Lincs Property Solutions started in year 2015 as Private Limited Company with registration number 09377023. The Lincs Property Solutions company has been functioning successfully for nine years now and its status is active. The firm's office is based in Lincoln at 62 High Street. Postal code: LN5 8AH. Since Thu, 9th Jul 2015 Lincs Property Solutions Ltd is no longer carrying the name Ccj Property Services.
The firm has one director. Craig A., appointed on 12 September 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Caroline B. who worked with the the firm until 12 September 2018.
Office Address | 62 High Street |
Town | Lincoln |
Post code | LN5 8AH |
Country of origin | United Kingdom |
Registration Number | 09377023 |
Date of Incorporation | Wed, 7th Jan 2015 |
Industry | Real estate agencies |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (185 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 4th Jan 2024 (2024-01-04) |
Last confirmation statement dated | Wed, 21st Dec 2022 |
The register of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Craig A. This PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is Sarah J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Craig A.
Notified on | 1 October 2018 |
Nature of control: |
75,01-100% voting rights 25-50% shares |
Sarah J.
Notified on | 23 April 2019 |
Ceased on | 4 December 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jonathan L.
Notified on | 21 December 2016 |
Ceased on | 23 April 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Caroline B.
Notified on | 21 December 2016 |
Ceased on | 1 October 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Ccj Property Services | July 9, 2015 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-01-31 | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 2 048 | 948 | ||||||
Current Assets | 18 364 | 10 313 | 8 643 | 21 045 | 27 800 | 42 337 | 73 197 | 38 645 |
Debtors | 16 316 | 9 365 | ||||||
Net Assets Liabilities | -45 798 | -2 167 | -31 586 | |||||
Other Debtors | 13 739 | 4 547 | ||||||
Other | ||||||||
Amount Specific Advance Or Credit Directors | 180 | 180 | 1 006 | 15 242 | 19 697 | |||
Amount Specific Advance Or Credit Made In Period Directors | 180 | 1 006 | 14 236 | 4 455 | ||||
Amount Specific Advance Or Credit Repaid In Period Directors | 180 | |||||||
Average Number Employees During Period | 4 | 3 | 3 | 4 | 5 | |||
Creditors | 17 476 | 83 497 | 79 595 | 65 703 | 70 077 | 88 317 | 28 985 | 28 534 |
Fixed Assets | 182 | 928 | 789 | |||||
Net Current Assets Liabilities | 888 | -73 184 | -70 952 | -44 658 | -42 277 | -45 980 | 25 890 | -3 841 |
Other Creditors | 1 020 | 810 | ||||||
Other Taxation Social Security Payable | 266 | 2 855 | ||||||
Total Assets Less Current Liabilities | 888 | -73 184 | -70 952 | -44 658 | -42 277 | -45 798 | 26 818 | -3 052 |
Trade Creditors Trade Payables | 16 190 | 79 832 | ||||||
Trade Debtors Trade Receivables | 2 577 | 4 818 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Thu, 21st Dec 2023 filed on: 8th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy