LINCOTT VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KING

View Document

13/03/2013 March 2020 CESSATION OF JENNIFER ANN KING AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER PAUL BURROWS / 26/01/2018

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY SARA GOSMAN

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER PAUL BURROWS / 18/12/2017

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN KING / 18/12/2017

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA HENDERSON / 18/12/2017

View Document

25/01/1825 January 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM VALLIS HOUSE VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MRS KATHRYN MARY BORDEAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SARA JENKINS / 13/05/2016

View Document

18/04/1618 April 2016 26/02/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/04/1524 April 2015 26/02/15 NO MEMBER LIST

View Document

20/03/1420 March 2014 26/02/14 NO MEMBER LIST

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1314 March 2013 26/02/13 NO MEMBER LIST

View Document

08/03/138 March 2013 SECRETARY APPOINTED MS SARA JENKINS

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM C/O CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BANES BA1 2PH

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/126 March 2012 26/02/12 NO MEMBER LIST

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1128 February 2011 26/02/11 NO MEMBER LIST

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN KING / 01/10/2009

View Document

11/03/1011 March 2010 26/02/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER PAUL BURROWS / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HENDERSON / 01/10/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/03/0927 March 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 26/02/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 26/02/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 26/02/05

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 181 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 26/02/04

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/03/0312 March 2003 ANNUAL RETURN MADE UP TO 26/02/03

View Document

01/03/021 March 2002 ANNUAL RETURN MADE UP TO 26/02/02

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/06/01

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 7 LINCOTT VIEW PEASEDOWN ST. JOHN BATH AVON BA2 8JT

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 ANNUAL RETURN MADE UP TO 26/02/01

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 ANNUAL RETURN MADE UP TO 26/02/00

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 17 LINCOTT VIEW PEASEDOWN ST. JOHN BATH AVON BA2 8JT

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 8 LINCOTT VIEW PEASEDOWN ST JOHN BATH SOMERSET BA2 8JT

View Document

30/03/9930 March 1999 ANNUAL RETURN MADE UP TO 26/02/99

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 14 LINCOTT VIEW PEASEDOWN ST JOHN BATH BA2 8JT

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 ANNUAL RETURN MADE UP TO 26/02/98

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

10/03/9710 March 1997 ANNUAL RETURN MADE UP TO 26/02/97

View Document

07/11/967 November 1996 EXEMPTION FROM APPOINTING AUDITORS 03/11/96

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 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