Lincoln's Inn
London
WC2A 3QG
Director Name | Mr Colin Michael David |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3ZX |
Secretary Name | Mr Alan James Wilkin |
---|---|
Status | Closed |
Appointed | 01 June 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 December 2013) |
Role | Company Director |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mr Philip Michael Ingman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Holland Park Mews London W11 3SS |
Director Name | Mr David Ronald Leppard |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Commercial Property Consultant |
Country of Residence | England |
Correspondence Address | 16 Hereford Road London W2 4AA |
Secretary Name | Mr David Ronald Leppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Commercial Property Consultant |
Country of Residence | England |
Correspondence Address | 16 Hereford Road London W2 4AA |
Registered Address | 10 New Square Lincoln's Inn London WC2A 3QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Application to strike the company off the register (3 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
28 August 2012 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 28 August 2012 (1 page) |
19 June 2012 | Termination of appointment of Philip Michael Ingman as a director on 1 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Philip Ingman as a director (1 page) |
19 June 2012 | Appointment of Mr Bernard Jacques David as a director on 1 June 2012 (2 pages) |
19 June 2012 | Appointment of Mr Bernard Jacques David as a director (2 pages) |
19 June 2012 | Termination of appointment of David Leppard as a director (1 page) |
19 June 2012 | Appointment of Mr Colin Michael David as a director (2 pages) |
19 June 2012 | Termination of appointment of David Ronald Leppard as a director on 1 June 2012 (1 page) |
19 June 2012 | Appointment of Mr Alan James Wilkin as a secretary on 1 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of David Ronald Leppard as a secretary on 1 June 2012 (1 page) |
19 June 2012 | Termination of appointment of David Leppard as a secretary (1 page) |
19 June 2012 | Appointment of Mr Colin Michael David as a director on 1 June 2012 (2 pages) |
19 June 2012 | Appointment of Mr Alan James Wilkin as a secretary (2 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (11 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (11 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / philip ingman / 05/03/2009 (1 page) |
5 March 2009 | Director's Change of Particulars / philip ingman / 05/03/2009 / HouseName/Number was: 30, now: 60; Post Code was: W11 3SX, now: W11 3SS (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
6 October 2008 | Director's change of particulars / philip ingman / 02/10/2008 (1 page) |
6 October 2008 | Director's Change of Particulars / philip ingman / 02/10/2008 / HouseName/Number was: , now: 30; Street was: 29 ringmer avenue, now: holland park mews; Area was: fulham, now: ; Post Code was: SW6 5LP, now: W11 3SX (1 page) |
21 April 2008 | Return made up to 12/03/08; full list of members (7 pages) |
21 April 2008 | Return made up to 12/03/08; full list of members (7 pages) |
31 August 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
31 August 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
5 April 2007 | Ad 28/03/07--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
5 April 2007 | Ad 28/03/07--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
5 April 2007 | Ad 28/03/07--------- £ si 249@1=249 £ ic 751/1000 (2 pages) |
5 April 2007 | Ad 28/03/07--------- £ si 249@1=249 £ ic 751/1000 (2 pages) |
12 March 2007 | Incorporation (21 pages) |
12 March 2007 | Incorporation (21 pages) |