Company NameR P Lincoln Limited
Company StatusDissolved
Company Number03674120
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)
Dissolution Date2 May 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert Paul Lincoln
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(2 days after company formation)
Appointment Duration24 years, 5 months (closed 02 May 2023)
RoleArchitecural Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor East 30-40 Eastcheap
London
EC3M 1HD
Director NameJulie Marriott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Salisbury Hall Gardens
Chingford Road
Chingford London
E4 8SA
Secretary NameChristine Elsie Curry
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Henley Prior
Collier Street
London
N1 9JU
Secretary NameMargarert Alice Butler
NationalityBritish
StatusResigned
Appointed18 January 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address6 Welfare Crescent
Blackhall
County Durham
TS27 4LU
Secretary NameMargaret Alice Butler
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 25 November 2010)
RoleCompany Director
Correspondence Address4 Wellmead
Wellwood Road
Ilford Essex
IG3 8TX
Director NameMr Ian Lincoln
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2013)
RoleBuilding Surveyors
Country of ResidenceUnited Kingdom
Correspondence Address6 Welfare Crescent
Blackhall Colliery
Hartlepool
Cleveland
TS27 4LU

Contact

Websiterplincoln.co.uk
Telephone01708 703334
Telephone regionRomford

Location

Registered AddressGround Floor East
30-40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Paul Lincoln
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,124
Cash£7,800
Current Liabilities£55,000

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
13 January 2022Voluntary strike-off action has been suspended (1 page)
5 January 2022Application to strike the company off the register (1 page)
6 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 January 2020Registered office address changed from Ground Floor 30 Eastcheap Street London EC3M 1HD England to Ground Floor East 30-40 Eastcheap London EC3M 1HD on 10 January 2020 (1 page)
10 December 2019Registered office address changed from We Work , Office 9070 199 Bishopsgate City of London London EC3M 3TY United Kingdom to Ground Floor 30 Eastcheap Street London EC3M 1HD on 10 December 2019 (1 page)
28 October 2019Unaudited abridged accounts made up to 30 November 2018 (16 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019Registered office address changed from We Work , Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom to We Work , Office 9070 199 Bishopsgate City of London London EC3M 3TY on 22 October 2019 (1 page)
22 October 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Unaudited abridged accounts made up to 30 November 2017 (16 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 July 2018Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work , Office 44 1 Primrose Street City of London London EC2A 2EX on 25 July 2018 (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 November 2015Director's details changed for Robert Paul Lincoln on 22 November 2015 (2 pages)
27 November 2015Director's details changed for Robert Paul Lincoln on 22 November 2015 (2 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 March 2013Termination of appointment of Ian Lincoln as a director (1 page)
11 March 2013Termination of appointment of Ian Lincoln as a director (1 page)
9 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 July 2012Registered office address changed from C/O Kay Peters & Co Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from C/O Kay Peters & Co Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 16 July 2012 (1 page)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 February 2011Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
11 December 2010Termination of appointment of Margaret Butler as a secretary (1 page)
11 December 2010Termination of appointment of Margaret Butler as a secretary (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
31 March 2010Registered office address changed from 6 Welfare Crescent Blackhall Hartlepool Durham TS27 4LU on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 6 Welfare Crescent Blackhall Hartlepool Durham TS27 4LU on 31 March 2010 (1 page)
31 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Ian Lincoln on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Paul Lincoln on 30 March 2010 (2 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Director's details changed for Mr Ian Lincoln on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Paul Lincoln on 30 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
26 March 2009Return made up to 25/11/08; full list of members (4 pages)
26 March 2009Return made up to 25/11/08; full list of members (4 pages)
25 March 2009Appointment terminated secretary margarert butler (1 page)
25 March 2009Appointment terminated secretary margarert butler (1 page)
18 December 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
18 December 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 August 2008Director appointed mr ian lincoln (1 page)
27 August 2008Director appointed mr ian lincoln (1 page)
12 February 2008Return made up to 25/11/07; full list of members (7 pages)
12 February 2008Return made up to 25/11/07; full list of members (7 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
26 February 2007Registered office changed on 26/02/07 from: 4 wellmead wellwood road ilford essex IG3 8TX (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 4 wellmead wellwood road ilford essex IG3 8TX (2 pages)
17 January 2007Return made up to 25/11/06; full list of members (7 pages)
17 January 2007Return made up to 25/11/06; full list of members (7 pages)
10 March 2006Return made up to 25/11/05; full list of members (7 pages)
10 March 2006Return made up to 25/11/05; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
29 November 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
24 December 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
24 December 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
19 November 2004Return made up to 25/11/04; full list of members (7 pages)
19 November 2004Return made up to 25/11/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 30 November 2002 (8 pages)
7 February 2004Total exemption small company accounts made up to 30 November 2002 (8 pages)
27 January 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2002Return made up to 25/11/02; full list of members (6 pages)
30 November 2002Return made up to 25/11/02; full list of members (6 pages)
16 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
16 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
21 December 2001Return made up to 25/11/01; full list of members (6 pages)
21 December 2001Return made up to 25/11/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
5 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
11 December 2000Return made up to 25/11/00; full list of members (6 pages)
11 December 2000Return made up to 25/11/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 December 1999Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 37 salisbury hall gardens chingford road chingford london E4 8SA (1 page)
15 February 1999Registered office changed on 15/02/99 from: 37 salisbury hall gardens chingford road chingford london E4 8SA (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
25 November 1998Incorporation (13 pages)
25 November 1998Incorporation (13 pages)