About

Registered Number: 04154220
Date of Incorporation: 05/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: METCALFES SOLICITORS, 46-48 Queen Square, Bristol, BS1 4LY

 

Founded in 2001, Lincoln's Inn Management Ltd have registered office in Bristol, it has a status of "Dissolved". There are 2 directors listed as Metcalfes Secretarial Limited, Blewitt, Piers for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEWITT, Piers 06 September 2001 23 November 2001 1
Secretary Name Appointed Resigned Total Appointments
METCALFES SECRETARIAL LIMITED 22 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 12 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 February 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AP04 - Appointment of corporate secretary 20 October 2010
AUD - Auditor's letter of resignation 08 October 2010
CERTNM - Change of name certificate 14 June 2010
RESOLUTIONS - N/A 08 June 2010
AD01 - Change of registered office address 13 May 2010
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 11 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
225 - Change of Accounting Reference Date 21 November 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 22 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363s - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 01 July 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 30 September 2004
AA - Annual Accounts 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
353 - Register of members 04 March 2004
363s - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 25 October 2002
AA - Annual Accounts 14 October 2002
363a - Annual Return 27 February 2002
353 - Register of members 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
225 - Change of Accounting Reference Date 19 June 2001
CERTNM - Change of name certificate 16 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.