Company NameLincoln House Flat Maintenance Company Limited
DirectorsJohn Paul Reid and Lee Jamie Summers
Company StatusActive
Company Number01840404
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Paul Reid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2008(23 years, 12 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressFlat 4 129 St Marys Lane
Upminster
Essex
RM14 2QB
Director NameLee Jamie Summers
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(25 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleBanking & Finance
Country of ResidenceEngland
Correspondence Address76 Coniston Avenue
Upminster
Essex
RM14 3XP
Secretary NameBusiness Haven Limited (Corporation)
StatusCurrent
Appointed30 June 2003(18 years, 10 months after company formation)
Appointment Duration20 years, 10 months
Correspondence Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
Director NamePeter Scott Kendal
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1994)
RoleAccountant
Correspondence Address60 Chestnut Avenue
Billericay
Essex
CM12 9JG
Secretary NameMiss Helen Jay
NationalityBritish
StatusResigned
Appointed20 January 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 June 2003)
RoleCompany Director
Correspondence AddressFlat 4 Lincoln House
129 St Marys Lane
Upminster
Essex
RM14 2QE
Director NameDavid Michael Cook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 13 November 1998)
RoleBanking
Correspondence AddressFlat 1 119 St Marys Lane
Upminster
Essex
RM14 2QB
Director NameIan Raindle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 08 April 1999)
RoleFinancial Futures Broker
Correspondence AddressFlat 6
129 St Marys Lane
Upminster
Essex
RM14 2QB
Director NameSpencer John Miserotti
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(14 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 August 2008)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lincoln House
119 St Marys Lane
Upminster
Essex
RM14 2QB
Director NameLee Jamie Summers
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(20 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2009)
RoleBanking & Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Lincoln House
129 St Mary's Lane
Upminster
Essex
RM14 2QB
Director NameJeremy Paul Jones Austin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(24 years after company formation)
Appointment Duration12 years, 5 months (resigned 09 January 2021)
RoleCompany Director
Correspondence AddressFlat 5 129 St Marys Lane
Upminster
Essex
RM14 2QB
Director NameD L & P Luck (Investment) Ltd (Corporation)
StatusResigned
Appointed10 February 1994(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 1998)
Correspondence AddressChristy Way
Southfields
Laindon
Essex
SS15 6TQ

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Miss L. Maxim
10.00%
Ordinary
1 at £1Mr Anthony James Trory
10.00%
Ordinary
1 at £1Mr B. Singh
10.00%
Ordinary
1 at £1Mr Jeremy Paul Jones Austin
10.00%
Ordinary
1 at £1Mr John Paul Reid
10.00%
Ordinary
1 at £1Mr Lee Jamie Summers
10.00%
Ordinary
1 at £1Mr Samuel David Knowles
10.00%
Ordinary
1 at £1Ms Anna Louise Hinbest & Mr Raymond Taylor
10.00%
Ordinary
1 at £1Ms Helen Josaphine Jones
10.00%
Ordinary
1 at £1Paul Alan Rosenburg & Marta Krokos
10.00%
Ordinary

Financials

Year2014
Net Worth£22,651
Cash£10,798
Current Liabilities£756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
6 April 2022Termination of appointment of Jeremy Paul Jones Austin as a director on 9 January 2021 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
9 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 January 2019Confirmation statement made on 30 November 2018 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(7 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(7 pages)
22 December 2015Director's details changed for Lee Jamie Summers on 1 November 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Director's details changed for Lee Jamie Summers on 1 November 2015 (2 pages)
22 December 2015Director's details changed for Lee Jamie Summers on 1 November 2015 (2 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(7 pages)
1 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(7 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(7 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Appointment of Lee Jamie Summers as a director (3 pages)
19 February 2010Appointment of Lee Jamie Summers as a director (3 pages)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
16 February 2010Termination of appointment of Lee Summers as a director (1 page)
16 February 2010Termination of appointment of Lee Summers as a director (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2009Return made up to 30/11/08; full list of members (8 pages)
19 February 2009Return made up to 30/11/08; full list of members (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Director appointed john paul reid (2 pages)
9 September 2008Director appointed john paul reid (2 pages)
9 September 2008Director appointed jeremy paul jones austin (2 pages)
9 September 2008Director appointed jeremy paul jones austin (2 pages)
28 August 2008Appointment terminated director spencer miserotti (1 page)
28 August 2008Appointment terminated director spencer miserotti (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 30/11/07; full list of members (5 pages)
21 January 2008Return made up to 30/11/07; full list of members (5 pages)
22 February 2007Return made up to 30/11/06; full list of members (10 pages)
22 February 2007Return made up to 30/11/06; full list of members (10 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 30/11/05; full list of members (9 pages)
3 February 2006Return made up to 30/11/05; full list of members (9 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
10 March 2005Return made up to 30/11/04; full list of members (9 pages)
10 March 2005Return made up to 30/11/04; full list of members (9 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 30/11/03; full list of members (9 pages)
5 March 2004Return made up to 30/11/03; full list of members (9 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
4 February 2003Return made up to 30/11/02; full list of members (9 pages)
4 February 2003Return made up to 30/11/02; full list of members (9 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 30/11/01; full list of members (9 pages)
13 February 2002Return made up to 30/11/01; full list of members (9 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2001Return made up to 30/11/00; full list of members (9 pages)
20 February 2001Return made up to 30/11/00; full list of members (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Registered office changed on 28/12/00 from: 163B high street, hornchurch, essex RM11 3XS (1 page)
28 December 2000Registered office changed on 28/12/00 from: 163B high street, hornchurch, essex RM11 3XS (1 page)
29 December 1999Full accounts made up to 31 March 1999 (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (7 pages)
29 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
29 December 1998Return made up to 30/11/98; change of members (6 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Return made up to 30/11/98; change of members (6 pages)
11 August 1998Registered office changed on 11/08/98 from: flat 4, lincoln house, 129 st marys lane, upminster essex RM14 2QB (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: flat 4, lincoln house, 129 st marys lane, upminster essex RM14 2QB (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
14 April 1998Accounts for a small company made up to 31 March 1998 (2 pages)
14 April 1998Accounts for a small company made up to 31 March 1998 (2 pages)
9 December 1997Return made up to 30/11/97; full list of members (6 pages)
9 December 1997Return made up to 30/11/97; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
16 January 1997Return made up to 30/11/96; full list of members (6 pages)
16 January 1997Return made up to 30/11/96; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
20 December 1995Return made up to 30/11/95; no change of members (4 pages)
20 December 1995Return made up to 30/11/95; no change of members (4 pages)
13 August 1984Incorporation (13 pages)
13 August 1984Incorporation (13 pages)