Advanced company searchLink opens in new window

LINCOLN HOUSE FREEHOLD LIMITED

Company number 06736306

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 47
19 Nov 2014 AD01 Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 19 November 2014
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 47
08 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
08 Nov 2012 CH03 Secretary's details changed for John Matthew Stephenson on 1 October 2012
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AD01 Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 18 May 2011
26 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
07 Oct 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
26 Jul 2010 AP01 Appointment of Mr John Roger White as a director
14 Jun 2010 AP01 Appointment of Mr Salim Bhimji as a director
14 Jun 2010 TM01 Termination of appointment of Salim Bhimji as a director
04 Jun 2010 AP01 Appointment of Mr Michael Arthur Clarendon Gill as a director
12 Apr 2010 AA Accounts for a small company made up to 31 October 2009
09 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
08 Dec 2009 CH03 Secretary's details changed for John Matthew Stephenson on 30 November 2009
08 Dec 2009 CH01 Director's details changed for Mr Salim Bhimji on 30 November 2009
08 Dec 2009 CH01 Director's details changed for Mr John Howard Lorimer on 30 November 2009
07 Dec 2009 AD02 Register inspection address has been changed
18 Oct 2009 AD01 Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 18 October 2009
25 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association