About

Registered Number: 02370671
Date of Incorporation: 11/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Brympton Way, Lynx West Trading Estate, Yeovil, Somerset, BA20 2HP

 

Founded in 1989, Lincreal Precision Engineering Ltd are based in Somerset, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Christopher James N/A - 1
HALL, Margaret Joan N/A 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
MILEHAM, Jacqueline Tracey 01 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 06 April 2017
MR04 - N/A 13 December 2016
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR01 - N/A 10 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 03 June 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 19 March 2013
MG01 - Particulars of a mortgage or charge 06 October 2012
AR01 - Annual Return 03 May 2012
SH03 - Return of purchase of own shares 08 November 2011
AP03 - Appointment of secretary 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 17 April 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 04 May 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 28 April 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 23 April 1997
287 - Change in situation or address of Registered Office 12 March 1997
CERTNM - Change of name certificate 12 December 1996
395 - Particulars of a mortgage or charge 15 May 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 31 March 1995
287 - Change in situation or address of Registered Office 08 February 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 29 April 1994
287 - Change in situation or address of Registered Office 14 July 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 20 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1992
363b - Annual Return 11 June 1992
AA - Annual Accounts 22 April 1992
363a - Annual Return 25 February 1992
363a - Annual Return 05 June 1991
AA - Annual Accounts 25 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1990
395 - Particulars of a mortgage or charge 02 March 1990
395 - Particulars of a mortgage or charge 09 June 1989
RESOLUTIONS - N/A 24 May 1989
288 - N/A 24 May 1989
287 - Change in situation or address of Registered Office 24 May 1989
NEWINC - New incorporation documents 11 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2016 Outstanding

N/A

A registered charge 21 September 2016 Outstanding

N/A

A registered charge 02 June 2016 Outstanding

N/A

Fixed & floating charge 28 September 2012 Fully Satisfied

N/A

Legal charge 30 April 1996 Fully Satisfied

N/A

Legal charge 20 February 1990 Fully Satisfied

N/A

Debenture 05 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.