Company NamePV Lincoln Holdings Limited
DirectorKunalan Sivapuniam
Company StatusLive but Receiver Manager on at least one charge
Company Number10524123
CategoryPrivate Limited Company
Incorporation Date14 December 2016(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Kunalan Sivapuniam
Date of BirthJune 1969 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed14 December 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeehive Park Lane
Chester
CH4 9HB
Wales

Location

Registered AddressSuite E2, Floor 2
The Octagon, Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts28 March 2021 (3 years ago)
Next Accounts Due28 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return27 December 2021 (2 years, 3 months ago)
Next Return Due10 January 2023 (overdue)

Charges

7 August 2018Delivered on: 10 August 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
7 August 2018Delivered on: 8 August 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: All that property known as park view st botolphs crescent lincoln LN5 8AZ and registered at the land registry under LL261508.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Park view, st botolphs crescent, lincoln LN5 8AZ title no: LL261508 for more details please refer to the instrument.
Outstanding

Filing History

1 February 2021Confirmation statement made on 27 December 2020 with updates (5 pages)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Total exemption full accounts made up to 29 March 2019 (9 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
12 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
4 March 2020Confirmation statement made on 27 December 2019 with updates (5 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
25 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 August 2018Registration of charge 105241230003, created on 7 August 2018 (41 pages)
8 August 2018Registration of charge 105241230002, created on 7 August 2018 (32 pages)
13 April 2018Registered office address changed from Beehive Park Lane Chester CH4 9HB England to Suite E2, Floor 2 the Octagon, Middleborough Colchester Essex CO1 1TG on 13 April 2018 (1 page)
13 April 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
13 February 2018Registered office address changed from 6 New Street Square London EC4A 3DJ United Kingdom to Beehive Park Lane Chester CH4 9HB on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Kunalan Sivapuniam on 2 February 2018 (4 pages)
13 February 2018Confirmation statement made on 27 December 2017 with no updates (2 pages)
8 August 2017Registration of charge 105241230001, created on 4 August 2017 (38 pages)
8 August 2017Registration of charge 105241230001, created on 4 August 2017 (38 pages)
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)