LINCOLN'S INN TELECOM AND COMPUTER CONSORTIUM LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of The Rt Hon Lord Richards of Camberwell David Anthony Stewart Richards as a director on 2025-08-04

View Document

04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/08/254 August 2025 NewTermination of appointment of John Manners Jarvis as a director on 2025-08-04

View Document

04/08/254 August 2025 NewTermination of appointment of Anne Richardson Sharp as a director on 2025-08-04

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-05-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MS ANNE RICHARDSON SHARP

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARY KERR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/08/157 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY LYNNE BARNETT

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MS MARY ANNE KERR

View Document

09/01/139 January 2013 SECRETARY APPOINTED MISS KATIE LOUISE SHUBROOK

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLS

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MANNERS JARVIS / 02/06/2011

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL DAVID HENRY HILLS / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANNERS JARVIS / 30/05/2010

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILLS / 23/06/2009

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JARVIS / 23/06/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM THE TREASURY OFFICE THE HONOURABLE SOCIETY OF LINCOLNS INN LINCOLNS INN LONDON WC2A 3TL

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 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