About

Registered Number: 03203356
Date of Incorporation: 24/05/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 7 months ago)
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Established in 1996, Lincoln V.E. Ltd are based in Nottingham in Nottinghamshire, it's status is listed as "Dissolved". The business has no directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 10 July 2015
AR01 - Annual Return 29 May 2015
MR04 - N/A 06 May 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
AD01 - Change of registered office address 04 February 2015
CH02 - Change of particulars for corporate director 04 February 2015
AA01 - Change of accounting reference date 15 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 May 2014
AAMD - Amended Accounts 12 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 24 April 2012
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 09 June 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH02 - Change of particulars for corporate director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH04 - Change of particulars for corporate secretary 27 May 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 29 June 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 01 June 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 08 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2005
RESOLUTIONS - N/A 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 07 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
363s - Annual Return 16 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 22 July 2002
AUD - Auditor's letter of resignation 05 June 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 26 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 14 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 12 May 2000
225 - Change of Accounting Reference Date 24 February 2000
363s - Annual Return 25 May 1999
225 - Change of Accounting Reference Date 02 November 1998
363s - Annual Return 22 June 1998
395 - Particulars of a mortgage or charge 18 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 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
AA - Annual Accounts 08 May 1998
363s - Annual Return 13 June 1997
MEM/ARTS - N/A 13 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
CERTNM - Change of name certificate 12 February 1997
CERTNM - Change of name certificate 04 July 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.