About

Registered Number: 01896775
Date of Incorporation: 19/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: The Old Wood, Skellingthorpe, Lincoln, LN6 5UA

 

Lincframe Roof Trusses Ltd was founded on 19 March 1985 and are based in Lincoln, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Holmes, Linda Melody, Hart, Daniel Richard, Hinch, Kerry, Holmes, Andrew David, Holmes, Luke Alfred, Cox, Christopher John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Daniel Richard 11 November 2013 - 1
HINCH, Kerry 01 April 2007 - 1
HOLMES, Andrew David N/A - 1
HOLMES, Luke Alfred 06 April 2018 - 1
COX, Christopher John N/A 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Linda Melody N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 29 June 2020
CH01 - Change of particulars for director 17 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 27 June 2018
SH08 - Notice of name or other designation of class of shares 16 May 2018
AP01 - Appointment of director 23 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 21 June 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 03 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AP01 - Appointment of director 03 December 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 14 June 2005
395 - Particulars of a mortgage or charge 16 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 01 October 2003
363a - Annual Return 13 July 2003
AA - Annual Accounts 29 October 2002
363a - Annual Return 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
AA - Annual Accounts 12 September 2001
363a - Annual Return 16 August 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 04 July 2000
363a - Annual Return 21 September 1999
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 09 June 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 02 July 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 28 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 05 August 1992
RESOLUTIONS - N/A 16 December 1991
MEM/ARTS - N/A 22 August 1991
RESOLUTIONS - N/A 20 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1991
123 - Notice of increase in nominal capital 20 August 1991
AA - Annual Accounts 28 July 1991
363b - Annual Return 05 July 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
395 - Particulars of a mortgage or charge 25 August 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 02 February 1988
363 - Annual Return 05 June 1987
AA - Annual Accounts 05 June 1987
288 - N/A 07 April 1987
CERTNM - Change of name certificate 03 April 1987
MISC - Miscellaneous document 19 March 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2005 Outstanding

N/A

Mortgage debenture 08 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.