Cc Lincoln Limited


Cc Lincoln started in year 1998 as Private Limited Company with registration number 03687102. The Cc Lincoln company has been functioning successfully for 26 years now and its status is active. The firm's office is based in at 29 Great Smith Street. Postal code: SW1P 3PS. Since 15th February 1999 Cc Lincoln Limited is no longer carrying the name Chromeorder.

The firm has 5 directors, namely Neeta S., Rosemarie C. and Joanna H. and others. Of them, John W. has been with the company the longest, being appointed on 7 March 2013 and Neeta S. has been with the company for the least time - from 13 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cc Lincoln Limited Address / Contact

Office Address 29 Great Smith Street
Office Address2 London
Town
Post code SW1P 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03687102
Date of Incorporation Tue, 22nd Dec 1998
Industry Development of building projects
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Neeta S.

Position: Director

Appointed: 13 February 2023

Rosemarie C.

Position: Director

Appointed: 12 March 2020

Joanna H.

Position: Director

Appointed: 12 March 2020

Nicola D.

Position: Director

Appointed: 06 August 2018

John W.

Position: Director

Appointed: 07 March 2013

Tom J.

Position: Director

Appointed: 12 March 2020

Resigned: 09 February 2023

Christopher W.

Position: Director

Appointed: 23 May 2019

Resigned: 10 October 2022

Joseph C.

Position: Director

Appointed: 19 October 2007

Resigned: 23 May 2019

Stephen M.

Position: Director

Appointed: 14 December 2005

Resigned: 22 March 2012

Robert C.

Position: Director

Appointed: 01 January 2005

Resigned: 24 July 2018

Christopher D.

Position: Director

Appointed: 01 December 2003

Resigned: 31 January 2007

Paul C.

Position: Director

Appointed: 01 December 2003

Resigned: 19 October 2007

Marian A.

Position: Director

Appointed: 15 February 1999

Resigned: 31 December 2004

Andrew B.

Position: Director

Appointed: 15 February 1999

Resigned: 01 December 2003

Robert C.

Position: Secretary

Appointed: 15 February 1999

Resigned: 24 July 2018

Joseph C.

Position: Director

Appointed: 15 February 1999

Resigned: 14 December 2005

Sandra M.

Position: Secretary

Appointed: 15 February 1999

Resigned: 30 April 2005

Simon S.

Position: Director

Appointed: 11 February 1999

Resigned: 15 February 1999

Simon S.

Position: Secretary

Appointed: 11 February 1999

Resigned: 15 February 1999

Ian W.

Position: Director

Appointed: 11 February 1999

Resigned: 15 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1998

Resigned: 11 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 December 1998

Resigned: 11 February 1999

Company previous names

Chromeorder February 15, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 27th, June 2023
Free Download (14 pages)

Company search

Advertisements