY HOLDINGS LIMITED | Director | 2017-01-06 | CURRENT | 2017-01-06 | Active | |
THE PARKLANDS SUDBROOKE LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
PENROSE ACQUISITIONS LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
UNITY PROPERTY HOLDINGS LIMITED | Director | 2017-01-06 | CURRENT | 2017-01-06 | Active | |
SUDBROOKE PARKLANDS LTD | Director | 2016-05-23 | CURRENT | 2016-05-23 | Dissolved 2018-03-20 | |
ST BOTOLPHS MANAGEMENT LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
LAND STORE ACQUISITIONS LTD | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active - Proposal to Strike off | |
ONE THE BRAYFORD LTD | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
UNITY HOLDINGS LINCOLN LTD | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
RISSINGTON PROPERTY LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
TENTERCROFT ESTATE LTD | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active - Proposal to Strike off | |
WATER LANE ESTATE (LINCOLN) LTD | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
INVESTORS IN LINCOLN LIMITED | Director | 2013-07-19 | CURRENT | 1991-07-22 | Active | |
AVONMOUTH 6000 LIMITED | Director | 2017-03-08 | CURRENT | 2017-03-08 | Liquidation | |
FRJO LIMITED | Director | 2016-12-01 | CURRENT | 2016-10-17 | Active | |
WARNDON SIX LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active - Proposal to Strike off | |
SOUTH NORMANTON BH LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Liquidation | |
ONE THE BRAYFORD LTD | Director | 2016-05-16 | CURRENT | 2015-06-11 | Active | |
DH LAND PROMOTION LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Liquidation | |
EAST STREET DEVELOPMENTS LIMITED | Director | 2015-11-04 | CURRENT | 2015-08-19 | Liquidation | |
EAST STREET HORLEY LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Liquidation | |
EAST STREET HOMES (SOUTH EAST) LIMITED | Director | 2015-10-15 | CURRENT | 2015-08-19 | Liquidation | |
DUKEHILL DEVELOPMENTS LTD | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
DURHAM (MGH) LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
AVONMOUTH 6000 LIMITED | Director | 2017-03-08 | CURRENT | 2017-03-08 | Liquidation | |
DUKEHILL GROUP LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
DUKEHILL PARTNERS LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
LEEDS TW LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
DENHAM 140 LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-23 | Liquidation | |
WARNDON SIX LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active - Proposal to Strike off | |
FRJO LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
SOUTH NORMANTON BH LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Liquidation | |
ONE THE BRAYFORD LTD | Director | 2016-05-16 | CURRENT | 2015-06-11 | Active | |
DH LAND PROMOTION LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Liquidation | |
EAST STREET DEVELOPMENTS LIMITED | Director | 2015-11-04 | CURRENT | 2015-08-19 | Liquidation | |
EAST STREET HORLEY LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Liquidation | |
EAST STREET HOMES (SOUTH EAST) LIMITED | Director | 2015-10-15 | CURRENT | 2015-08-19 | Liquidation | |
DUKEHILL DEVELOPMENTS LTD | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
MGH PARTNER COMPANY LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
DURHAM (MGH) LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
JD ESTATE LINCOLN LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-11-08 | |
JD ESTATE LINCOLN MANAGEMENT LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-11-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Dukehill Holdings Limited as a person with significant control on 2019-07-19 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK MORGAN | ||
DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD | ||
AP01 | DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MORGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096658050001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE SCOTT RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR MARK MORGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/19 FROM 100 Dudley Road East Oldbury West Midlands B69 3DY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON WILLIAM DEAN GRACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON SIMON JACKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/07/16 TO 31/12/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM 100 Dudley Road East Oldbury West Midlands B69 3BU United Kingdom | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LINCOLN WESTERN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |