Advanced company searchLink opens in new window

HISTORIC LINCOLN TRUST LIMITED

Company number 07751944

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)
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