About

Registered Number: 05539447
Date of Incorporation: 17/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Nmcn Plc Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, Nottinghamshire, NG17 2HW,

 

Lintott Control Systems Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". This business has 9 directors listed as Owen, David Colin, Thums, Jamie, Davis, Frances Alanna, Ciaurro, Franco Guido, Crooke, Jeffrey Paul, Davy, Mark Robert, Key, Reginald Robert, Smith, Jason Mark, Taylor, Daniel Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, David Colin 21 March 2012 - 1
THUMS, Jamie 21 March 2012 - 1
CIAURRO, Franco Guido 15 December 2015 15 February 2017 1
CROOKE, Jeffrey Paul 26 September 2005 05 August 2015 1
DAVY, Mark Robert 01 March 2010 04 October 2019 1
KEY, Reginald Robert 30 January 2006 21 March 2012 1
SMITH, Jason Mark 15 December 2015 15 February 2017 1
TAYLOR, Daniel Adam 04 October 2019 28 August 2020 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Frances Alanna 26 September 2005 19 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
TM01 - Termination of appointment of director 28 August 2020
CS01 - N/A 19 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AD01 - Change of registered office address 11 October 2019
PSC07 - N/A 11 October 2019
PSC05 - N/A 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
MR01 - N/A 09 October 2019
MR04 - N/A 09 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
SH06 - Notice of cancellation of shares 06 June 2018
SH03 - Return of purchase of own shares 06 June 2018
PSC07 - N/A 25 September 2017
CS01 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
PSC02 - N/A 22 September 2017
AA - Annual Accounts 24 March 2017
SH06 - Notice of cancellation of shares 27 February 2017
SH03 - Return of purchase of own shares 27 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
MR01 - N/A 23 February 2017
MR04 - N/A 14 February 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 19 August 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 16 March 2015
AA01 - Change of accounting reference date 19 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 17 June 2014
AA - Annual Accounts 04 April 2014
AA01 - Change of accounting reference date 01 April 2014
AR01 - Annual Return 19 August 2013
RESOLUTIONS - N/A 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AA - Annual Accounts 16 October 2012
AA01 - Change of accounting reference date 04 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 August 2012
SH01 - Return of Allotment of shares 13 August 2012
MEM/ARTS - N/A 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
TM01 - Termination of appointment of director 11 June 2012
SH01 - Return of Allotment of shares 24 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
RESOLUTIONS - N/A 02 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 14 April 2010
AP01 - Appointment of director 22 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 08 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
AA - Annual Accounts 08 May 2007
225 - Change of Accounting Reference Date 09 March 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
395 - Particulars of a mortgage or charge 16 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
123 - Notice of increase in nominal capital 16 March 2006
287 - Change in situation or address of Registered Office 19 January 2006
395 - Particulars of a mortgage or charge 18 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
CERTNM - Change of name certificate 26 September 2005
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 15 February 2017 Fully Satisfied

N/A

Licence to assign 15 May 2006 Fully Satisfied

N/A

Debenture 16 January 2006 Fully Satisfied

N/A

Debenture 12 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.