Advanced company searchLink opens in new window

LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED

Company number 00045611

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2016 AP01 Appointment of Mr David Andrew Parman as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Mr Ian Reeve as a director on 30 June 2016
01 Jul 2016 AP03 Appointment of Mr Christopher John Hubbard as a secretary on 30 June 2016
23 May 2016 TM01 Termination of appointment of Lincolnshire Co Operative Limited as a director on 19 May 2016
23 May 2016 TM02 Termination of appointment of Jane Powell as a secretary on 19 May 2016
19 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2,949,114.5
21 Mar 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
17 Mar 2016 MA Memorandum and Articles of Association
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Feb 2016 AP01 Appointment of Mr Clive Hyman Nates as a director on 4 February 2016
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 2,949,114.5
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 2,949,114.5
25 Jan 2016 TM01 Termination of appointment of David Andrew Parman as a director on 11 January 2016
21 May 2015 AP01 Appointment of Mr Stephen Leslie Tointon as a director on 7 May 2015
13 May 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 May 2015
13 May 2015 TM01 Termination of appointment of Christopher Raymond Moyses as a director on 12 May 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Mar 2015 MA Memorandum and Articles of Association
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,949,114.5
15 Dec 2014 TM01 Termination of appointment of Frances Martin as a director on 7 August 2014
28 Apr 2014 TM01 Termination of appointment of David Featherstone as a director
06 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,895,746.5
04 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013