About

Registered Number: 06334578
Date of Incorporation: 06/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Outer Circle Road, Lincoln, LN2 4HX

 

Founded in 2007, Lincs Van Hire Ltd have registered office in Lincoln, it has a status of "Active". The current directors of Lincs Van Hire Ltd are Broadbent, Mathew, Broadbent, Paul, Williams, Stuart. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBENT, Mathew 06 August 2007 - 1
BROADBENT, Paul 06 August 2007 - 1
WILLIAMS, Stuart 06 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 22 August 2018
AA - Annual Accounts 09 January 2018
RESOLUTIONS - N/A 29 September 2017
CH01 - Change of particulars for director 05 September 2017
PSC04 - N/A 05 September 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 03 September 2015
MR01 - N/A 21 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 10 October 2014
MR01 - N/A 04 August 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 12 December 2013
AD01 - Change of registered office address 22 November 2013
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AAMD - Amended Accounts 08 October 2012
AA - Annual Accounts 20 September 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH03 - Change of particulars for secretary 31 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 10 September 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
AA - Annual Accounts 22 December 2008
287 - Change in situation or address of Registered Office 30 October 2008
225 - Change of Accounting Reference Date 30 October 2008
363a - Annual Return 08 August 2008
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2015 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.