About

Registered Number: 05428433
Date of Incorporation: 19/04/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 10 Gateway Court, Dankerwood Road South Hykeham, Lincoln, Lincolnshire, LN6 9UL

 

Selmec (Lincoln) Ltd was setup in 2005. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, John Stephen 01 September 2005 - 1
RICHMOND, Serenka Tasmin 06 April 2010 - 1
COLLINS, Deborah Ann 06 April 2010 29 March 2018 1
COLLINS, Deborah Ann 06 April 2010 09 February 2012 1
COLLINS, Michael Barton 01 September 2005 29 March 2018 1
TASKER, John Neville 01 September 2005 27 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
MR05 - N/A 29 May 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 28 January 2019
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 24 July 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 09 July 2018
SH03 - Return of purchase of own shares 15 June 2018
SH06 - Notice of cancellation of shares 15 May 2018
MR01 - N/A 26 April 2018
PSC07 - N/A 16 April 2018
PSC07 - N/A 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
MR01 - N/A 13 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 11 February 2016
MR04 - N/A 01 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 11 February 2014
CERTNM - Change of name certificate 28 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 10 July 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 06 June 2007
RESOLUTIONS - N/A 11 January 2007
169 - Return by a company purchasing its own shares 11 January 2007
AA - Annual Accounts 13 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 11 September 2006
363s - Annual Return 15 May 2006
395 - Particulars of a mortgage or charge 28 March 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
225 - Change of Accounting Reference Date 09 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Outstanding

N/A

A registered charge 13 April 2018 Outstanding

N/A

Mortgage 17 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.