- Company Overview for LINCOLN PROTEINS LIMITED (03389773)
- Filing history for LINCOLN PROTEINS LIMITED (03389773)
- People for LINCOLN PROTEINS LIMITED (03389773)
- Charges for LINCOLN PROTEINS LIMITED (03389773)
- More for LINCOLN PROTEINS LIMITED (03389773)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
24 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
05 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Jayne Hancock as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Gary Hancock as a person with significant control on 6 April 2016 | |
24 Jan 2017 | AP01 | Appointment of Mr Patrick Martin Walsh as a director on 23 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Niall Browne as a director on 23 January 2017 | |
06 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
22 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
10 Nov 2015 | CERTNM |
Company name changed G.H. by products (derby) LIMITED\certificate issued on 10/11/15
|
|
27 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
12 Aug 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
18 Mar 2014 | AD01 | Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 18 March 2014 | |
19 Sep 2013 | CH03 | Secretary's details changed for Jayne Hancock on 19 August 2013 | |
04 Jul 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
01 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
03 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
26 Jun 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 |