UKBizDB.co.uk

HLN (LINCOLN) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hln (lincoln) Ltd. The company was founded 12 years ago and was given the registration number 08080541. The firm's registered office is in WATERDALE. You can find them at The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HLN (LINCOLN) LTD
Company Number:08080541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 2012
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Offices Of Silke & Co, 1st Floor, Consort House, Waterdale, DN1 3HR

Director12 September 2016Active
32, Pool Lane, Brocton, Stafford, United Kingdom, ST17 0TY

Director23 May 2012Active
77, Waterworks Road, Worcester, England, WR1 3EZ

Director28 June 2016Active
23, Village Road, Cramlington, United Kingdom, NE23 2AJ

Director13 May 2014Active
77, Waterworks Road, Worcester, England, WR1 3EZ

Director28 June 2016Active
1, Lavendon Close, Southfield Gardens, Cramlington, United Kingdom, NE23 7XS

Director23 May 2012Active

People with Significant Control

Private Healthcare (Holdings) Uk Ltd
Notified on:02 September 2018
Status:Active
Country of residence:England
Address:33, Wolverhampton Road, Cannock, England, WS11 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Simon Haldane
Notified on:01 October 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:77, Waterworks Road, Worcester, WR1 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Charles Haldane
Notified on:01 October 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Offices Of Silke & Co, 1st Floor, Waterdale, DN1 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Address

Change registered office address company with date old address new address.

Download
2019-02-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-06Resolution

Resolution.

Download
2018-09-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-02Persons with significant control

Notification of a person with significant control.

Download
2018-09-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-06-19Miscellaneous

Legacy.

Download
2017-05-30Return

Legacy.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-10-12Address

Change registered office address company with date old address new address.

Download
2016-07-08Officers

Change person director company with change date.

Download
2016-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.