THE LINCOLN CENTRE LIMITED
CHARGEORDER LIMITED

Hellopages » Greater London » Camden » WC2A 3ED

Company number 03636828
Status Active
Incorporation Date 23 September 1998
Company Type Private Limited Company
Address 16 LINCOLNS INN FIELDS, LONDON, WC2A 3ED
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 November 2016 with updates; Registration of charge 036368280005, created on 29 February 2016. The most likely internet sites of THE LINCOLN CENTRE LIMITED are www.thelincolncentre.co.uk, and www.the-lincoln-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lincoln Centre Limited is a Private Limited Company. The company registration number is 03636828. The Lincoln Centre Limited has been working since 23 September 1998. The present status of the company is Active. The registered address of The Lincoln Centre Limited is 16 Lincolns Inn Fields London Wc2a 3ed. . FENWICK, John Andrew is a Secretary of the company. FENWICK, John Andrew is a Director of the company. PARKER, Alan, Sir is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FENWICK, John Andrew
Appointed Date: 14 October 1998

Director
FENWICK, John Andrew
Appointed Date: 14 October 1998
65 years old

Director
PARKER, Alan, Sir
Appointed Date: 14 October 1998
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1998
Appointed Date: 23 September 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1998
Appointed Date: 23 September 1998

Persons With Significant Control

Sir Alan Parker
Notified on: 1 September 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE LINCOLN CENTRE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 29 February 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
04 Mar 2016
Registration of charge 036368280005, created on 29 February 2016
07 Dec 2015
Accounts for a small company made up to 28 February 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

...
... and 46 more events
30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Registered office changed on 30/10/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Sep 1998
Incorporation

THE LINCOLN CENTRE LIMITED Charges

29 February 2016
Charge code 0363 6828 0005
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Registered in England and Wales with Number 00002065)
Description: Not applicable…
1 October 2012
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 July 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 June 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 February 2005
Omnibus guarantee and set-off agreement
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…