Lincoln Drive Scampton Residents Company Limited LINCOLN


Lincoln Drive Scampton Residents Company started in year 2004 as Private Limited Company with registration number 05131177. The Lincoln Drive Scampton Residents Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Lincoln at 453 High Street. Postal code: LN5 8JA. Since 2004-08-06 Lincoln Drive Scampton Residents Company Limited is no longer carrying the name Ever 2384.

At the moment there are 2 directors in the the company, namely Anthony S. and Christopher B.. In addition one secretary - Jonathan L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Timothy S. who worked with the the company until 11 November 2021.

Lincoln Drive Scampton Residents Company Limited Address / Contact

Office Address 453 High Street
Town Lincoln
Post code LN5 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05131177
Date of Incorporation Tue, 18th May 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jonathan L.

Position: Secretary

Appointed: 27 January 2022

Anthony S.

Position: Director

Appointed: 03 March 2020

Christopher B.

Position: Director

Appointed: 17 August 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 29 March 2019

Resigned: 15 March 2021

Timothy S.

Position: Secretary

Appointed: 12 December 2011

Resigned: 11 November 2021

Timothy S.

Position: Director

Appointed: 26 November 2010

Resigned: 11 November 2021

Shane P.

Position: Director

Appointed: 28 November 2007

Resigned: 02 May 2019

Richard P.

Position: Director

Appointed: 15 March 2007

Resigned: 02 March 2022

Alison G.

Position: Director

Appointed: 15 March 2007

Resigned: 26 November 2010

David G.

Position: Director

Appointed: 15 March 2007

Resigned: 17 September 2012

Michael S.

Position: Director

Appointed: 15 March 2007

Resigned: 16 March 2007

Annington Nominees Limited

Position: Corporate Director

Appointed: 28 July 2004

Resigned: 15 March 2007

Preim Limited

Position: Corporate Secretary

Appointed: 28 July 2004

Resigned: 31 March 2008

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 18 May 2004

Resigned: 28 July 2004

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2004

Resigned: 28 July 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Christopher B. This PSC. The second entity in the PSC register is Richard P. This PSC . The third one is Timothy S., who also meets the Companies House conditions to be listed as a PSC. This PSC .

Christopher B.

Notified on 17 August 2017
Nature of control: right to appoint and remove directors

Richard P.

Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control: right to appoint and remove directors

Timothy S.

Notified on 6 April 2016
Ceased on 11 November 2021
Nature of control: right to appoint and remove directors

Shane P.

Notified on 6 April 2016
Ceased on 2 May 2019
Nature of control: right to appoint and remove directors

Company previous names

Ever 2384 August 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4444     
Balance Sheet
Net Assets Liabilities   444287294326
Current Assets 44      
Debtors 44      
Net Assets Liabilities Including Pension Asset Liability4444     
Reserves/Capital
Called Up Share Capital4444     
Shareholder Funds4444     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444287294
Total Assets Less Current Liabilities444444287294326
Net Current Assets Liabilities 44   283732
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      283732
Number Shares Allotted 444     
Par Value Share 111     
Share Capital Allotted Called Up Paid4444     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (3 pages)

Company search