LINCTEL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 insert sic_code 61200 - Wireless telecommunications activities
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-03-12 insert about_pages_linkeddomain cookiedatabase.org
2022-03-12 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-12 insert index_pages_linkeddomain cookiedatabase.org
2022-03-12 insert terms_pages_linkeddomain cookiedatabase.org
2022-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-08 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 23/06/21 TREASURY CAPITAL GBP 25
2021-04-18 delete source_ip 192.254.203.224
2021-04-18 insert source_ip 69.167.170.113
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 delete address 17A CHURCH ROAD BRANSTON LINCOLN LINCOLNSHIRE LN4 1LZ
2020-06-07 insert address 12 HILLSWAY CRESCENT MANSFIELD ENGLAND NG18 5DS
2020-06-07 update registered_address
2020-05-07 delete company_previous_name NORTHCLOUGH LTD
2020-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 17A CHURCH ROAD BRANSTON LINCOLN LINCOLNSHIRE LN4 1LZ
2020-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY MORRIS
2020-04-19 update robots_txt_status linctel.com: 404 => 200
2020-04-19 update robots_txt_status www.linctel.com: 404 => 200
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update robots_txt_status www.linctel.com: 200 => 404
2020-03-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-06-15 update website_status ErrorPage => OK
2019-05-15 update website_status OK => ErrorPage
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOSEPH HAMER
2019-01-23 update statutory_documents CESSATION OF JOHN PHILIP KIRK AS A PSC
2018-10-07 update num_mort_outstanding 2 => 0
2018-10-07 update num_mort_satisfied 0 => 2
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 delete phone and 0330
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-16 update statutory_documents SECRETARY APPOINTED MR SIMON JOSEPH HAMER
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY MORRIS
2018-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KIRK
2017-09-12 delete address 2007-2012 - Registered in England No.3148354 - 17a Church Road, Branston, Lincoln, LN4 1LZ
2017-09-12 delete index_pages_linkeddomain ukcalling.info
2017-09-12 delete registration_number 3148354 - 17a
2017-09-12 insert alias Linctel International
2017-09-12 insert alias Linctel Limited
2017-09-12 insert index_pages_linkeddomain ofcom.org.uk
2017-09-12 insert phone and 0330
2017-09-12 update website_status FlippedRobots => OK
2017-08-22 update website_status OK => FlippedRobots
2017-07-25 delete source_ip 81.21.75.97
2017-07-25 insert source_ip 192.254.203.224
2017-05-22 update statutory_documents DIRECTOR APPOINTED MR SIMON JOSEPH HAMER
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-02-10 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-02-10 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-01-20 update statutory_documents 19/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-12 insert index_pages_linkeddomain ukcalling.info
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-04-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-04-01 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-09 update statutory_documents 19/01/15 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-02-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-01-31 update statutory_documents 19/01/14 FULL LIST
2013-12-24 delete source_ip 81.21.75.42
2013-12-24 insert source_ip 81.21.75.97
2013-08-30 update website_status ServerDown => OK
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-05-07 update website_status OK => ServerDown
2013-03-22 update statutory_documents 19/01/13 FULL LIST
2013-02-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP KIRK / 01/06/2012
2012-02-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 19/01/12 FULL LIST
2012-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP KIRK / 29/11/2011
2011-02-07 update statutory_documents 19/01/11 FULL LIST
2010-10-20 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 19/01/10 FULL LIST
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP KIRK / 26/10/2009
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER MORRIS / 26/10/2009
2009-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY ALEXANDER MORRIS / 26/10/2009
2009-01-22 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-01 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-31 update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-14 update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-10 update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-04-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-10 update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-14 update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-09 update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-26 update statutory_documents COMPANY NAME CHANGED NORTHCLOUGH LTD CERTIFICATE ISSUED ON 27/04/00
2000-02-14 update statutory_documents RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 23 CORPORATION STREET LINCOLN LN2 1HL
1999-12-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-13 update statutory_documents DIRECTOR RESIGNED
1999-05-14 update statutory_documents DIRECTOR RESIGNED
1999-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-11 update statutory_documents RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-06-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 11 BLYTON ROAD LINCOLN LN6 3NH
1998-03-20 update statutory_documents RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1997-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-25 update statutory_documents RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS
1996-10-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS
1996-02-18 update statutory_documents DIRECTOR RESIGNED
1996-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-18 update statutory_documents SECRETARY RESIGNED
1996-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION