- Company Overview for HISTORIC LINCOLN TRUST LIMITED (07751944)
- Filing history for HISTORIC LINCOLN TRUST LIMITED (07751944)
- People for HISTORIC LINCOLN TRUST LIMITED (07751944)
- More for HISTORIC LINCOLN TRUST LIMITED (07751944)
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) |
---|---|---|---|
06 Sep 2021 | PSC01 | Notification of Simon Nicholas Walters as a person with significant control on 1 September 2017 | |
06 Sep 2021 | TM01 | Termination of appointment of Andrew John Gutherson as a director on 27 January 2020 | |
06 Sep 2021 | PSC07 | Cessation of Andrew John Gutherson as a person with significant control on 27 January 2020 | |
03 Sep 2021 | AD01 | Registered office address changed from Lincoln Castle Castle Hill Lincoln LN1 3AA to 15 Newland Lincoln LN1 1XG on 3 September 2021 | |
21 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
08 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Simon Nicholas Walters as a director on 1 September 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of John Latham as a director on 1 September 2016 | |
07 Nov 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Sep 2015 | AR01 | Annual return made up to 24 August 2015 no member list | |
30 Sep 2015 | AD01 | Registered office address changed from C/O the Funding Office 13 the Avenue Lincoln LN1 1PA to Lincoln Castle Castle Hill Lincoln LN1 3AA on 30 September 2015 | |
21 Aug 2015 | AP01 | Appointment of Andrew Gutherson as a director on 1 September 2014 | |
12 Aug 2015 | TM01 | Termination of appointment of Philip Leslie Hamlyn Williams as a director on 31 March 2014 | |
31 Jul 2015 | TM01 | Termination of appointment of Jenny Christine Gammon as a director on 1 September 2014 | |
31 Jul 2015 | AP01 | Appointment of Paul Anthony Robinson as a director on 1 April 2014 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |