About

Registered Number: 09125849
Date of Incorporation: 10/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Founded in 2014, Lincoln Red Power Ltd has its registered office in London. The companies directors are listed as Banerjee, Kamalika Ria, Board, Nicola, Ludlow, Sharna, Ward, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 25 October 2017 19 February 2018 1
BOARD, Nicola 10 July 2014 01 May 2015 1
LUDLOW, Sharna 16 May 2016 15 November 2018 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 July 2019
AA01 - Change of accounting reference date 01 February 2019
AP04 - Appointment of corporate secretary 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 28 December 2018
TM02 - Termination of appointment of secretary 15 November 2018
AP01 - Appointment of director 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 03 May 2018
TM02 - Termination of appointment of secretary 20 February 2018
MR01 - N/A 30 January 2018
MR01 - N/A 04 January 2018
AP03 - Appointment of secretary 26 October 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
CH01 - Change of particulars for director 19 October 2016
CS01 - N/A 15 July 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AA01 - Change of accounting reference date 02 February 2016
SH01 - Return of Allotment of shares 30 November 2015
RESOLUTIONS - N/A 20 November 2015
AA - Annual Accounts 18 November 2015
SH01 - Return of Allotment of shares 12 November 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 03 August 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 15 December 2014
AA01 - Change of accounting reference date 22 October 2014
NEWINC - New incorporation documents 10 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.