Advanced company searchLink opens in new window

LINCOLN PROTEINS LIMITED

Company number 03389773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
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