House of Lincoln Investments Ltd was registered on 20 March 2001 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is one director listed for the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARS, Richard Andrew | 01 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 14 February 2017 | |
RESOLUTIONS - N/A | 11 May 2016 | |
SH19 - Statement of capital | 11 May 2016 | |
CAP-SS - N/A | 11 May 2016 | |
MR04 - N/A | 21 April 2016 | |
MR04 - N/A | 21 April 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 02 April 2015 | |
TM01 - Termination of appointment of director | 24 March 2015 | |
AA - Annual Accounts | 22 February 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
AUD - Auditor's letter of resignation | 18 July 2012 | |
AP03 - Appointment of secretary | 10 May 2012 | |
TM02 - Termination of appointment of secretary | 10 May 2012 | |
AR01 - Annual Return | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
AA01 - Change of accounting reference date | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 18 January 2012 | |
MG01 - Particulars of a mortgage or charge | 18 January 2012 | |
MG01 - Particulars of a mortgage or charge | 11 January 2012 | |
MG01 - Particulars of a mortgage or charge | 11 January 2012 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AUD - Auditor's letter of resignation | 08 November 2010 | |
AR01 - Annual Return | 26 March 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AD01 - Change of registered office address | 21 January 2010 | |
AA - Annual Accounts | 15 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 18 April 2008 | |
363a - Annual Return | 16 April 2008 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 19 March 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
AA - Annual Accounts | 10 April 2006 | |
363a - Annual Return | 28 March 2006 | |
363a - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 14 March 2005 | |
395 - Particulars of a mortgage or charge | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2004 | |
363a - Annual Return | 27 April 2004 | |
AA - Annual Accounts | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 January 2004 | |
363a - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363a - Annual Return | 10 May 2002 | |
AA - Annual Accounts | 14 March 2002 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 18 September 2001 | |
395 - Particulars of a mortgage or charge | 18 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2001 | |
225 - Change of Accounting Reference Date | 03 July 2001 | |
287 - Change in situation or address of Registered Office | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
NEWINC - New incorporation documents | 20 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 January 2012 | Fully Satisfied |
N/A |
Legal charge | 16 January 2012 | Fully Satisfied |
N/A |
Deed of rental assignment | 15 December 2006 | Fully Satisfied |
N/A |
Mortgage | 15 December 2006 | Fully Satisfied |
N/A |
Mortgage | 14 January 2005 | Fully Satisfied |
N/A |
Deed of rental assignment | 14 January 2005 | Fully Satisfied |
N/A |
Deed of rental assignment | 21 December 2001 | Fully Satisfied |
N/A |
Mortgage deed | 21 December 2001 | Fully Satisfied |
N/A |
Deed of rental assignment | 14 September 2001 | Fully Satisfied |
N/A |
Mortgage deed | 14 September 2001 | Fully Satisfied |
N/A |