CC LINCOLN LIMITED

Register to unlock more data on OkredoRegister

CC LINCOLN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03687102

Incorporation date

22/12/1998

Size

Small

Contacts

Registered address

Registered address

29 Great Smith Street, London, SW1P 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon05/01/2026
Termination of appointment of Nicola Ann Dymond as a director on 2025-12-31
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon16/05/2025
Director's details changed for Nicola Ann Dymond on 2025-04-13
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon09/07/2024
Accounts for a small company made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon27/06/2023
Accounts for a small company made up to 2022-12-31
dot icon10/03/2023
Appointment of Neeta Shah as a director on 2023-02-13
dot icon12/02/2023
Termination of appointment of Tom Joy as a director on 2023-02-09
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon18/10/2022
Termination of appointment of Christopher Paul West as a director on 2022-10-10
dot icon19/08/2022
Accounts for a small company made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/11/2020
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon13/03/2020
Appointment of Rosemarie Bernadette Katherine Jones as a director on 2020-03-12
dot icon12/03/2020
Appointment of Joanna Martha Henning as a director on 2020-03-12
dot icon12/03/2020
Appointment of Mr Tom Joy as a director on 2020-03-12
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon18/07/2019
Accounts for a small company made up to 2018-12-31
dot icon29/05/2019
Appointment of Mr Christopher Paul West as a director on 2019-05-23
dot icon29/05/2019
Termination of appointment of Joseph William Cannon as a director on 2019-05-23
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon10/08/2018
Appointment of Nicola Ann Dymond as a director on 2018-08-06
dot icon24/07/2018
Termination of appointment of Robert Louis Carroll as a director on 2018-07-24
dot icon24/07/2018
Termination of appointment of Robert Louis Carroll as a secretary on 2018-07-24
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Notification of a person with significant control statement
dot icon01/09/2017
Withdrawal of a person with significant control statement on 2017-09-01
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Appointment of Mr John Charles Weir as a director
dot icon22/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Stephen Melligan as a director
dot icon22/03/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon22/01/2010
Director's details changed for Stephen John Melligan on 2010-01-18
dot icon22/01/2010
Director's details changed for Joseph William Cannon on 2010-01-18
dot icon22/01/2010
Director's details changed for Robert Louis Carroll on 2010-01-18
dot icon22/01/2010
Secretary's details changed for Robert Louis Carroll on 2010-01-18
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 02/01/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 02/01/08; full list of members
dot icon31/10/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ
dot icon21/02/2007
Director resigned
dot icon23/01/2007
Return made up to 02/01/07; full list of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 02/01/06; full list of members
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Secretary resigned
dot icon12/01/2005
Return made up to 02/01/05; no change of members
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 02/01/04; no change of members
dot icon08/12/2003
Director's particulars changed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 02/01/03; full list of members
dot icon07/01/2003
Location of register of members address changed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Miscellaneous
dot icon07/01/2002
Return made up to 02/01/02; no change of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Particulars of mortgage/charge
dot icon05/01/2001
Return made up to 22/12/00; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Director's particulars changed
dot icon27/04/2000
Director's particulars changed
dot icon23/12/1999
Return made up to 22/12/99; full list of members
dot icon02/05/1999
Director resigned
dot icon02/05/1999
Secretary resigned
dot icon10/03/1999
Registered office changed on 10/03/99 from: broadwalk house 5 appold street london EC2A 2AA
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Secretary resigned;director resigned
dot icon25/02/1999
Registered office changed on 25/02/99 from: 1 millbank london SW1P 3TZ
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New secretary appointed;new director appointed
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Ad 17/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1999
Registered office changed on 23/02/99 from: 1 mitchell lane bristol BS1 6BU
dot icon19/02/1999
Memorandum and Articles of Association
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon15/02/1999
Certificate of change of name
dot icon22/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Rosemarie Bernadette Katherine
Director
12/03/2020 - Present
17
Dymond, Nicola Ann
Director
06/08/2018 - 31/12/2025
9
Henning, Joanna Martha
Director
12/03/2020 - Present
11
Joy, Tom
Director
11/03/2020 - 08/02/2023
12
Weir, John Charles
Director
07/03/2013 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CC LINCOLN LIMITED

CC LINCOLN LIMITED is an(a) Active company incorporated on 22/12/1998 with the registered office located at 29 Great Smith Street, London, SW1P 3PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CC LINCOLN LIMITED?

toggle

CC LINCOLN LIMITED is currently Active. It was registered on 22/12/1998 .

Where is CC LINCOLN LIMITED located?

toggle

CC LINCOLN LIMITED is registered at 29 Great Smith Street, London, SW1P 3PS.

What does CC LINCOLN LIMITED do?

toggle

CC LINCOLN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CC LINCOLN LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Nicola Ann Dymond as a director on 2025-12-31.