About

Registered Number: 03164551
Date of Incorporation: 26/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Lincott View Management Ltd was registered on 26 February 1996 with its registered office in Harlow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Bordean, Kathryn Mary, Burrows, Christopher Paul, Dr, Henderson, Angela, Gosman, Sara, Paradise, Elizabeth Ann, Shroeder, Carol, Daniel, Anne Marie, Griffin, Richard John, Lawrance, Paul, Myers, Celia Ann, Myers, Paul Kevin, Shroeder, Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORDEAN, Kathryn Mary 22 June 2017 - 1
BURROWS, Christopher Paul, Dr 08 April 2001 - 1
HENDERSON, Angela 01 March 2005 - 1
DANIEL, Anne Marie 03 August 1997 15 November 1999 1
GRIFFIN, Richard John 26 February 1996 01 August 1999 1
LAWRANCE, Paul 26 February 1996 14 July 1998 1
MYERS, Celia Ann 02 March 1998 26 April 2000 1
MYERS, Paul Kevin 02 March 1998 26 April 2000 1
SHROEDER, Neil 02 March 1998 28 December 2003 1
Secretary Name Appointed Resigned Total Appointments
GOSMAN, Sara 28 February 2013 18 December 2017 1
PARADISE, Elizabeth Ann 26 February 1996 16 April 2000 1
SHROEDER, Carol 16 April 2000 19 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 09 February 2018
PSC04 - N/A 26 January 2018
AP04 - Appointment of corporate secretary 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AD01 - Change of registered office address 25 January 2018
AP01 - Appointment of director 31 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 06 March 2017
CH03 - Change of particulars for secretary 14 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 March 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 24 April 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 14 March 2013
AP03 - Appointment of secretary 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AD01 - Change of registered office address 08 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 27 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 07 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 12 March 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 07 February 2002
225 - Change of Accounting Reference Date 27 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
287 - Change in situation or address of Registered Office 26 July 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 29 November 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
287 - Change in situation or address of Registered Office 26 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
363s - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 16 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
AA - Annual Accounts 11 June 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
363s - Annual Return 12 March 1998
288a - Notice of appointment of directors or secretaries 08 August 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 10 March 1997
RESOLUTIONS - N/A 07 November 1996
288 - N/A 14 March 1996
NEWINC - New incorporation documents 26 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.