LINCOLN'S INN MANAGEMENT LIMITED

Company Documents

DateDescription
09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/02/1216 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM C/O MAPLES TEESDALE LLP 30 KING STREET LONDON EC2V 8EE UNITED KINGDOM

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY MAPLES SECRETARIES LIMITED

View Document

20/10/1020 October 2010 CORPORATE SECRETARY APPOINTED METCALFES SECRETARIAL LIMITED

View Document

08/10/108 October 2010 AUDITOR'S RESIGNATION

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED CITY & WEST END MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

08/06/108 June 2010 CHANGE OF NAME 24/05/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O DENIS MARSHALL MAPLES TEESDALE LLP 30 KING STREET LONDON EC2V 8EE UNITED KINGDOM

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM C/O MAPLES TEESDALE 21 LINCOLN'S INN FIELDS LONDON WC2A 3DU

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPLES SECRETARIES LIMITED / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD HORNE

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PITMAN

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM 86 JERMYN STREET LONDON SW1Y 6JD

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAY DESPARD / 28/02/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: G OFFICE CHANGED 30/09/04 34 JERMYN STREET LONDON SW1Y 6HS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED STALLDEAN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

05/02/015 February 2001 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