Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLN HOUSE COMPUTER SERVICES LIMITED
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 Overview

About Lincoln House Computer Services Ltd
LINCOLN HOUSE COMPUTER SERVICES LIMITED was founded on 1960-11-18 and has its registered office in Farnborough. The organisation's status is listed as "Active". Lincoln House Computer Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLN HOUSE COMPUTER SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of LINCOLN HOUSE COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ANN LEE
Company Secretary 2003-01-23
ALISON JANE LEE
Director 2003-01-23
GARETH MICHAEL LEE
Director 1992-08-18
GABRIEL MARTINEZ
Director 2014-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE LEE
Company Secretary 1995-08-07 2003-01-23
GEOFFREY MICHAEL LEE
Director 1992-08-18 1998-02-16
IAN DOUGLAS BURROW
Company Secretary 1992-08-18 1995-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIEL MARTINEZ SMILEMETRO LIMITED Director 2017-01-18 CURRENT 2006-11-10 Active - Proposal to Strike off
GABRIEL MARTINEZ HILL BROW GROUP LIMITED Director 2014-07-03 CURRENT 2008-09-23 Active
GABRIEL MARTINEZ WOODLANDS & HILL BROW LIMITED Director 2014-07-03 CURRENT 2000-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-07CONFIRMATION STATEMENT MADE ON 07/08/24, WITH NO UPDATES
2024-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/24, WITH NO UPDATES
2024-03-01Director's details changed for Mr Gareth Michael Lee on 2024-02-29
2024-03-01CH01Director's details changed for Mr Gareth Michael Lee on 2024-02-29
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-09CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-07-22CH01Director's details changed for Gareth Michael Lee on 2020-08-03
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-08-05CH01Director's details changed for Alison Jane Lee on 2020-08-05
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-07-30PSC05Change of details for Hillbrow Group Limited as a person with significant control on 2016-04-06
2019-03-01TM02Termination of appointment of Gillian Ann Lee on 2019-01-20
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 63305
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 63305
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 63305
2015-08-14AR0107/08/15 ANNUAL RETURN FULL LIST
2014-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 63305
2014-09-17AR0107/08/14 ANNUAL RETURN FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR GABRIEL MARTINEZ
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0107/08/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/12 FROM Hill Brow Residential Home Beacon Hill Road Ewshot Farnham Surrey GU10 5DB United Kingdom
2012-09-26AR0107/08/12 ANNUAL RETURN FULL LIST
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0107/08/11 ANNUAL RETURN FULL LIST
2011-09-06CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN ANN LEE on 2011-08-07
2011-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-28AR0107/08/10 ANNUAL RETURN FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL LEE / 06/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LEE / 06/08/2010
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/10 FROM Hill House Beacon Hill Road Ewshot Farnham Surrey.GU10 5DB
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-21363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-08-15363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-15363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-25363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-04-19225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-08-21363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-06288aNEW SECRETARY APPOINTED
2003-02-06288aNEW DIRECTOR APPOINTED
2003-02-06288bSECRETARY RESIGNED
2002-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-20363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-10363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-10363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
1999-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-10363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-11395PARTICULARS OF MORTGAGE/CHARGE
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-21363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-08-21288bDIRECTOR RESIGNED
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-15363sRETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-01-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-18363sRETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LINCOLN HOUSE COMPUTER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINCOLN HOUSE COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2001-04-12 Satisfied CAPITAL HOME LOANS LIMITED
MORTGAGE 1999-09-03 Satisfied WOOLWICH PLC
LEGAL CHARGE 1984-12-21 Satisfied LOMBARD DISCOUNT LIMITED
ASSIGNMENT AND CHARGE 1984-12-21 Satisfied LOMBARD DISCOUNT LIMITED
LEGAL CHARGE 1981-11-13 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1980-11-07 Satisfied BARCLAYS BANK LTD
LETTER OF CHARGE 1980-10-16 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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

Intangible Assets
Patents
We have not found any records of LINCOLN HOUSE COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLN HOUSE COMPUTER SERVICES LIMITED
Trademarks
We have not found any records of LINCOLN HOUSE COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLN HOUSE COMPUTER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LINCOLN HOUSE COMPUTER SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LINCOLN HOUSE COMPUTER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINCOLN HOUSE COMPUTER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINCOLN HOUSE COMPUTER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.