About

Registered Number: 04182814
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

 

House of Lincoln Investments Ltd was registered on 20 March 2001 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARS, Richard Andrew 01 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 14 February 2017
RESOLUTIONS - N/A 11 May 2016
SH19 - Statement of capital 11 May 2016
CAP-SS - N/A 11 May 2016
MR04 - N/A 21 April 2016
MR04 - N/A 21 April 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 22 February 2015
AP01 - Appointment of director 18 February 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AUD - Auditor's letter of resignation 18 July 2012
AP03 - Appointment of secretary 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AR01 - Annual Return 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
AA01 - Change of accounting reference date 24 January 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 22 March 2011
AUD - Auditor's letter of resignation 08 November 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 26 March 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 16 April 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 19 March 2007
395 - Particulars of a mortgage or charge 20 December 2006
395 - Particulars of a mortgage or charge 20 December 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 28 March 2006
363a - Annual Return 16 June 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
288b - Notice of resignation of directors or secretaries 03 June 2004
363a - Annual Return 27 April 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363a - Annual Return 29 April 2003
AA - Annual Accounts 11 March 2003
363a - Annual Return 10 May 2002
AA - Annual Accounts 14 March 2002
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
225 - Change of Accounting Reference Date 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2012 Fully Satisfied

N/A

Legal charge 16 January 2012 Fully Satisfied

N/A

Deed of rental assignment 15 December 2006 Fully Satisfied

N/A

Mortgage 15 December 2006 Fully Satisfied

N/A

Mortgage 14 January 2005 Fully Satisfied

N/A

Deed of rental assignment 14 January 2005 Fully Satisfied

N/A

Deed of rental assignment 21 December 2001 Fully Satisfied

N/A

Mortgage deed 21 December 2001 Fully Satisfied

N/A

Deed of rental assignment 14 September 2001 Fully Satisfied

N/A

Mortgage deed 14 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.