LINCOLN PROTEINS LIMITED - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update num_mort_charges 5 => 6
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033897730006
2021-06-07 update account_category SMALL => FULL
2021-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-12-31
2021-06-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-07 update num_mort_charges 4 => 5
2021-04-07 update num_mort_outstanding 0 => 1
2021-04-06 update statutory_documents FIRST GAZETTE
2021-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033897730005
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HANCOCK / 05/06/2020
2020-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE HANCOCK / 05/06/2020
2020-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE HANCOCK / 05/06/2020
2020-02-07 update account_ref_day 30 => 31
2020-02-07 update account_ref_month 9 => 12
2020-02-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-01-28 update statutory_documents PREVEXT FROM 30/09/2019 TO 31/12/2019
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2019-07-07 update account_category AUDITED ABRIDGED => SMALL
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
2018-06-07 update account_category FULL => AUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-30 update statutory_documents 30/09/17 AUDITED ABRIDGED
2017-11-07 update num_mort_outstanding 1 => 0
2017-11-07 update num_mort_satisfied 3 => 4
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINCOLN PROTEINS HOLDINGS LIMITED
2017-11-03 update statutory_documents CESSATION OF GARY HANCOCK AS A PSC
2017-11-03 update statutory_documents CESSATION OF JAYNE HANCOCK AS A PSC
2017-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-07 update account_category GROUP => FULL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HANCOCK
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE HANCOCK
2017-01-24 update statutory_documents DIRECTOR APPOINTED MR NIALL BROWNE
2017-01-24 update statutory_documents DIRECTOR APPOINTED MR PATRICK MARTIN WALSH
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-06 update statutory_documents 20/06/16 FULL LIST
2016-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-07 insert company_previous_name G.H. BY PRODUCTS (DERBY) LIMITED
2015-12-07 update name G.H. BY PRODUCTS (DERBY) LIMITED => LINCOLN PROTEINS LIMITED
2015-11-10 update statutory_documents COMPANY NAME CHANGED G.H. BY PRODUCTS (DERBY) LIMITED CERTIFICATE ISSUED ON 10/11/15
2015-11-07 update num_mort_outstanding 3 => 1
2015-11-07 update num_mort_satisfied 1 => 3
2015-10-27 update statutory_documents ADOPT ARTICLES 02/10/2015
2015-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-08-09 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-09 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-07-01 update statutory_documents 20/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-09-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-08-07 delete address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5JR
2014-08-07 insert address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-14 update statutory_documents 20/06/14 FULL LIST
2014-04-07 delete address ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG
2014-04-07 insert address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5JR
2014-04-07 update registered_address
2014-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG
2013-09-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE HANCOCK / 19/08/2013
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-07-01 update statutory_documents 20/06/13 FULL LIST
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 39000 - Remediation activities and other waste management services
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2012-07-03 update statutory_documents 20/06/12 FULL LIST
2012-06-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-07-01 update statutory_documents 20/06/11 FULL LIST
2010-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-06-28 update statutory_documents 20/06/10 FULL LIST
2009-07-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-06-26 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-06-30 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-08-04 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-07-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG
2005-07-01 update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04
2004-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-09-03 update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-29 update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-02-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-06 update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-08-08 update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-08-17 update statutory_documents RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00
2000-05-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-07-19 update statutory_documents RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1998-10-01 update statutory_documents RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1997-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER
1997-07-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-03 update statutory_documents DIRECTOR RESIGNED
1997-07-03 update statutory_documents SECRETARY RESIGNED
1997-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION