BOSS DEVELOPMENTS (LINCOLN) LTD

Unit 5, Phase 2 Exchange Road Unit 5, Phase 2 Exchange Road, Lincoln, LN6 3JZ, England
StatusACTIVE
Company No.10400441
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

BOSS DEVELOPMENTS (LINCOLN) LTD is an active private limited company with number 10400441. It was incorporated 7 years, 9 months, 1 day ago, on 29 September 2016. The company address is Unit 5, Phase 2 Exchange Road Unit 5, Phase 2 Exchange Road, Lincoln, LN6 3JZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-12

Psc name: Boss Group Lincoln Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Change date: 2019-05-17

Old address: 7 Gregg Hall Close Lincoln LN6 8AJ United Kingdom

New address: Unit 5, Phase 2 Exchange Road Off Doddington Road Lincoln LN6 3JZ

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr Stuart Charles Snell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Thomas Howell

Termination date: 2017-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104004410002

Charge creation date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Joseph Evans

Cessation date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Charles Snell

Cessation date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Boss Group Lincoln Ltd

Notification date: 2017-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104004410001

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104004410001

Charge creation date: 2017-08-01

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jul 2017

Category: Address

Type: AD03

New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

Documents

View document PDF

Change sail address company with new address

Date: 27 Jul 2017

Category: Address

Type: AD02

New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Thomas Howell

Appointment date: 2017-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Thomas Howell

Cessation date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Thomas Howell

Termination date: 2017-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Charles Snell

Notification date: 2016-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ben Thomas Howell

Notification date: 2016-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Joseph Evans

Notification date: 2016-09-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-25

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2017

Action Date: 19 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-19

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES HARDING LETTINGS (NORTH) LTD

MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:07631051
Status:ACTIVE
Category:Private Limited Company

EMERDINE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL023963
Status:ACTIVE
Category:Limited Partnership

MFQ SERVICES LTD

82 CAPTAINS LANE,BURTON-ON-TRENT,DE13 8HA

Number:08132765
Status:ACTIVE
Category:Private Limited Company

PLANAS PROPERTIES LIMITED

6 WOODLEA GARDENS,LEEDS,LS6 4SE

Number:03317552
Status:ACTIVE
Category:Private Limited Company

SAVAGE MANAGEMENT LIMITED

26 WARRISTON CRESCENT,EDINBURGH,EH3 5LB

Number:SC521855
Status:ACTIVE
Category:Private Limited Company
Number:CS002564
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source