About

Registered Number: 06393889
Date of Incorporation: 09/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Lewer House, 12 Tentercroft Street, Lincoln, LN5 7DB

 

Founded in 2007, Fieldsend Property Ltd are based in Lincoln, it has a status of "Active". This company does not have any directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 18 October 2018
DISS40 - Notice of striking-off action discontinued 22 September 2018
AA - Annual Accounts 21 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 10 October 2017
PSC04 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
CH03 - Change of particulars for secretary 15 August 2017
CH01 - Change of particulars for director 15 August 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 26 October 2012
AD04 - Change of location of company records to the registered office 26 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
AA - Annual Accounts 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
225 - Change of Accounting Reference Date 07 February 2009
363a - Annual Return 13 October 2008
CERTNM - Change of name certificate 05 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.