LINCOLN HOUSE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Director's details changed for Mr Gareth Michael Lee on 2024-02-29

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

22/07/2122 July 2021 Director's details changed for Gareth Michael Lee on 2020-08-03

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LEE / 05/08/2020

View Document

14/12/1914 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / HILLBROW GROUP LIMITED / 06/04/2016

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN LEE

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR GABRIEL MARTINEZ

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/09/139 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM HILL BROW RESIDENTIAL HOME BEACON HILL ROAD EWSHOT FARNHAM SURREY GU10 5DB UNITED KINGDOM

View Document

26/09/1226 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN LEE / 07/08/2011

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM HILL HOUSE BEACON HILL ROAD EWSHOT FARNHAM SURREY.GU10 5DB

View Document

28/09/1028 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL LEE / 06/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LEE / 06/08/2010

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

03/11/073 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/09/9911 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9524 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 AUDITOR'S RESIGNATION

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: 33-34 HOXTON SQUARE LONDON N1 6NN

View Document

12/05/9112 May 1991 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/879 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/879 February 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

31/03/8431 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

18/11/6018 November 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company