Lincoln Twelve Limited BRISTOL


Lincoln Twelve started in year 1974 as Private Limited Company with registration number 01162280. The Lincoln Twelve company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Bristol at Hillcrest Estate Management Limited 5 Grove Road. Postal code: BS6 6UJ.

The company has 6 directors, namely Jean M., Bridget-Rose W. and Nicholas C. and others. Of them, Edward S. has been with the company the longest, being appointed on 20 December 1991 and Bridget-Rose W. has been with the company for the least time - from 30 May 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lincoln Twelve Limited Address / Contact

Office Address Hillcrest Estate Management Limited 5 Grove Road
Office Address2 Redland
Town Bristol
Post code BS6 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01162280
Date of Incorporation Thu, 7th Mar 1974
Industry Residents property management
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Jean M.

Position: Director

Resigned:

Bridget-Rose W.

Position: Director

Appointed: 30 May 2019

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Nicholas C.

Position: Director

Appointed: 25 June 2006

Shameem N.

Position: Director

Appointed: 16 June 2006

David L.

Position: Director

Appointed: 01 October 2002

Edward S.

Position: Director

Appointed: 20 December 1991

Alison S.

Position: Director

Resigned: 29 April 2019

Alma S.

Position: Director

Appointed: 25 February 2016

Resigned: 23 September 2022

Emma A.

Position: Director

Appointed: 08 May 2014

Resigned: 14 September 2017

Claire R.

Position: Director

Appointed: 26 July 2013

Resigned: 24 September 2015

Bns Services Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 30 September 2015

Marlene R.

Position: Director

Appointed: 25 June 2006

Resigned: 18 December 2019

Edward S.

Position: Secretary

Appointed: 16 January 2006

Resigned: 30 June 2009

Frederick M.

Position: Director

Appointed: 23 January 2003

Resigned: 31 August 2012

Caroline T.

Position: Director

Appointed: 08 October 2001

Resigned: 16 June 2006

Kenneth C.

Position: Director

Appointed: 12 September 2001

Resigned: 11 June 2009

Paul D.

Position: Director

Appointed: 22 May 2001

Resigned: 23 November 2017

Rita H.

Position: Director

Appointed: 27 March 2001

Resigned: 29 May 2019

Sandra M.

Position: Director

Appointed: 07 May 1999

Resigned: 25 June 2006

Margeurite W.

Position: Director

Appointed: 22 March 1999

Resigned: 25 February 2018

Richard F.

Position: Director

Appointed: 29 November 1996

Resigned: 25 June 2006

Jason G.

Position: Director

Appointed: 28 October 1995

Resigned: 23 January 2003

Rosemary S.

Position: Director

Appointed: 16 December 1994

Resigned: 06 May 1999

Jonathan K.

Position: Director

Appointed: 30 October 1993

Resigned: 22 May 2001

Susan H.

Position: Director

Appointed: 20 December 1991

Resigned: 27 March 2001

Grace C.

Position: Director

Appointed: 20 December 1991

Resigned: 30 October 1992

Patricia C.

Position: Director

Appointed: 20 December 1991

Resigned: 12 September 2001

Darell J.

Position: Director

Appointed: 20 December 1991

Resigned: 28 October 1995

Dinah M.

Position: Director

Appointed: 20 December 1991

Resigned: 29 November 1996

Julie S.

Position: Director

Appointed: 20 December 1991

Resigned: 08 October 2001

Nicola S.

Position: Director

Appointed: 20 December 1991

Resigned: 16 December 1994

Reginald W.

Position: Director

Appointed: 20 December 1991

Resigned: 22 March 1999

Jean M.

Position: Secretary

Appointed: 20 December 1991

Resigned: 21 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets1212121212
Net Assets Liabilities  121212
Other
Net Current Assets Liabilities1212121212
Total Assets Less Current Liabilities1212121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 22nd, March 2023
Free Download (3 pages)

Company search

Advertisements