About

Registered Number: 06627797
Date of Incorporation: 24/06/2008 (16 years ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Based in Shrewsbury, Museum Court Lincoln Management Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The business has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Peter Leonard 28 March 2019 - 1
JACKSON, Sam Adam 28 February 2019 - 1
DRAPER, Dean 15 July 2010 19 February 2014 1
PORTAS, Pauline Elizabeth 15 July 2010 02 November 2017 1
PULHAM, Jonathan Charles 11 November 2015 27 March 2019 1
Secretary Name Appointed Resigned Total Appointments
ELKINGTON, Simon James 01 June 2013 22 January 2018 1
WILCHAP NOMINEES LIMITED 24 June 2008 15 July 2010 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 13 March 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 24 September 2018
AP04 - Appointment of corporate secretary 24 September 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
TM02 - Termination of appointment of secretary 22 January 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 02 November 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 23 November 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AR01 - Annual Return 15 September 2016
AD01 - Change of registered office address 12 August 2016
CH01 - Change of particulars for director 24 February 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 20 August 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 24 October 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 08 August 2013
AP03 - Appointment of secretary 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AD01 - Change of registered office address 08 August 2013
DISS40 - Notice of striking-off action discontinued 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 08 July 2011
AA01 - Change of accounting reference date 04 May 2011
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AD01 - Change of registered office address 22 July 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 13 July 2010
CH02 - Change of particulars for corporate director 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 30 July 2009
CERTNM - Change of name certificate 28 August 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.