Company number 02007287
Status Active
Incorporation Date 7 April 1986
Company Type Private Limited Company
Address MOLTENO HOUSE, 302 REGENTS PARK ROAD, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
GBP 100
. The most likely internet sites of LINCOURT MANAGEMENT SERVICES LIMITED are www.lincourtmanagementservices.co.uk, and www.lincourt-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincourt Management Services Limited is a Private Limited Company.
The company registration number is 02007287. Lincourt Management Services Limited has been working since 07 April 1986.
The present status of the company is Active. The registered address of Lincourt Management Services Limited is Molteno House 302 Regents Park Road London N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary BAGLEY, Richard David Francis has been resigned. Secretary BINGLEY, Joan Hilary has been resigned. Secretary DALBY, Martin Lee has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary HALLIWELL, Peter Andrew has been resigned. Secretary HARROD, Geoffrey Robert has been resigned. Secretary KAUFMAN, Michael Stephen has been resigned. Secretary WOLFSON, Alan has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director DALBY, Martin Lee has been resigned. Director EDWARDS, David Charles has been resigned. Director HAUGHTON, Simon David has been resigned. Director KAUFMAN, Michael Stephen has been resigned. Director LEADER CRAMER, Brian Victor has been resigned. Director LLOYD, David Stewart has been resigned. Director PYGOTT, John Frederick has been resigned. Director RAPLEY, Ian has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director STEPHENSON, John has been resigned. Director SFM DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 04 February 2011
Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 25 January 2011
62 years old
Director
SFM DIRECTORS LIMITED
Resigned: 31 December 2007
Appointed Date: 31 March 2000
Persons With Significant Control
Meridian Land & Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LINCOURT MANAGEMENT SERVICES LIMITED Events
16 Jan 2017
Confirmation statement made on 11 December 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
16 Nov 2015
Satisfaction of charge 8 in full
16 Nov 2015
Satisfaction of charge 9 in full
...
... and 156 more events
13 Jan 1989
Return made up to 21/10/88; no change of members
08 Oct 1987
Full accounts made up to 31 March 1987
08 Oct 1987
Return made up to 23/09/87; full list of members
31 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Oct 1986
Accounting reference date notified as 31/03
30 November 2007
Composite debenture
Delivered: 6 December 2007
Status: Satisfied
on 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please refer to form 395…
28 November 2007
Composite debenture
Delivered: 6 December 2007
Status: Satisfied
on 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please. Fixed and…
31 March 2000
Deed of charge
Delivered: 7 April 2000
Status: Satisfied
on 7 October 2011
Persons entitled: Bankers Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 1999
Letter of set-off
Delivered: 19 July 1999
Status: Satisfied
on 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed and specific charge, all monies currently…
2 July 1999
Guarantee and debenture
Delivered: 19 July 1999
Status: Satisfied
on 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
28 January 1997
Supplemental charge dated 28/1/97 supplemental to a debenture dated 2/4/96
Delivered: 11 February 1997
Status: Satisfied
on 6 July 1999
Persons entitled: 3I Group PLC and the Lenders (As Defined)
Description: Fixed and floating charges over the undertaking and all…
2 April 1996
Debenture
Delivered: 16 April 1996
Status: Satisfied
on 6 July 1999
Persons entitled: 3I Group PLC Tr Property Investment Trust PLC Allied Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…
2 April 1996
Legal charge
Delivered: 13 April 1996
Status: Satisfied
on 6 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premier court broad street grantham t/n ll 1132 and 44 and…
2 April 1996
Debenture
Delivered: 13 April 1996
Status: Satisfied
on 6 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…