About

Registered Number: 00507818
Date of Incorporation: 10/05/1952 (71 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 116 Nettleham Road, Lincoln, LN2 1RR

 

Lmt (Lincoln) Ltd was setup in 1952, it's status at Companies House is "Dissolved". There are 19 directors listed for Lmt (Lincoln) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRYMAN, Dennis 11 November 2003 11 February 2006 1
CURTIS, John Leonard N/A 29 October 1998 1
FRY, William Harry N/A 29 May 1998 1
GOODMAN, Norman 30 November 1995 31 December 1998 1
GRAVELLS, Michael Anthony N/A 30 November 1992 1
HANCOCK, Michael John N/A 31 July 2000 1
HICKSON, Kenneth Fred 10 March 2000 13 January 2005 1
HORNSEY, Colin 28 February 2001 31 May 2008 1
IVORY, John 28 February 2001 07 November 2006 1
JOHNSON, Walter N/A 25 October 1999 1
KITCHEN, Maxwell Gene N/A 30 November 1994 1
LOFTS, Clifford 13 January 2005 17 July 2014 1
LORD, Kenneth Norman 10 March 2000 31 January 2009 1
MELLOR, Harold N/A 10 March 2000 1
STEAD, Joseph Auld N/A 18 March 1999 1
STOREY, Neville Andrew 30 November 1994 07 September 2000 1
SUTTON, Richard Leslie N/A 20 May 2015 1
WELLS, William Gurgon N/A 30 November 1992 1
WILLIAMS, Peter John 30 November 1997 28 February 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
TM01 - Termination of appointment of director 24 June 2015
AA - Annual Accounts 04 February 2015
CH03 - Change of particulars for secretary 20 January 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 02 September 2014
TM02 - Termination of appointment of secretary 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AD01 - Change of registered office address 08 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 09 April 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 18 November 2005
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
363s - Annual Return 13 November 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
AA - Annual Accounts 10 March 2003
CERTNM - Change of name certificate 31 December 2002
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
AA - Annual Accounts 27 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
363s - Annual Return 07 December 1999
AA - Annual Accounts 23 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 23 March 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
363s - Annual Return 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
363s - Annual Return 30 December 1997
AA - Annual Accounts 22 October 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 27 March 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288 - N/A 15 May 1996
288 - N/A 15 May 1996
363s - Annual Return 25 January 1996
288 - N/A 09 January 1996
AA - Annual Accounts 28 November 1995
288 - N/A 14 December 1994
363s - Annual Return 09 December 1994
288 - N/A 09 December 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 22 December 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 12 October 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 11 December 1991
288 - N/A 25 September 1991
363 - Annual Return 02 January 1991
AA - Annual Accounts 02 January 1991
288 - N/A 18 December 1990
363 - Annual Return 22 January 1990
AA - Annual Accounts 22 January 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 02 March 1989
288 - N/A 31 January 1989
AA - Annual Accounts 14 April 1988
288 - N/A 21 March 1988
288 - N/A 15 January 1988
288 - N/A 24 September 1987
288 - N/A 24 September 1987
AA - Annual Accounts 06 September 1987
288 - N/A 04 September 1987
288 - N/A 04 September 1987
288 - N/A 04 September 1987
288 - N/A 04 September 1987
288 - N/A 30 July 1987
363 - Annual Return 27 July 1987
395 - Particulars of a mortgage or charge 13 April 1987
288 - N/A 16 December 1986
288 - N/A 13 December 1986
288 - N/A 13 November 1986
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
NEWINC - New incorporation documents 10 May 1952

Mortgages & Charges

Description Date Status Charge by
Bill of sale by way of mortgage 28 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.