Company NameFirst Lincoln Investments Limited
Company StatusActive
Company Number10882739
CategoryPrivate Limited Company
Incorporation Date25 July 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Edward Ashby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Tomasz Marek Krolak
Date of BirthMarch 1959 (Born 65 years ago)
NationalityPolish
StatusCurrent
Appointed30 July 2020(3 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Andrew Harvey Widgery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Thomasz Marek Krolak
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered AddressOne Meadlake Place - Room 205
Thorpe Lea Road
Egham
TW20 8BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

20 August 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF on 20 August 2023 (1 page)
20 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
3 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
8 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
17 June 2021Unaudited abridged accounts made up to 31 July 2020 (12 pages)
29 January 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 750,000
(3 pages)
28 January 2021Appointment of Mr Andrew Widgery as a director on 21 December 2020 (2 pages)
7 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 7 January 2021 (1 page)
24 September 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
5 August 2020Appointment of Mr Tomasz Marek Krolak as a director on 30 July 2020 (2 pages)
5 August 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 650,000
(3 pages)
25 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 March 2020Termination of appointment of Thomasz Marek Krolak as a director on 19 March 2020 (1 page)
22 August 2019Cessation of Tomasz Marek Krolak as a person with significant control on 22 August 2019 (1 page)
22 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
22 August 2019Notification of Edward Ashby as a person with significant control on 22 August 2019 (2 pages)
4 June 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 January 2019Appointment of Mr Edward Ashby as a director on 1 January 2019 (2 pages)
11 January 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 500,000
(3 pages)
30 August 2018Change of details for Mr Thomasz Marek Krolak as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
25 March 2018Statement of capital following an allotment of shares on 7 January 2018
  • GBP 250,000
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 25,001
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 25,001
(3 pages)
25 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-25
  • GBP 1
(25 pages)
25 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-25
  • GBP 1
(25 pages)