Lincoln's Inn
London
WC2A 3QN
Director Name | Mrs Lucinda Jane Tite |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Secretary Name | Mr John Stephen Morrall |
---|---|
Status | Current |
Appointed | 09 January 2019(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Director Name | Molly Pamela Davies |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(30 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maytrees Love Lane Kings Langley Hertfordshire WD4 9HW |
Director Name | Beryl Margaret Harwin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(30 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Birches Farnborough Orpington Kent BR6 8NH |
Director Name | Valerie Jill Sands |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(30 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Wellsmoor Gardens Bickley Bromley Kent BR1 2HT |
Secretary Name | Beryl Margaret Harwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(30 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Birches Farnborough Orpington Kent BR6 8NH |
Telephone | 01689 851319 |
---|---|
Telephone region | Orpington |
Registered Address | 9 New Square Lincoln's Inn London WC2A 3QN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
152 at £0.1 | Trustees Of Mrs V.w. Smith Settlement 5.07% Ordinary A |
---|---|
152 at £0.1 | Trustees Of Mrs V.w. Smith Settlement 5.07% Ordinary B |
152 at £0.1 | Trustees Of V.w. Smith Settlement 5.07% Ordinary C |
828 at £0.1 | Trustees Of J.h. Smith Settlement 27.60% Ordinary A |
828 at £0.1 | Trustees Of J.h. Smith Settlement 27.60% Ordinary B |
828 at £0.1 | Trustees Of J.h. Smith Settlement 27.60% Ordinary C |
20 at £0.1 | Beryl Margaret Harwin 0.67% Ordinary B |
20 at £0.1 | Molly Pamela Davies 0.67% Ordinary A |
20 at £0.1 | Valerie Jill Sands 0.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,177,273 |
Cash | £1,001,357 |
Current Liabilities | £413,481 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
6 January 1964 | Delivered on: 8 January 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 lupus st SW1. Outstanding |
---|---|
6 January 1964 | Delivered on: 8 January 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 moreton st SW1. Outstanding |
6 January 1964 | Delivered on: 8 January 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 denbigh st sw 1. Outstanding |
6 January 1964 | Delivered on: 8 January 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 st george's square, sw 1. Outstanding |
6 January 1964 | Delivered on: 8 January 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 moreton street, london SW1. Outstanding |
6 January 1964 | Delivered on: 8 January 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 castlemain road, london SE 15. Outstanding |
6 January 1964 | Delivered on: 8 January 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68, winchester st, london SW1. Outstanding |
6 January 1964 | Delivered on: 8 January 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39,41,43,47,49 & 51 castlemain road, & 114,116,118,120,122 st. Georges way, london. Outstanding |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
---|---|
28 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
30 October 2019 | Cancellation of shares. Statement of capital on 25 October 2019
|
29 October 2019 | Purchase of own shares. (3 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 January 2019 | Registered office address changed from 4 the Birches Farnborough Common Orpington Kent BR6 8NH to 9 New Square London WC2A 3QN on 10 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Beryl Margaret Harwin as a secretary on 9 January 2019 (1 page) |
10 January 2019 | Appointment of Mr John Stephen Morrall as a secretary on 9 January 2019 (2 pages) |
10 January 2019 | Registered office address changed from 9 New Square London WC2A 3QN England to 9 New Square Lincoln's Inn London WC2A 3QN on 10 January 2019 (1 page) |
27 December 2018 | Termination of appointment of Valerie Jill Sands as a director on 20 December 2018 (1 page) |
27 December 2018 | Termination of appointment of Beryl Margaret Harwin as a director on 20 December 2018 (1 page) |
27 December 2018 | Termination of appointment of Molly Pamela Davies as a director on 20 December 2018 (1 page) |
27 December 2018 | Appointment of Mr John Stephen Morrall as a director on 20 December 2018 (2 pages) |
27 December 2018 | Appointment of Mrs Lucinda Jane Tite as a director on 20 December 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 August 2016 | Second filing of the annual return made up to 23 April 2016 (23 pages) |
10 August 2016 | Second filing of the annual return made up to 23 April 2016 (23 pages) |
27 July 2016 | Register inspection address has been changed to 9 New Square Lincolns Inn London WC2A 3QN (2 pages) |
27 July 2016 | Register(s) moved to registered inspection location 9 New Square Lincolns Inn London WC2A 3QN (2 pages) |
27 July 2016 | Register(s) moved to registered inspection location 9 New Square Lincolns Inn London WC2A 3QN (2 pages) |
27 July 2016 | Register inspection address has been changed to 9 New Square Lincolns Inn London WC2A 3QN (2 pages) |
8 June 2016 | Annual return Statement of capital on 2016-06-08
Statement of capital on 2016-08-10
|
8 June 2016 | Annual return Statement of capital on 2016-06-08
Statement of capital on 2016-08-10
|
9 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
9 May 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
28 July 2015 | Second filing of SH01 previously delivered to Companies House
|
28 July 2015 | Second filing of SH01 previously delivered to Companies House
|
14 July 2015 | Second filing of SH01 previously delivered to Companies House
|
14 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2015 | Second filing of SH01 previously delivered to Companies House
|
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (21 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (21 pages) |
24 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
27 September 2013 | Change of share class name or designation (2 pages) |
27 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2013 | Change of share class name or designation (2 pages) |
27 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
26 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
24 September 2013 | Sub-division of shares on 19 September 2013 (5 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Sub-division of shares on 19 September 2013 (5 pages) |
24 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
20 September 2013 | Statement by directors (1 page) |
20 September 2013 | Resolutions
|
20 September 2013 | Solvency statement dated 20/09/13 (1 page) |
20 September 2013 | Statement by directors (1 page) |
20 September 2013 | Solvency statement dated 20/09/13 (1 page) |
20 September 2013 | Statement of capital on 20 September 2013
|
20 September 2013 | Statement of capital on 20 September 2013
|
17 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (15 pages) |
17 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (15 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (18 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (18 pages) |
24 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders
|
24 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders
|
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (16 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (16 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Return made up to 23/04/09; full list of members (10 pages) |
28 May 2009 | Return made up to 23/04/09; full list of members (10 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 June 2008 | Return made up to 23/04/08; no change of members
|
18 June 2008 | Return made up to 23/04/08; no change of members
|
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
25 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
27 June 2005 | Return made up to 23/04/05; full list of members
|
27 June 2005 | Return made up to 23/04/05; full list of members
|
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
17 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 June 2003 | Return made up to 23/04/03; full list of members (8 pages) |
16 June 2003 | Return made up to 23/04/03; full list of members (8 pages) |
28 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
18 May 2001 | Return made up to 23/04/01; full list of members
|
18 May 2001 | Return made up to 23/04/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members
|
22 May 2000 | Return made up to 23/04/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
22 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
3 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
30 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
10 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 June 1960 | Incorporation (14 pages) |
16 June 1960 | Incorporation (14 pages) |