LINCOLN RECRUITMENT LIMITED
2-12 MONTGOMERY STREET


Company number NI041548
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address 6TH FLOOR, LESLEY SUITE, 2-12 MONTGOMERY STREET, BELFAST, BT1 4NX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LINCOLN RECRUITMENT LIMITED are www.lincolnrecruitment.co.uk, and www.lincoln-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Lincoln Recruitment Limited is a Private Limited Company. The company registration number is NI041548. Lincoln Recruitment Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Lincoln Recruitment Limited is 6th Floor Lesley Suite 2 12 Montgomery Street Belfast Bt1 4nx. . MCDONNELL, Shauna is a Secretary of the company. SULLIVAN, Michael Wayne is a Director of the company. Secretary CURTIS, Lynette has been resigned. Secretary DONALDSON, Katherine Ashleigh has been resigned. Secretary MANNING, Clare has been resigned. Secretary MARTIN, Donna has been resigned. Secretary THOMPSON, Laura has been resigned. Director MANNING, Claire has been resigned. Director MC VICKER, Daniel Joseph has been resigned. Director MCGRATH, Laura Ann has been resigned. Director SULIVAN, Mary has been resigned. Director SULLIVAN, Michael Stuart has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MCDONNELL, Shauna
Appointed Date: 01 June 2015

Director
SULLIVAN, Michael Wayne
Appointed Date: 20 September 2001
56 years old

Resigned Directors

Secretary
CURTIS, Lynette
Resigned: 31 May 2015
Appointed Date: 06 August 2014

Secretary
DONALDSON, Katherine Ashleigh
Resigned: 06 August 2014
Appointed Date: 01 November 2012

Secretary
MANNING, Clare
Resigned: 14 November 2005
Appointed Date: 20 September 2001

Secretary
MARTIN, Donna
Resigned: 01 November 2012
Appointed Date: 17 September 2010

Secretary
THOMPSON, Laura
Resigned: 17 September 2010
Appointed Date: 14 November 2005

Director
MANNING, Claire
Resigned: 14 November 2005
Appointed Date: 07 May 2004

Director
MC VICKER, Daniel Joseph
Resigned: 15 February 2004
Appointed Date: 15 September 2003
49 years old

Director
MCGRATH, Laura Ann
Resigned: 22 November 2002
Appointed Date: 20 September 2001
56 years old

Director
SULIVAN, Mary
Resigned: 15 September 2003
Appointed Date: 27 January 2003
55 years old

Director
SULLIVAN, Michael Stuart
Resigned: 28 April 2006
Appointed Date: 15 September 2003
83 years old

Persons With Significant Control

Mr Michael Wayne Sullivan
Notified on: 20 September 2016
56 years old
Nature of control: Ownership of shares – 75% or more

LINCOLN RECRUITMENT LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
05 Oct 2015
Registration of charge NI0415480014, created on 2 October 2015
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2

...
... and 70 more events
20 Sep 2001
Certificate of incorporation
20 Sep 2001
Decln complnce reg new co
20 Sep 2001
Memorandum
20 Sep 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Sep 2001
Articles

LINCOLN RECRUITMENT LIMITED Charges

2 October 2015
Charge code NI04 1548 0014
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All of the lands and premises comprised in a lease dated…
14 July 2011
Mortgage
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 97 ainsworth avenue, belfast held under folio an 167367 l…
31 March 2009
Mortgage or charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 39 ballygomartin road…
26 February 2009
Mortgage or charge
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. The premises situate at and…
29 September 2008
Mortgage or charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 56 glenbank place, belfast.
29 September 2008
Mortgage or charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 26 lawnview street, belfast.
29 September 2008
Mortgage or charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 78 enfield street, belfast.
29 September 2008
Mortgage or charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
29 September 2008
Mortgage or charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
29 September 2008
Mortgage or charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies morgage and charge. By way of mortgage and…
10 September 2004
Mortgage or charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture a specific equitable charge…
20 July 2004
Mortgage or charge
Delivered: 9 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking the company's property at…
8 July 2002
Mortgage or charge
Delivered: 18 July 2002
Status: Satisfied on 14 August 2014
Persons entitled: Of Ireland, Beldast The Governor And
Description: All monies fixed and floating charge. By way of fixed…
5 July 2002
Mortgage or charge
Delivered: 8 July 2002
Status: Satisfied on 14 August 2014
Persons entitled: Dublin 2 Of Ireland, Lower The Governor And
Description: All monies debenture all that the premises consisting of…