- Company Overview for THE LINCOLN CAPITAL GROUP LTD (14655625)
- Filing history for THE LINCOLN CAPITAL GROUP LTD (14655625)
- People for THE LINCOLN CAPITAL GROUP LTD (14655625)
- More for THE LINCOLN CAPITAL GROUP LTD (14655625)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2024 | DS01 | Application to strike the company off the register | |
25 Jul 2024 | TM01 | Termination of appointment of Max Allison-Wright as a director on 25 July 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
14 Feb 2024 | CH01 | Director's details changed for Mr Christopher John Lovett on 14 February 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Stephen Michael Jeffries as a director on 17 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Carl John Kettleborough as a director on 17 January 2024 | |
17 Jan 2024 | AP01 | Appointment of Mr Christopher John Lovett as a director on 17 January 2024 | |
17 Jan 2024 | PSC07 | Cessation of Tlcg Holdings 3 Ltd as a person with significant control on 17 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Mr Carl John Kettleborough on 17 January 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from Unit D1 the Quays Burton Waters LN1 2XG England to Cygnet House Exchange Road Lincoln Lincolnshire LN6 3JZ on 17 January 2024 | |
17 Jan 2024 | PSC05 | Change of details for Tlcg Holdings 2 Ltd as a person with significant control on 17 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Mr Stephen Michael Jeffries on 17 January 2024 | |
10 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-10
|