LINCOLN COURT RESIDENTS LIMITED

55 Station Road, Beaconsfield, HP9 1QL, England
StatusACTIVE
Company No.02844992
CategoryPrivate Limited Company
Incorporated16 Aug 1993
Age30 years, 11 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mortimer secretaries LIMITED / 16/12/2006

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/07; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/06; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

7TH GENERATION INVENTORIES LTD

39 NORTHCOTE AVENUE,SURBITON,KT5 9BY

Number:11835881
Status:ACTIVE
Category:Private Limited Company

ACULIFE LIMITED

31 FERGUSON PLACE,OXFORD,OX14 3YF

Number:10663912
Status:ACTIVE
Category:Private Limited Company

ALPHA PMO SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09900862
Status:ACTIVE
Category:Private Limited Company

DRIVER AIR LIMITED

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)

TION WAYNE LIMITED

C/O SRLV ACCOUNTANTS 89,LONDON,W1S 1DA

Number:10891684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source