About

Registered Number: 03989191
Date of Incorporation: 09/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

 

Having been setup in 2000, Lincoln Brown & Co Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". This company has no directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CERTNM - Change of name certificate 28 March 2012
CONNOT - N/A 28 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 14 January 2011
TM02 - Termination of appointment of secretary 08 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
CERTNM - Change of name certificate 18 February 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 14 May 2001
225 - Change of Accounting Reference Date 02 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.