About

Registered Number: 06047812
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Lincolnshire Vehicle Movements Ltd was founded on 10 January 2007, it has a status of "Liquidation". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYNON, Justin Michael 10 January 2007 24 July 2017 1
WILLIAMSON, Anthony 10 January 2007 28 February 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 March 2019
RESOLUTIONS - N/A 21 March 2019
LIQ02 - N/A 21 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 November 2017
AD01 - Change of registered office address 26 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 21 November 2016
AP01 - Appointment of director 18 April 2016
RP04 - N/A 29 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 26 February 2015
CC04 - Statement of companies objects 26 February 2015
AA01 - Change of accounting reference date 16 February 2015
TM02 - Termination of appointment of secretary 13 February 2015
AP01 - Appointment of director 13 February 2015
MR01 - N/A 12 February 2015
MR01 - N/A 10 February 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 07 February 2014
CH03 - Change of particulars for secretary 24 May 2013
CH01 - Change of particulars for director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AD01 - Change of registered office address 24 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 24 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 13 January 2010
AD01 - Change of registered office address 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 20 August 2008
225 - Change of Accounting Reference Date 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363a - Annual Return 22 January 2008
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Outstanding

N/A

A registered charge 05 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.