Date | Description |
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 |