About

Registered Number: 04213147
Date of Incorporation: 09/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Intercity Accommodation, 21 Moor Road, Far Headingley, Leeds, West Yorkshire, LS6 4BG

 

Lincombe Management Company Ltd was registered on 09 May 2001 with its registered office in Far Headingley, Leeds in West Yorkshire, it's status is listed as "Active". There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMOUR, David Francis 26 November 2007 15 February 2012 1
LUFF, Elizabeth Margaret 15 February 2012 23 March 2018 1
MACALEVEY, John Patrick 01 September 2006 26 November 2007 1
MULLEN, Jamie Leith 25 September 2012 23 March 2018 1
OAKLEY, Kate 15 February 2012 24 July 2018 1
WALTON, Chris Dennis 26 November 2007 05 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 24 August 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 03 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 16 August 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 25 September 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 02 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AAMD - Amended Accounts 13 December 2007
AAMD - Amended Accounts 13 December 2007
AAMD - Amended Accounts 13 December 2007
AAMD - Amended Accounts 13 December 2007
AAMD - Amended Accounts 13 December 2007
AA - Annual Accounts 13 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
MEM/ARTS - N/A 13 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 22 February 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 27 March 2006
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 10 May 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 17 May 2002
RESOLUTIONS - N/A 14 August 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
MEM/ARTS - N/A 03 July 2001
287 - Change in situation or address of Registered Office 25 June 2001
CERTNM - Change of name certificate 22 June 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.