About

Registered Number: 02943739
Date of Incorporation: 29/06/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2018 (6 years ago)
Registered Address: 6 Snow Hill, London, EC1A 2AY

 

Lincoln Land Ltd was registered on 29 June 1994. We do not know the number of employees at Lincoln Land Ltd. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2018
AM23 - N/A 11 January 2018
3.6 - Abstract of receipt and payments in receivership 04 January 2018
AM10 - N/A 28 December 2017
3.6 - Abstract of receipt and payments in receivership 21 June 2017
AM10 - N/A 21 June 2017
2.24B - N/A 06 January 2017
2.31B - N/A 06 January 2017
3.6 - Abstract of receipt and payments in receivership 30 November 2016
2.31B - N/A 26 October 2016
2.24B - N/A 29 July 2016
3.6 - Abstract of receipt and payments in receivership 09 June 2016
3.6 - Abstract of receipt and payments in receivership 23 December 2015
2.24B - N/A 18 December 2015
2.31B - N/A 18 December 2015
2.24B - N/A 28 July 2015
3.6 - Abstract of receipt and payments in receivership 24 June 2015
2.17B - N/A 25 February 2015
F2.18 - N/A 23 February 2015
2.16B - N/A 27 January 2015
3.6 - Abstract of receipt and payments in receivership 13 January 2015
AD01 - Change of registered office address 08 January 2015
2.12B - N/A 07 January 2015
1.4 - Notice of completion of voluntary arrangement 01 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 June 2014
3.6 - Abstract of receipt and payments in receivership 27 May 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 January 2014
3.6 - Abstract of receipt and payments in receivership 22 November 2013
AA - Annual Accounts 24 July 2013
3.6 - Abstract of receipt and payments in receivership 20 June 2013
AR01 - Annual Return 10 June 2013
3.6 - Abstract of receipt and payments in receivership 17 January 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 06 November 2012
CH01 - Change of particulars for director 12 September 2012
CH04 - Change of particulars for corporate secretary 09 August 2012
AD01 - Change of registered office address 08 August 2012
3.6 - Abstract of receipt and payments in receivership 24 July 2012
AR01 - Annual Return 25 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 December 2011
3.6 - Abstract of receipt and payments in receivership 20 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 08 June 2011
3.6 - Abstract of receipt and payments in receivership 08 June 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 March 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AUD - Auditor's letter of resignation 05 August 2010
AR01 - Annual Return 14 June 2010
LQ01 - Notice of appointment of receiver or manager 08 June 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 04 February 2010
1.1 - Report of meeting approving voluntary arrangement 21 December 2009
AR01 - Annual Return 09 November 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
395 - Particulars of a mortgage or charge 03 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 12 September 2006
363a - Annual Return 14 June 2006
CERTNM - Change of name certificate 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2006
395 - Particulars of a mortgage or charge 13 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
AA - Annual Accounts 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
363s - Annual Return 01 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363s - Annual Return 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
AA - Annual Accounts 16 January 2004
287 - Change in situation or address of Registered Office 11 December 2003
325 - Location of register of directors' interests in shares etc 24 August 2003
353 - Register of members 24 August 2003
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 24 August 2003
353a - Register of members in non-legible form 24 August 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
363s - Annual Return 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 21 November 2001
395 - Particulars of a mortgage or charge 17 November 2001
395 - Particulars of a mortgage or charge 17 November 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 09 March 1999
395 - Particulars of a mortgage or charge 09 March 1999
395 - Particulars of a mortgage or charge 09 March 1999
395 - Particulars of a mortgage or charge 12 February 1999
395 - Particulars of a mortgage or charge 12 February 1999
225 - Change of Accounting Reference Date 07 January 1999
225 - Change of Accounting Reference Date 07 October 1998
363s - Annual Return 08 July 1998
225 - Change of Accounting Reference Date 01 July 1998
AA - Annual Accounts 01 May 1998
395 - Particulars of a mortgage or charge 31 December 1997
395 - Particulars of a mortgage or charge 07 November 1997
395 - Particulars of a mortgage or charge 05 November 1997
395 - Particulars of a mortgage or charge 05 November 1997
395 - Particulars of a mortgage or charge 01 November 1997
395 - Particulars of a mortgage or charge 12 September 1997
395 - Particulars of a mortgage or charge 11 July 1997
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 20 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
395 - Particulars of a mortgage or charge 12 July 1995
288 - N/A 29 July 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
287 - Change in situation or address of Registered Office 29 July 1994
NEWINC - New incorporation documents 29 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2010 Outstanding

N/A

Standard security 28 January 2008 Outstanding

N/A

Floating charge 30 August 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on the 28/08/06 and 17 July 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on the 28/08/06 and 17 July 2006 Outstanding

N/A

Legal charge 11 January 2006 Outstanding

N/A

Debenture 19 December 2005 Outstanding

N/A

Legal charge 13 November 2001 Fully Satisfied

N/A

Secured debenture 13 November 2001 Fully Satisfied

N/A

Legal charge 13 November 2001 Fully Satisfied

N/A

Debenture 04 March 1999 Fully Satisfied

N/A

Letter of set off 04 March 1999 Fully Satisfied

N/A

Legal charge 04 March 1999 Fully Satisfied

N/A

Debenture 05 February 1999 Fully Satisfied

N/A

Legal charge 05 February 1999 Fully Satisfied

N/A

Legal mortgage 19 December 1997 Fully Satisfied

N/A

Legal charge 30 October 1997 Fully Satisfied

N/A

Charge on deposit account 30 October 1997 Fully Satisfied

N/A

Mortgage debenture 29 October 1997 Fully Satisfied

N/A

Legal mortgage 29 October 1997 Fully Satisfied

N/A

Legal charge 10 September 1997 Fully Satisfied

N/A

Legal mortgage 01 July 1997 Fully Satisfied

N/A

Secured debenture 10 July 1995 Fully Satisfied

N/A

Legal charge 10 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.