About

Registered Number: 02480547
Date of Incorporation: 13/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 9 Blackwater Drive, West Mersea, Colchester, Essex, CO5 8NJ,

 

Founded in 1990, Lincoln White & Sons Ltd has its registered office in Colchester in Essex. We don't currently know the number of employees at this business. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLLAND, Maria Geovana 16 October 2007 - 1
BLOXHAM, Christine Elizabeth 01 December 2003 31 August 2007 1
RUSSELL, Sheena Anne Thomas N/A 31 January 2002 1
WHITE, Ian Scott 31 January 2002 30 November 2003 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA01 - Change of accounting reference date 10 December 2019
AD01 - Change of registered office address 19 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 06 January 2017
CH03 - Change of particulars for secretary 24 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
287 - Change in situation or address of Registered Office 09 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 12 April 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 26 July 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 08 April 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 02 February 1998
287 - Change in situation or address of Registered Office 23 January 1998
363s - Annual Return 14 April 1997
AUD - Auditor's letter of resignation 05 February 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 22 March 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 05 May 1994
363a - Annual Return 16 November 1993
363a - Annual Return 16 November 1993
287 - Change in situation or address of Registered Office 11 October 1993
AA - Annual Accounts 30 July 1993
AA - Annual Accounts 20 March 1992
363a - Annual Return 21 August 1991
288 - N/A 25 March 1991
CERTNM - Change of name certificate 04 October 1990
RESOLUTIONS - N/A 27 September 1990
288 - N/A 27 September 1990
287 - Change in situation or address of Registered Office 31 August 1990
NEWINC - New incorporation documents 13 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.