Advanced company searchLink opens in new window

LINCOLN MASONIC CENTRE LTD

Company number 06692126

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)
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 9 September 2013 no member list
10 Sep 2013 TM01 Termination of appointment of David Gerry as a director
10 Sep 2013 AP01 Appointment of Mr Richard Bixley as a director
10 Sep 2013 AP01 Appointment of Mr Thomas Henry Hunter as a director
10 Sep 2013 TM01 Termination of appointment of Charles Price as a director
30 May 2013 AP01 Appointment of Mr Derek Wright as a director
30 May 2013 TM01 Termination of appointment of Ian Spencer-Knott as a director
11 Sep 2012 AR01 Annual return made up to 9 September 2012 no member list
02 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 May 2012 TM01 Termination of appointment of Ronald Adams as a director
24 Jan 2012 AP01 Appointment of Mr Melvyn Barrowcliffe as a director
23 Jan 2012 TM01 Termination of appointment of Andrew Wilson as a director
12 Jan 2012 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
15 Sep 2011 MEM/ARTS Memorandum and Articles of Association
15 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to file revised mem & arts 27/05/2010
14 Sep 2011 AR01 Annual return made up to 9 September 2011 no member list
04 Aug 2011 AD01 Registered office address changed from 116 Nettleham Road Lincoln Lincolnshire LN2 1RR United Kingdom on 4 August 2011
01 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Dec 2010 AD01 Registered office address changed from 1 the Friary Appletongate Newark Notts NG24 1JY on 21 December 2010
28 Sep 2010 AR01 Annual return made up to 9 September 2010 no member list
19 Aug 2010 AP01 Appointment of Mr Andrew John Wilson as a director
19 Aug 2010 AP01 Appointment of Ian Spencer-Knott as a director