Download leads from Nexok and grow your business. Find out more

Lincoln Masonic Centre Ltd

Documents

Total Documents122
Total Pages583

Filing History

11 September 2023Confirmation statement made on 9 September 2023 with no updates
6 September 2023Total exemption full accounts made up to 31 March 2023
9 November 2022Total exemption full accounts made up to 31 March 2022
10 October 2022Confirmation statement made on 9 September 2022 with no updates
9 September 2021Confirmation statement made on 9 September 2021 with no updates
9 September 2021Termination of appointment of Melvyn Barrowcliffe as a director on 15 July 2021
19 August 2021Total exemption full accounts made up to 31 March 2021
19 October 2020Total exemption full accounts made up to 31 March 2020
15 September 2020Confirmation statement made on 9 September 2020 with no updates
23 September 2019Total exemption full accounts made up to 31 March 2019
13 September 2019Confirmation statement made on 9 September 2019 with no updates
5 October 2018Total exemption full accounts made up to 31 March 2018
14 September 2018Confirmation statement made on 9 September 2018 with no updates
19 September 2017Total exemption full accounts made up to 31 March 2017
19 September 2017Total exemption full accounts made up to 31 March 2017
11 September 2017Confirmation statement made on 9 September 2017 with no updates
11 September 2017Confirmation statement made on 9 September 2017 with no updates
12 September 2016Confirmation statement made on 9 September 2016 with updates
12 September 2016Confirmation statement made on 9 September 2016 with updates
27 July 2016Total exemption small company accounts made up to 31 March 2016
27 July 2016Total exemption small company accounts made up to 31 March 2016
1 July 2016Registered office address changed from 76 Rivermead Lincoln Lincolnshire LN6 8FE to 116 Nettleham Road Lincoln LN2 1RR on 1 July 2016
1 July 2016Registered office address changed from 76 Rivermead Lincoln Lincolnshire LN6 8FE to 116 Nettleham Road Lincoln LN2 1RR on 1 July 2016
24 September 2015Total exemption small company accounts made up to 31 March 2015
24 September 2015Total exemption small company accounts made up to 31 March 2015
9 September 2015Annual return made up to 9 September 2015 no member list
9 September 2015Annual return made up to 9 September 2015 no member list
9 September 2015Annual return made up to 9 September 2015 no member list
17 September 2014Director's details changed for Reginald Leslie Brittan on 9 September 2014
17 September 2014Director's details changed for Reginald Leslie Brittan on 9 September 2014
17 September 2014Director's details changed for Reginald Leslie Brittan on 9 September 2014
12 September 2014Annual return made up to 9 September 2014 no member list
12 September 2014Annual return made up to 9 September 2014 no member list
12 September 2014Annual return made up to 9 September 2014 no member list
11 July 2014Total exemption small company accounts made up to 31 March 2014
11 July 2014Total exemption small company accounts made up to 31 March 2014
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
10 September 2013Appointment of Mr Thomas Henry Hunter as a director
10 September 2013Annual return made up to 9 September 2013 no member list
10 September 2013Annual return made up to 9 September 2013 no member list
10 September 2013Appointment of Mr Richard Bixley as a director
10 September 2013Appointment of Mr Thomas Henry Hunter as a director
10 September 2013Annual return made up to 9 September 2013 no member list
10 September 2013Termination of appointment of Charles Price as a director
10 September 2013Termination of appointment of Charles Price as a director
10 September 2013Appointment of Mr Richard Bixley as a director
10 September 2013Termination of appointment of David Gerry as a director
10 September 2013Termination of appointment of David Gerry as a director
30 May 2013Appointment of Mr Derek Wright as a director
30 May 2013Termination of appointment of Ian Spencer-Knott as a director
30 May 2013Termination of appointment of Ian Spencer-Knott as a director
30 May 2013Appointment of Mr Derek Wright as a director
11 September 2012Annual return made up to 9 September 2012 no member list
11 September 2012Annual return made up to 9 September 2012 no member list
11 September 2012Annual return made up to 9 September 2012 no member list
2 July 2012Total exemption small company accounts made up to 31 March 2012
2 July 2012Total exemption small company accounts made up to 31 March 2012
23 June 2012Particulars of a mortgage or charge / charge no: 2
23 June 2012Particulars of a mortgage or charge / charge no: 2
15 June 2012Particulars of a mortgage or charge / charge no: 1
15 June 2012Particulars of a mortgage or charge / charge no: 1
21 May 2012Termination of appointment of Ronald Adams as a director
21 May 2012Termination of appointment of Ronald Adams as a director
24 January 2012Appointment of Mr Melvyn Barrowcliffe as a director
24 January 2012Appointment of Mr Melvyn Barrowcliffe as a director
23 January 2012Termination of appointment of Andrew Wilson as a director
23 January 2012Termination of appointment of Andrew Wilson as a director
12 January 2012Current accounting period extended from 30 September 2011 to 31 March 2012
12 January 2012Current accounting period extended from 30 September 2011 to 31 March 2012
15 September 2011Memorandum and Articles of Association
15 September 2011Memorandum and Articles of Association
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to file revised mem & arts 27/05/2010
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to file revised mem & arts 27/05/2010
14 September 2011Annual return made up to 9 September 2011 no member list
14 September 2011Annual return made up to 9 September 2011 no member list
14 September 2011Annual return made up to 9 September 2011 no member list
4 August 2011Registered office address changed from 116 Nettleham Road Lincoln Lincolnshire LN2 1RR United Kingdom on 4 August 2011
4 August 2011Registered office address changed from 116 Nettleham Road Lincoln Lincolnshire LN2 1RR United Kingdom on 4 August 2011
4 August 2011Registered office address changed from 116 Nettleham Road Lincoln Lincolnshire LN2 1RR United Kingdom on 4 August 2011
1 August 2011Total exemption small company accounts made up to 30 September 2010
1 August 2011Total exemption small company accounts made up to 30 September 2010
21 December 2010Registered office address changed from 1 the Friary Appletongate Newark Notts NG24 1JY on 21 December 2010
21 December 2010Registered office address changed from 1 the Friary Appletongate Newark Notts NG24 1JY on 21 December 2010
28 September 2010Annual return made up to 9 September 2010 no member list
28 September 2010Annual return made up to 9 September 2010 no member list
28 September 2010Annual return made up to 9 September 2010 no member list
19 August 2010Appointment of David Michael Gerry as a director
19 August 2010Appointment of Mr Andrew John Wilson as a director
19 August 2010Appointment of Philip Daniel Carter as a director
19 August 2010Appointment of Ian Spencer-Knott as a director
19 August 2010Appointment of Reginald Leslie Brittan as a director
19 August 2010Appointment of Mr Andrew John Wilson as a director
19 August 2010Appointment of Michael Frank Bull as a director
19 August 2010Appointment of Bruce Michael Goodman as a director
19 August 2010Appointment of Ian Spencer-Knott as a director
19 August 2010Appointment of Bruce Michael Goodman as a director
19 August 2010Appointment of Philip Daniel Carter as a director
19 August 2010Appointment of Charles Michael Price as a director
19 August 2010Appointment of David Michael Gerry as a director
19 August 2010Appointment of Reginald Leslie Brittan as a director
19 August 2010Appointment of Michael Frank Bull as a director
19 August 2010Appointment of Charles Michael Price as a director
29 March 2010Accounts for a dormant company made up to 30 September 2009
29 March 2010Accounts for a dormant company made up to 30 September 2009
10 October 2009Annual return made up to 9 September 2009
10 October 2009Annual return made up to 9 September 2009
10 October 2009Annual return made up to 9 September 2009
23 December 2008Appointment terminated secretary william wallis
23 December 2008Appointment terminated secretary william wallis
6 October 2008Registered office changed on 06/10/2008 from marquess court 69 southampton row london WC1B 4ET england
6 October 2008Secretary appointed william roger wallis
6 October 2008Director appointed ronald hubert adams
6 October 2008Director appointed ronald hubert adams
6 October 2008Secretary appointed william roger wallis
6 October 2008Registered office changed on 06/10/2008 from marquess court 69 southampton row london WC1B 4ET england
3 October 2008Appointment terminated director london law services LIMITED
3 October 2008Appointment terminated director london law services LIMITED
3 October 2008Appointment terminated secretary london law secretarial LIMITED
3 October 2008Appointment terminated secretary london law secretarial LIMITED
9 September 2008Incorporation
9 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing