About

Registered Number: 03313019
Date of Incorporation: 05/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Great Northern Terrace, Lincoln, Lincolnshire, LN5 8HJ

 

Lincoln Diesels Ltd was established in 1997, it has a status of "Active". We do not know the number of employees at the company. Lincoln Diesels Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, James Richard Martin, The Hon 20 October 2004 - 1
HOGG, Dorothy Clare, The Hon 14 February 1997 20 October 2004 1
SMITH, Ian Kevin 20 October 2004 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BROOKING, Justin Alexander Spice 14 May 2010 04 October 2019 1
PAINE, Anne Lesley 08 May 2000 12 July 2000 1
PRESTON, Rachel 07 April 1997 08 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 19 February 2020
TM01 - Termination of appointment of director 07 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 15 February 2019
MR05 - N/A 14 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 16 February 2018
PSC02 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 29 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 16 February 2017
AA03 - Notice of resolution removing auditors 14 October 2016
CH01 - Change of particulars for director 02 September 2016
AUD - Auditor's letter of resignation 30 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 05 February 2016
AUD - Auditor's letter of resignation 16 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 13 February 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 20 February 2014
MR01 - N/A 14 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 15 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 07 February 2011
CERTNM - Change of name certificate 08 November 2010
CONNOT - N/A 08 November 2010
AP03 - Appointment of secretary 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 17 March 2005
287 - Change in situation or address of Registered Office 31 October 2004
225 - Change of Accounting Reference Date 31 October 2004
CERTNM - Change of name certificate 29 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 26 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 27 October 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 05 March 1998
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
123 - Notice of increase in nominal capital 15 May 1997
225 - Change of Accounting Reference Date 01 May 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
MEM/ARTS - N/A 07 April 1997
CERTNM - Change of name certificate 01 April 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
287 - Change in situation or address of Registered Office 27 March 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.