Lincourt Management Services Limited LONDON


Founded in 1986, Lincourt Management Services, classified under reg no. 02007287 is an active company. Currently registered at Berkeley House N3 2JX, London the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Michael W., Paul H. and Christopher M. and others. In addition one secretary - Daniel L. - is with the firm. 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.

Lincourt Management Services Limited Address / Contact

Office Address Berkeley House
Office Address2 304 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007287
Date of Incorporation Mon, 7th Apr 1986
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Michael W.

Position: Director

Appointed: 22 February 2021

Paul H.

Position: Director

Appointed: 10 July 2019

Daniel L.

Position: Secretary

Appointed: 10 July 2019

Christopher M.

Position: Director

Appointed: 29 March 2011

William P.

Position: Director

Appointed: 25 January 2011

Paul H.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 July 2019

Alan W.

Position: Secretary

Appointed: 04 February 2011

Resigned: 29 February 2012

Ian R.

Position: Director

Appointed: 25 January 2011

Resigned: 17 March 2011

David E.

Position: Director

Appointed: 24 January 2008

Resigned: 02 February 2011

David E.

Position: Secretary

Appointed: 02 January 2007

Resigned: 04 February 2011

Richard B.

Position: Secretary

Appointed: 02 January 2002

Resigned: 02 January 2007

Intertrust Directors 1 Limited

Position: Corporate Director

Appointed: 31 March 2000

Resigned: 31 December 2007

Martin D.

Position: Director

Appointed: 02 July 1999

Resigned: 14 July 2003

Keith R.

Position: Director

Appointed: 02 July 1999

Resigned: 24 January 2008

Nigel B.

Position: Director

Appointed: 02 July 1999

Resigned: 02 February 2011

Martin D.

Position: Secretary

Appointed: 02 July 1999

Resigned: 02 January 2002

Michael K.

Position: Secretary

Appointed: 02 April 1996

Resigned: 02 April 1996

Michael K.

Position: Director

Appointed: 02 April 1996

Resigned: 02 July 1999

Brian L.

Position: Director

Appointed: 02 April 1996

Resigned: 02 July 1999

Joan B.

Position: Secretary

Appointed: 02 April 1996

Resigned: 02 July 1999

Peter H.

Position: Secretary

Appointed: 31 October 1993

Resigned: 02 April 1996

David L.

Position: Director

Appointed: 31 October 1993

Resigned: 02 April 1996

Simon H.

Position: Director

Appointed: 31 October 1993

Resigned: 02 April 1996

Geoffrey H.

Position: Secretary

Appointed: 17 July 1991

Resigned: 31 October 1993

John S.

Position: Director

Appointed: 17 July 1991

Resigned: 31 October 1993

John P.

Position: Director

Appointed: 17 July 1991

Resigned: 31 October 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Meridian Land & Investments Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Meridian Land & Investments Limited

Berkeley House 304 Regents Park Road, London, N3 2JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Company Registry
Registration number 1861973
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 11th, May 2023
Free Download (7 pages)

Company search