LINCOLN HOLDINGS PLC

Register to unlock more data on OkredoRegister

LINCOLN HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03402150

Incorporation date

10/07/1997

Size

Group

Classification

-

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon11/08/2014
Final Gazette dissolved following liquidation
dot icon11/05/2014
Notice of final account prior to dissolution
dot icon19/12/2009
Auditor's resignation
dot icon07/10/2009
Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 2009-10-08
dot icon05/10/2009
Appointment of a liquidator
dot icon02/04/2009
Order of court to wind up
dot icon20/01/2009
Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL
dot icon06/10/2008
Group of companies' accounts made up to 2008-07-31
dot icon21/09/2008
Appointment terminated director stephen friel
dot icon04/08/2008
Director's change of particulars / rowen meehan / 01/07/2008
dot icon04/08/2008
Return made up to 30/06/08; full list of members
dot icon23/04/2008
Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB
dot icon06/01/2008
Group of companies' accounts made up to 2007-07-31
dot icon29/07/2007
Return made up to 30/06/07; full list of members
dot icon02/03/2007
Group of companies' accounts made up to 2006-07-31
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
Director's particulars changed
dot icon03/07/2006
Return made up to 30/06/06; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon17/10/2005
Director's particulars changed
dot icon02/10/2005
Group of companies' accounts made up to 2005-07-31
dot icon06/09/2005
Director's particulars changed
dot icon06/09/2005
Director's particulars changed
dot icon06/09/2005
Director's particulars changed
dot icon06/09/2005
Director's particulars changed
dot icon28/07/2005
Director's particulars changed
dot icon03/07/2005
Return made up to 30/06/05; full list of members
dot icon28/11/2004
Director's particulars changed
dot icon07/11/2004
Group of companies' accounts made up to 2004-07-31
dot icon05/10/2004
Director's particulars changed
dot icon20/09/2004
Director's particulars changed
dot icon20/09/2004
Director's particulars changed
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon09/06/2004
Director's particulars changed
dot icon25/05/2004
New director appointed
dot icon29/03/2004
Director's particulars changed
dot icon23/03/2004
Director's particulars changed
dot icon23/03/2004
Director's particulars changed
dot icon23/03/2004
Director's particulars changed
dot icon23/02/2004
Director's particulars changed
dot icon23/02/2004
Director's particulars changed
dot icon23/02/2004
Director's particulars changed
dot icon20/01/2004
New director appointed
dot icon18/11/2003
Group of companies' accounts made up to 2003-07-31
dot icon11/11/2003
Registered office changed on 12/11/03 from: nexus house 2 cray road sidcup kent DA14 5DA
dot icon23/08/2003
Location of register of directors' interests
dot icon23/08/2003
Location of register of members
dot icon23/08/2003
Location - directors interests register: non legible
dot icon23/08/2003
Location of register of members (non legible)
dot icon10/07/2003
Director's particulars changed
dot icon10/07/2003
Director's particulars changed
dot icon10/07/2003
Secretary's particulars changed
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon10/03/2003
Director's particulars changed
dot icon10/03/2003
Director's particulars changed
dot icon04/03/2003
Group of companies' accounts made up to 2002-07-31
dot icon24/02/2003
Director's particulars changed
dot icon08/07/2002
Return made up to 30/06/02; full list of members
dot icon03/03/2002
Group of companies' accounts made up to 2001-07-31
dot icon16/07/2001
Return made up to 30/06/01; full list of members
dot icon10/09/2000
Full group accounts made up to 2000-07-31
dot icon15/08/2000
Return made up to 30/06/00; full list of members
dot icon05/01/2000
Full group accounts made up to 1999-07-31
dot icon15/07/1999
Return made up to 30/06/99; no change of members
dot icon19/11/1998
Full group accounts made up to 1998-07-31
dot icon23/07/1998
Return made up to 11/07/98; full list of members
dot icon04/09/1997
Certificate of authorisation to commence business and borrow
dot icon04/09/1997
Application to commence business
dot icon26/07/1997
New director appointed
dot icon16/07/1997
Secretary resigned
dot icon10/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meehan, Keith
Director
10/07/1997 - Present
71
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/07/1997 - 10/07/1997
99600
BAGSHOT BUSINESS CONSULTANTS LIMITED
Corporate Secretary
10/07/1997 - Present
14
Curtis, Andrew Craige
Director
10/07/1997 - Present
50
Friel, Stephen James
Director
14/07/1997 - 01/10/2007
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINCOLN HOLDINGS PLC

LINCOLN HOLDINGS PLC is an(a) Dissolved company incorporated on 10/07/1997 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 5 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 LINCOLN HOLDINGS PLC?

toggle

LINCOLN HOLDINGS PLC is currently Dissolved. It was registered on 10/07/1997 and dissolved on 11/08/2014.

Where is LINCOLN HOLDINGS PLC located?

toggle

LINCOLN HOLDINGS PLC is registered at Acre House 11-15 William Road, London NW1 3ER.

What is the latest filing for LINCOLN HOLDINGS PLC?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved following liquidation.