Lincoln House Properties Ltd was registered on 05 February 1998 and are based in Middlewich in Cheshire, it's status is listed as "Dissolved". This organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAWLINGS, Nigel Keith | 31 August 2016 | - | 1 |
ADAMSON, Daniel Manus | 11 July 2016 | 31 August 2016 | 1 |
RAWLINGS, Nigel Keith | 03 December 2013 | 11 July 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 March 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 December 2016 | |
DS01 - Striking off application by a company | 17 December 2016 | |
CS01 - N/A | 07 December 2016 | |
AP03 - Appointment of secretary | 08 September 2016 | |
TM02 - Termination of appointment of secretary | 08 September 2016 | |
TM02 - Termination of appointment of secretary | 19 July 2016 | |
AP03 - Appointment of secretary | 19 July 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 06 December 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AA01 - Change of accounting reference date | 27 February 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AD01 - Change of registered office address | 17 December 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 19 December 2013 | |
TM02 - Termination of appointment of secretary | 19 December 2013 | |
AP03 - Appointment of secretary | 04 December 2013 | |
TM02 - Termination of appointment of secretary | 04 December 2013 | |
MR01 - N/A | 01 August 2013 | |
MR01 - N/A | 19 July 2013 | |
AP01 - Appointment of director | 22 February 2013 | |
AA - Annual Accounts | 15 February 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
AR01 - Annual Return | 11 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2012 | |
AA - Annual Accounts | 13 February 2012 | |
AR01 - Annual Return | 22 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2011 | |
RESOLUTIONS - N/A | 09 February 2011 | |
MEM/ARTS - N/A | 09 February 2011 | |
CC04 - Statement of companies objects | 09 February 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 February 2011 | |
SH08 - Notice of name or other designation of class of shares | 07 February 2011 | |
TM01 - Termination of appointment of director | 07 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AR01 - Annual Return | 15 December 2010 | |
CH01 - Change of particulars for director | 13 December 2010 | |
AA - Annual Accounts | 14 October 2010 | |
AA - Annual Accounts | 12 May 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
AP01 - Appointment of director | 21 December 2009 | |
AR01 - Annual Return | 08 December 2009 | |
CH03 - Change of particulars for secretary | 07 December 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 28 March 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 03 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2007 | |
AUD - Auditor's letter of resignation | 21 June 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 19 December 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
363s - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 05 January 2005 | |
AUD - Auditor's letter of resignation | 06 October 2004 | |
AUD - Auditor's letter of resignation | 29 September 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 19 December 2003 | |
363s - Annual Return | 18 December 2002 | |
AA - Annual Accounts | 22 October 2002 | |
363s - Annual Return | 31 December 2001 | |
288b - Notice of resignation of directors or secretaries | 31 December 2001 | |
288b - Notice of resignation of directors or secretaries | 31 December 2001 | |
288a - Notice of appointment of directors or secretaries | 31 December 2001 | |
288a - Notice of appointment of directors or secretaries | 31 December 2001 | |
AA - Annual Accounts | 10 December 2001 | |
363s - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 27 March 2000 | |
RESOLUTIONS - N/A | 07 February 2000 | |
MEM/ARTS - N/A | 07 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 1999 | |
AA - Annual Accounts | 30 November 1999 | |
363a - Annual Return | 26 February 1999 | |
395 - Particulars of a mortgage or charge | 02 July 1998 | |
395 - Particulars of a mortgage or charge | 01 July 1998 | |
395 - Particulars of a mortgage or charge | 01 July 1998 | |
395 - Particulars of a mortgage or charge | 30 June 1998 | |
395 - Particulars of a mortgage or charge | 30 June 1998 | |
395 - Particulars of a mortgage or charge | 30 June 1998 | |
395 - Particulars of a mortgage or charge | 30 June 1998 | |
CERTNM - Change of name certificate | 25 June 1998 | |
395 - Particulars of a mortgage or charge | 24 June 1998 | |
395 - Particulars of a mortgage or charge | 24 June 1998 | |
395 - Particulars of a mortgage or charge | 24 June 1998 | |
395 - Particulars of a mortgage or charge | 24 June 1998 | |
395 - Particulars of a mortgage or charge | 18 June 1998 | |
395 - Particulars of a mortgage or charge | 18 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1998 | |
RESOLUTIONS - N/A | 16 June 1998 | |
RESOLUTIONS - N/A | 16 June 1998 | |
225 - Change of Accounting Reference Date | 16 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 May 1998 | |
287 - Change in situation or address of Registered Office | 08 May 1998 | |
NEWINC - New incorporation documents | 05 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2013 | Outstanding |
N/A |
A registered charge | 16 July 2013 | Outstanding |
N/A |
Legal charge | 26 March 2008 | Outstanding |
N/A |
Deed of charge on cash | 16 June 1998 | Outstanding |
N/A |
Debenture | 16 June 1998 | Fully Satisfied |
N/A |
Legal charge | 16 June 1998 | Fully Satisfied |
N/A |
Legal charge | 16 June 1998 | Fully Satisfied |
N/A |
Legal charge | 16 June 1998 | Fully Satisfied |
N/A |
Legal charge | 16 June 1998 | Fully Satisfied |
N/A |
Debenture | 16 June 1998 | Fully Satisfied |
N/A |
Legal charge | 16 June 1998 | Fully Satisfied |
N/A |
Legal charge | 16 June 1998 | Fully Satisfied |
N/A |
Legal charge | 16 June 1998 | Outstanding |
N/A |
Legal charge | 16 June 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 16 June 1998 | Outstanding |
N/A |