About

Registered Number: 05342337
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 20 High Street, Sturton By Stow, Lincoln, LN1 2AE

 

Established in 2005, Lincon Ltd has its registered office in Lincoln, it's status is listed as "Active". We don't currently know the number of employees at Lincon Ltd. This organisation has 4 directors listed as Snowden, Paull John, Togher, Liam Gerard, Snowden, Tracy Marie, Sullivan, Jason Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOWDEN, Paull John 25 January 2005 - 1
TOGHER, Liam Gerard 31 March 2007 - 1
SNOWDEN, Tracy Marie 15 April 2005 31 March 2007 1
SULLIVAN, Jason Lee 25 January 2005 28 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 13 October 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 26 November 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH03 - Change of particulars for secretary 26 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 December 2008
395 - Particulars of a mortgage or charge 18 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 30 November 2007
RESOLUTIONS - N/A 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
123 - Notice of increase in nominal capital 23 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.