About

Registered Number: 06080389
Date of Incorporation: 02/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O The Walton Hotel 2 North Road, The Park Estate, Nottingham, NG7 1AG

 

Established in 2007, Lincoln Villas Ltd have registered office in Nottingham. The companies directors are listed as Shelton, David, Fawzi, Justine, Schofield, Greig in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELTON, David 07 July 2014 - 1
SCHOFIELD, Greig 02 February 2007 20 October 2009 1
Secretary Name Appointed Resigned Total Appointments
FAWZI, Justine 07 July 2014 04 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
CS01 - N/A 29 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
CS01 - N/A 05 February 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 27 December 2017
PSC02 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
AA01 - Change of accounting reference date 14 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 25 February 2015
TM01 - Termination of appointment of director 15 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AD01 - Change of registered office address 14 January 2015
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP03 - Appointment of secretary 16 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 30 July 2012
RP04 - N/A 03 April 2012
SH06 - Notice of cancellation of shares 29 February 2012
SH03 - Return of purchase of own shares 21 February 2012
AR01 - Annual Return 04 February 2012
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 04 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 2009
353 - Register of members 03 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 22 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.