- Company Overview for LINCOLN RED POWER LIMITED (09125849)
- Filing history for LINCOLN RED POWER LIMITED (09125849)
- People for LINCOLN RED POWER LIMITED (09125849)
- Charges for LINCOLN RED POWER LIMITED (09125849)
- More for LINCOLN RED POWER LIMITED (09125849)
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) |
---|---|---|---|
15 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
20 Jun 2016 | AP01 | Appointment of Giuseppe La Loggia as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Thomas Rosser as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Thomas Edward Pitt Ford as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Harry Manisty as a director on 20 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Giuseppe La Loggia on 16 June 2015 | |
01 Jun 2016 | CH03 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 | |
25 May 2016 | AP03 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 | |
02 Feb 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 July 2016 | |
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
23 Sep 2015 | AP01 | Appointment of Harry Manisty as a director on 23 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Thomas Edward Pitt Ford as a director on 23 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Giuseppe La Loggia as a director on 23 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Ocs Services Limited as a director on 23 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Giuseppe La Loggia on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
22 Oct 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 28 February 2015 |