Lincoln House (basil Street) Limited LONDON


Lincoln House (basil Street) started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01366821. The Lincoln House (basil Street) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in London at One. Postal code: EC1A 7BL.

The firm has 2 directors, namely John L., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 16 July 2004 and John L. has been with the company for the least time - from 13 December 2004. At present 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.

Lincoln House (basil Street) Limited Address / Contact

Office Address One
Office Address2 Bartholomew Close
Town London
Post code EC1A 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01366821
Date of Incorporation Fri, 5th May 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 2016

John L.

Position: Director

Appointed: 13 December 2004

Michael G.

Position: Director

Appointed: 16 July 2004

John W.

Position: Secretary

Appointed: 05 October 2010

Resigned: 18 August 2016

John W.

Position: Director

Appointed: 23 November 2006

Resigned: 18 August 2016

Salim B.

Position: Secretary

Appointed: 29 November 2005

Resigned: 06 May 2010

Edward K.

Position: Director

Appointed: 09 January 2004

Resigned: 18 April 2007

John S.

Position: Secretary

Appointed: 21 March 2003

Resigned: 29 November 2005

Salim B.

Position: Director

Appointed: 01 September 2001

Resigned: 06 May 2010

Vanessa H.

Position: Director

Appointed: 27 September 2000

Resigned: 18 April 2007

Khaja S.

Position: Director

Appointed: 07 February 2000

Resigned: 19 November 2001

Richard C.

Position: Secretary

Appointed: 31 August 1999

Resigned: 21 March 2003

Paul M.

Position: Secretary

Appointed: 30 November 1998

Resigned: 31 August 1999

Arnold K.

Position: Director

Appointed: 14 January 1998

Resigned: 31 August 1999

John S.

Position: Director

Appointed: 07 October 1997

Resigned: 16 May 2005

Richard C.

Position: Secretary

Appointed: 25 August 1997

Resigned: 30 November 1998

Paul M.

Position: Director

Appointed: 23 June 1997

Resigned: 31 August 1999

Richard C.

Position: Director

Appointed: 19 June 1997

Resigned: 21 March 2003

Jean B.

Position: Director

Appointed: 23 February 1995

Resigned: 23 June 1997

Thomas D.

Position: Secretary

Appointed: 25 January 1994

Resigned: 04 April 1996

Paula T.

Position: Director

Appointed: 01 November 1993

Resigned: 31 January 1997

Thomas D.

Position: Director

Appointed: 29 January 1991

Resigned: 04 April 1996

Jeffrey J.

Position: Director

Appointed: 29 January 1991

Resigned: 20 March 1991

Richard L.

Position: Director

Appointed: 29 January 1991

Resigned: 20 January 1995

Joan H.

Position: Secretary

Appointed: 29 January 1991

Resigned: 25 January 1994

Michael W.

Position: Director

Appointed: 29 January 1991

Resigned: 16 December 1994

Barrie M.

Position: Director

Appointed: 29 January 1991

Resigned: 01 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand317 708383 358430 602135 51677 904150 286
Current Assets342 502550 996667 074360 107321 702332 857
Debtors24 79418 967236 472224 591243 798182 571
Other
Accrued Income7 7676 268    
Accrued Liabilities12 85012 93725 813204 30383 70323 544
Administrative Expenses 840796   
Average Number Employees During Period 22   
Creditors142 382293 321355 395275 000144 293332 857
Fixed Assets   447 529205 102 
Investments Fixed Assets   447 529205 102 
Net Current Assets Liabilities200 120293 321355 395-172 529-60 809 
Other Creditors20 07626 544766464646
Prepayments13 19212 42013 52117 37912 39925 523
Profit Loss 93 201    
Total Assets Less Current Liabilities200 120293 321355 395275 000144 293 
Turnover Revenue 840796   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to Fri, 31st Mar 2023
filed on: 5th, October 2023
Free Download (10 pages)

Company search