About

Registered Number: 06268086
Date of Incorporation: 04/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, OX5 3AL,

 

Lincombe Lodge Management Company Ltd was founded on 04 June 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDON, Emma Jane 19 March 2018 - 1
GROOM, Peter John, Dr 11 March 2019 - 1
JOHNSON, Ian James 07 September 2020 - 1
ASCH, David Conrad, Professor 01 May 2009 26 August 2010 1
BANNISTER, Lucy Anne, Dr 23 January 2011 18 September 2018 1
BHOJNANI, Rajeshree 10 March 2011 18 August 2016 1
MCCALLUM, William Stewart 10 March 2011 23 August 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 07 June 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 13 February 2019
TM01 - Termination of appointment of director 22 September 2018
CS01 - N/A 06 June 2018
AP01 - Appointment of director 20 March 2018
CH04 - Change of particulars for corporate secretary 20 March 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 15 February 2017
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 18 April 2011
AA - Annual Accounts 07 February 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH04 - Change of particulars for corporate secretary 05 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
RESOLUTIONS - N/A 23 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 05 June 2008
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.