LINCOLN COURT RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 02844992 |
Category | Private Limited Company |
Incorporated | 16 Aug 1993 |
Age | 30 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LINCOLN COURT RESIDENTS LIMITED is an active private limited company with number 02844992. It was incorporated 30 years, 11 months, 14 days ago, on 16 August 1993. The company address is 55 Station Road, Beaconsfield, HP9 1QL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Apr 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Termination secretary company with name termination date
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Daniel John Scanlan
Termination date: 2024-04-08
Documents
Appoint corporate secretary company with name date
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: One to One Estate Management Ltd
Appointment date: 2024-04-08
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Najib Mustafa Maan
Appointment date: 2024-02-05
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Appoint person secretary company with name date
Date: 13 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Daniel John Scanlan
Appointment date: 2023-01-09
Documents
Termination secretary company with name termination date
Date: 13 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Homes Property Services (Uk) Ltd
Termination date: 2023-01-09
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-13
Old address: 2 - 4 Broad Street Wokingham RG40 1AB England
New address: 55 Station Road Beaconsfield HP9 1QL
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2021
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
Old address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
New address: 2 - 4 Broad Street Wokingham RG40 1AB
Documents
Appoint corporate secretary company with name date
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Homes Property Services (Uk) Ltd
Appointment date: 2018-09-01
Documents
Termination secretary company with name termination date
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prime Management (Ps) Limited
Termination date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type dormant
Date: 10 Mar 2018
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Termination director company with name termination date
Date: 22 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anjali Ruparelia
Termination date: 2017-10-20
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
Old address: 19a Chantry Lane Bromley BR2 9QL England
New address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Appoint person director company with name date
Date: 08 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Javier Ortigosa
Appointment date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-11
Old address: C/O Campsie Commercial Limited 80 Peascod Street Windsor SL4 1DH England
New address: 19a Chantry Lane Bromley BR2 9QL
Documents
Appoint corporate secretary company with name date
Date: 02 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prime Management (Ps) Limited
Appointment date: 2016-10-01
Documents
Termination secretary company with name termination date
Date: 02 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Campsie Commercial Limited
Termination date: 2016-10-01
Documents
Confirmation statement with updates
Date: 02 Oct 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-19
Old address: John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
New address: C/O Campsie Commercial Limited 80 Peascod Street Windsor SL4 1DH
Documents
Appoint person director company with name date
Date: 19 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anjali Ruparelia
Appointment date: 2016-07-25
Documents
Appoint corporate secretary company with name date
Date: 19 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Campsie Commercial Limited
Appointment date: 2016-07-25
Documents
Termination secretary company with name termination date
Date: 19 Aug 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mortimer Secretaries Limited
Termination date: 2016-07-08
Documents
Resolution
Date: 18 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Gorrod
Termination date: 2016-06-10
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2016
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Termination director company with name termination date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Brown
Termination date: 2015-05-27
Documents
Appoint person director company with name date
Date: 31 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yvonne Gorrod
Appointment date: 2015-02-16
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alexis Alexander
Termination date: 2015-03-23
Documents
Appoint person director company with name date
Date: 11 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Philippa Jane Elizabeth Broadhurst
Appointment date: 2015-02-16
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sara Brown
Appointment date: 2015-02-16
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Alexis Alexander
Documents
Change corporate secretary company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mortimer Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2009
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mortimer secretaries LIMITED / 16/12/2006
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 28 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 28/12/06 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2004
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2002
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 27/11/01 from: flat 2 lincoln court 3 arborfield close slough berkshire SL1 2JP
Documents
Accounts with accounts type full
Date: 28 Dec 2000
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 06/04/00 from: "sorbon" aylesbury end beaconsfield bucks. HP9 1LW.
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7TH GENERATION INVENTORIES LTD
39 NORTHCOTE AVENUE,SURBITON,KT5 9BY
Number: | 11835881 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 FERGUSON PLACE,OXFORD,OX14 3YF
Number: | 10663912 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09900862 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10322413 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ORLANDO ROGERS FOUNDATION LIMITED
1 RIDGE ROAD,NEWTON ABBOT,TQ12 4RH
Number: | 08200209 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O SRLV ACCOUNTANTS 89,LONDON,W1S 1DA
Number: | 10891684 |
Status: | ACTIVE |
Category: | Private Limited Company |