About

Registered Number: 05699884
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Old Booking Office, Station Approach, Saxilby, Lincoln, Lincolnshire, LN1 2HB

 

Total Lincoln Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This business has 3 directors listed as Odam, Kelly Louise, Odam, Peter Stephen, Odam, Vicki in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODAM, Kelly Louise 03 September 2009 08 May 2014 1
ODAM, Peter Stephen 06 February 2006 25 April 2012 1
ODAM, Vicki 06 February 2006 08 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
AP01 - Appointment of director 07 June 2020
PSC07 - N/A 07 June 2020
TM01 - Termination of appointment of director 28 April 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 23 January 2020
TM01 - Termination of appointment of director 30 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 24 January 2019
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 30 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 November 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 18 November 2014
CH01 - Change of particulars for director 07 August 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 06 February 2014
AAMD - Amended Accounts 25 November 2013
AAMD - Amended Accounts 25 November 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 07 October 2011
CERTNM - Change of name certificate 23 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
CH01 - Change of particulars for director 16 February 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 28 July 2008
225 - Change of Accounting Reference Date 22 March 2007
363a - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.