About

Registered Number: 03505478
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Pochin's Limited, Brooks Lane, Middlewich, Cheshire, CW10 0JQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.