Background WavePink WaveYellow Wave

LINCOLN DIESELS HOLDINGS LIMITED (07328317)

LINCOLN DIESELS HOLDINGS LIMITED (07328317) is a dissolved UK company. incorporated on 28 July 2010. with registered office in Andover. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. LINCOLN DIESELS HOLDINGS LIMITED has been registered for 15 years. Current directors include HOGG, Dorothy Clare, The Hon, HOGG, James Richard Martin.

Company Number
07328317
Status
dissolved
Type
ltd
Incorporated
28 July 2010
Age
15 years
Address
Wherwell Priory, Andover, SP11 7JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
HOGG, Dorothy Clare, The Hon, HOGG, James Richard Martin
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN DIESELS HOLDINGS LIMITED

LINCOLN DIESELS HOLDINGS LIMITED is an dissolved company incorporated on 28 July 2010 with the registered office located in Andover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. LINCOLN DIESELS HOLDINGS LIMITED was registered 15 years ago.(SIC: 46190)

Status

dissolved

Active since 15 years ago

Company No

07328317

LTD Company

Age

15 Years

Incorporated 28 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 17 July 2020 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 January 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

LINCOLN DIESELS SPARES LIMITED
From: 8 November 2010To: 20 September 2017
LINCOLN DIESELS LIMITED
From: 28 July 2010To: 8 November 2010
Contact
Address

Wherwell Priory Wherwell Andover, SP11 7JH,

Previous Addresses

Wherwel Priory, Wherwell Andover SP11 7JH England
From: 28 July 2010To: 18 September 2014
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Oct 19
Director Left
Apr 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOGG, Dorothy Clare, The Hon

Active
Wherwell, AndoverSP11 7JH
Born April 1955
Director
Appointed 01 Nov 2017

HOGG, James Richard Martin

Active
Wherwell, AndoverSP11 7JH
Born March 1951
Director
Appointed 28 Jul 2010

BROOKING, Justin Alexander Spice

Resigned
Stockbridge Road, WinchesterSO22 6RW
Secretary
Appointed 28 Jul 2010
Resigned 01 Jan 2014

BELLAMY, Andrew Graham Percival

Resigned
Wherwell, AndoverSP11 7JH
Born March 1957
Director
Appointed 01 Nov 2017
Resigned 02 Apr 2020

BROOKING, Justin Alexander Spice

Resigned
Wherwell, AndoverSP11 7JH
Born May 1966
Director
Appointed 01 Nov 2017
Resigned 04 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Wherwell, AndoverSP11 7JH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2017

Mr. James Richard Martin Hogg

Ceased
Wherwell, AndoverSP11 7JH
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
5 October 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 July 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 July 2021
DS01DS01
Legacy
5 July 2021
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Resolution
20 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
28 July 2010
NEWINCIncorporation