RCS update : on 10/04/2026
LINCS COUNTRY SERVICES LIMITED
Inactive since 13/02/2025
•08938210
Address
The Chapel Bridge Street YO25 6DA Driffield
Activity
Construction of domestic buildings
Incorporation
13/03/2014
Legal information
LINCS COUNTRY SERVICES LIMITED
Number
08938210
Legal form
Private limited company
Legal situation
other
Activity
LINCS COUNTRY SERVICES LIMITED
Code SIC
41202•Construction of domestic buildings
Fields of activity
Construction of domestic buildings
Officers and representatives
LINCS COUNTRY SERVICES LIMITED
3 officers and representatives
Quality: Director
In office since the : 18/05/2020
Nationality: British
Date of birth: 08/1962
Address: The Chapel, Bridge Street YO25 6DA Driffield
Former officers
Quality: Director
In office since the : 06/04/2016
Until: 09/10/2023
Nationality: British
Date of birth: 12/1987
Address: Waters Edge Business Centre, Maltkiln Road DN18 5JR Barton-Upon-Humber
Quality: Director
In office since the : 13/03/2014
Until: 18/05/2020
Nationality: British
Date of birth: 06/1990
Address: 36, High Street DN35 8JN Cleethorpes
Ultimate beneficial owners
LINCS COUNTRY SERVICES LIMITED
Stacey Harding
Filling history
LINCS COUNTRY SERVICES LIMITED
48 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
13/02/2025
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
13/11/2024
Registered office address changed from Waters Edge Business Centre Maltkiln Road Barton-upon-Humber Lincolnshire DN18 5JR England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 8 August 2024
Registered office address changed from Waters Edge Business Centre Maltkiln Road Barton-upon-Humber Lincolnshire DN18 5JR England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 8 August 2024
08/08/2024
Statement of affairs
Statement of affairs
01/08/2024
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
01/08/2024
Resolutions
Resolutions
01/08/2024
Satisfaction of charge 089382100006 in full
Satisfaction of charge 089382100006 in full
15/05/2024
Satisfaction of charge 089382100005 in full
Satisfaction of charge 089382100005 in full
15/05/2024
Confirmation statement made on 13 May 2024 with updates
Confirmation statement made on 13 May 2024 with updates
13/05/2024
Satisfaction of charge 089382100002 in full
Satisfaction of charge 089382100002 in full
09/01/2024
Satisfaction of charge 089382100004 in full
Satisfaction of charge 089382100004 in full
09/01/2024
Satisfaction of charge 089382100003 in full
Satisfaction of charge 089382100003 in full
09/01/2024
Satisfaction of charge 089382100001 in full
Satisfaction of charge 089382100001 in full
09/01/2024
Termination of appointment of Ben Stacey Harding as a director on 9 October 2023
Termination of appointment of Ben Stacey Harding as a director on 9 October 2023
11/10/2023
Confirmation statement made on 8 July 2023 with updates
Confirmation statement made on 8 July 2023 with updates
12/07/2023
Registration of charge 089382100005, created on 22 December 2022
Registration of charge 089382100005, created on 22 December 2022
23/12/2022
Registration of charge 089382100006, created on 22 December 2022
Registration of charge 089382100006, created on 22 December 2022
23/12/2022
Director's details changed for Mr Ben Stacey Harding on 21 September 2022
Director's details changed for Mr Ben Stacey Harding on 21 September 2022
21/09/2022
Registration of charge 089382100004, created on 26 July 2022
Registration of charge 089382100004, created on 26 July 2022
26/07/2022
Confirmation statement made on 8 July 2022 with updates
Confirmation statement made on 8 July 2022 with updates
13/07/2022
Director's details changed for Mr Stacey Dennis Harding on 23 February 2022
Director's details changed for Mr Stacey Dennis Harding on 23 February 2022
23/02/2022
Change of details for Mr Stacey Dennis Harding as a person with significant control on 23 February 2022
Change of details for Mr Stacey Dennis Harding as a person with significant control on 23 February 2022
23/02/2022
Registration of charge 089382100003, created on 1 February 2022
Registration of charge 089382100003, created on 1 February 2022
01/02/2022
Confirmation statement made on 8 July 2021 with updates
Confirmation statement made on 8 July 2021 with updates
12/07/2021
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Waters Edge Business Centre Maltkiln Road Barton-upon-Humber Lincolnshire DN18 5JR on 17 June 2021
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Waters Edge Business Centre Maltkiln Road Barton-upon-Humber Lincolnshire DN18 5JR on 17 June 2021
17/06/2021
Registered office address changed from 36 High Street Cleethorpes DN35 8JN England to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 13 April 2021
Registered office address changed from 36 High Street Cleethorpes DN35 8JN England to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 13 April 2021
13/04/2021
Director's details changed for Mr Ben Stacey Harding on 8 December 2020
Director's details changed for Mr Ben Stacey Harding on 8 December 2020
08/12/2020
Registration of charge 089382100002, created on 24 November 2020
Registration of charge 089382100002, created on 24 November 2020
30/11/2020
Registration of charge 089382100001, created on 3 July 2020
Registration of charge 089382100001, created on 3 July 2020
10/07/2020
Confirmation statement made on 8 July 2020 with updates
Confirmation statement made on 8 July 2020 with updates
08/07/2020
Notification of Stacey Harding as a person with significant control on 18 May 2020
Notification of Stacey Harding as a person with significant control on 18 May 2020
08/07/2020
Cessation of Jessica Rose Harding as a person with significant control on 18 May 2020
Cessation of Jessica Rose Harding as a person with significant control on 18 May 2020
08/07/2020
Cessation of Ben Stacey Harding as a person with significant control on 18 May 2020
Cessation of Ben Stacey Harding as a person with significant control on 18 May 2020
08/07/2020
Appointment of Mr Stacey Dennis Harding as a director on 18 May 2020
Appointment of Mr Stacey Dennis Harding as a director on 18 May 2020
18/05/2020
Termination of appointment of Jessica Rose Harding as a director on 18 May 2020
Termination of appointment of Jessica Rose Harding as a director on 18 May 2020
18/05/2020
Previous accounting period extended from 31 March 2020 to 30 April 2020
Previous accounting period extended from 31 March 2020 to 30 April 2020
07/05/2020
Confirmation statement made on 13 March 2020 with no updates
Confirmation statement made on 13 March 2020 with no updates
07/05/2020
Registered office address changed from 25B Nottingham Road Louth Lincolnshire LN11 0WB England to 36 High Street Cleethorpes DN35 8JN on 7 May 2020
Registered office address changed from 25B Nottingham Road Louth Lincolnshire LN11 0WB England to 36 High Street Cleethorpes DN35 8JN on 7 May 2020
07/05/2020
Confirmation statement made on 13 March 2019 with updates
Confirmation statement made on 13 March 2019 with updates
29/04/2019
Confirmation statement made on 13 March 2018 with updates
Confirmation statement made on 13 March 2018 with updates
23/04/2018
Confirmation statement made on 13 March 2017 with updates
Confirmation statement made on 13 March 2017 with updates
29/03/2017
Appointment of Mr Ben Stacey Harding as a director on 6 April 2016
Appointment of Mr Ben Stacey Harding as a director on 6 April 2016
21/07/2016
Registered office address changed from C/O First Media Solutions Limited 25 Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB to 25B Nottingham Road Louth Lincolnshire LN11 0WB on 21 July 2016
Registered office address changed from C/O First Media Solutions Limited 25 Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB to 25B Nottingham Road Louth Lincolnshire LN11 0WB on 21 July 2016
21/07/2016
Annual return made up to 13 March 2016 with full list of shareholders - Statement of capital on 30 March 2016
Annual return made up to 13 March 2016 with full list of shareholders - Statement of capital on 30 March 2016
30/03/2016
Annual return made up to 13 March 2015 with full list of shareholders - Statement of capital on 31 March 2015
Annual return made up to 13 March 2015 with full list of shareholders - Statement of capital on 31 March 2015
31/03/2015
Director's details changed for Miss Jessica Rose Hargreaves on 13 June 2014
Director's details changed for Miss Jessica Rose Hargreaves on 13 June 2014
31/03/2015
Registered office address changed from C/O First Solutions Group Limited Tattershall Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ United Kingdom to C/O First Media Solutions Limited 25 Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB on 31 March 2015
Registered office address changed from C/O First Solutions Group Limited Tattershall Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ United Kingdom to C/O First Media Solutions Limited 25 Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB on 31 March 2015
31/03/2015
Incorporation - Statement of capital on 13 March 2014 - Model articles adopted
- Amended Provisions
Incorporation - Statement of capital on 13 March 2014 - Model articles adopted
- Amended Provisions
13/03/2014
Annual accounts
LINCS COUNTRY SERVICES LIMITED
9 documents
Total exemption full accounts made up to 30 April 2023
30/01/2024
Total exemption full accounts made up to 30 April 2022
27/01/2023
Total exemption full accounts made up to 30 April 2021
26/01/2022
Total exemption full accounts made up to 30 April 2020
18/01/2021
Micro company accounts made up to 31 March 2019
19/12/2019
Micro company accounts made up to 31 March 2018
27/06/2018
Total exemption full accounts made up to 31 March 2017
17/07/2017
Total exemption small company accounts made up to 31 March 2016
21/07/2016
Total exemption small company accounts made up to 31 March 2015
06/06/2015
Contact informations
LINCS COUNTRY SERVICES LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
The Chapel Bridge Street YO25 6DA Driffield