Active
Company Information for LINCOLN HOUSE COMPUTER SERVICES LIMITED
MENZIES LLP, VICTORIA HOUSE, 50-58 VICTORIA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7PG,
|
Company Registration Number
00675497
Private Limited Company
Active |
Company Name | |
---|---|
LINCOLN HOUSE COMPUTER SERVICES LIMITED | |
Legal Registered Office | |
MENZIES LLP VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG Other companies in GU14 | |
Company Number | 00675497 | |
---|---|---|
Company ID Number | 00675497 | |
Date formed | 1960-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-08-07 14:09:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN ANN LEE |
||
ALISON JANE LEE |
||
GARETH MICHAEL LEE |
||
GABRIEL MARTINEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JANE LEE |
Company Secretary | ||
GEOFFREY MICHAEL LEE |
Director | ||
IAN DOUGLAS BURROW |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMILEMETRO LIMITED | Director | 2017-01-18 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
HILL BROW GROUP LIMITED | Director | 2014-07-03 | CURRENT | 2008-09-23 | Active | |
WOODLANDS & HILL BROW LIMITED | Director | 2014-07-03 | CURRENT | 2000-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/08/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/24, WITH NO UPDATES | |
Director's details changed for Mr Gareth Michael Lee on 2024-02-29 | ||
CH01 | Director's details changed for Mr Gareth Michael Lee on 2024-02-29 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Gareth Michael Lee on 2020-08-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Alison Jane Lee on 2020-08-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
PSC05 | Change of details for Hillbrow Group Limited as a person with significant control on 2016-04-06 | |
TM02 | Termination of appointment of Gillian Ann Lee on 2019-01-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 63305 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 63305 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 63305 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 63305 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GABRIEL MARTINEZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/12 FROM Hill Brow Residential Home Beacon Hill Road Ewshot Farnham Surrey GU10 5DB United Kingdom | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLIAN ANN LEE on 2011-08-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 07/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL LEE / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LEE / 06/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/10 FROM Hill House Beacon Hill Road Ewshot Farnham Surrey.GU10 5DB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED | |
MORTGAGE | Satisfied | WOOLWICH PLC | |
LEGAL CHARGE | Satisfied | LOMBARD DISCOUNT LIMITED | |
ASSIGNMENT AND CHARGE | Satisfied | LOMBARD DISCOUNT LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINCOLN HOUSE COMPUTER SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LINCOLN HOUSE COMPUTER SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |