LUCINDA COURT LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN1 2DE
Company number 02882303
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address FLAT 5 LUCINDA COURT, 1 LINCOLN, ROAD, ENFIELD, MIDDLESEX, EN1 2DE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 60 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LUCINDA COURT LIMITED are www.lucindacourt.co.uk, and www.lucinda-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Lucinda Court Limited is a Private Limited Company. The company registration number is 02882303. Lucinda Court Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Lucinda Court Limited is Flat 5 Lucinda Court 1 Lincoln Road Enfield Middlesex En1 2de. The company`s financial liabilities are £9.81k. It is £1.6k against last year. And the total assets are £9.81k, which is £1.6k against last year. PALMER, Peter is a Secretary of the company. LYNCH, Kathleen Susan is a Director of the company. PALMER, Peter is a Director of the company. SHUMOW, Lilian is a Director of the company. Secretary COOK, Robert Charles has been resigned. Secretary MUTEVELIAN, Sylvia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOK, Robert Charles has been resigned. Director LAND, Maggie Irene has been resigned. Director MCMANNERS, Rose Alice has been resigned. The company operates in "Other accommodation".


lucinda court Key Finiance

LIABILITIES £9.81k
+19%
CASH n/a
TOTAL ASSETS £9.81k
+19%
All Financial Figures

Current Directors

Secretary
PALMER, Peter
Appointed Date: 30 September 1999

Director
LYNCH, Kathleen Susan
Appointed Date: 01 July 1998
77 years old

Director
PALMER, Peter
Appointed Date: 14 December 1998
76 years old

Director
SHUMOW, Lilian
Appointed Date: 27 September 1997
92 years old

Resigned Directors

Secretary
COOK, Robert Charles
Resigned: 19 May 1997
Appointed Date: 20 December 1993

Secretary
MUTEVELIAN, Sylvia
Resigned: 30 September 1999
Appointed Date: 19 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1993
Appointed Date: 20 December 1993

Director
COOK, Robert Charles
Resigned: 27 November 1998
Appointed Date: 20 December 1993
86 years old

Director
LAND, Maggie Irene
Resigned: 08 September 1997
Appointed Date: 01 June 1995
67 years old

Director
MCMANNERS, Rose Alice
Resigned: 28 May 1995
Appointed Date: 20 December 1993
110 years old

LUCINDA COURT LIMITED Events

19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60

19 May 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 60

17 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
21 Feb 1995
Ad 03/02/95--------- £ si 4@10=40 £ ic 2/42

04 Jan 1995
Return made up to 20/12/94; full list of members

26 Jan 1994
Accounting reference date notified as 31/03

05 Jan 1994
Secretary resigned

20 Dec 1993
Incorporation