General information

Name:

David Lincoln Ltd

Office Address:

The Union Suite The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 04621791

Incorporation date: 2002-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as David Lincoln was registered on Thu, 19th Dec 2002 as a Private Limited Company. This enterprise's head office could be contacted at Norwich on The Union Suite The Union Building, 51-59 Rose Lane. Should you want to contact this company by post, the zip code is NR1 1BY. The company registration number for David Lincoln Limited is 04621791. This enterprise's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business most recent annual accounts cover the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-03-17.

Yiannakis I. is this specific company's solitary director, who was assigned to lead the company in 2009. That limited company had been directed by Helen I. till Fri, 3rd Jun 2011. Additionally a different director, namely Helen I. resigned in June 2011. In order to find professional help with legal documentation, this specific limited company has been utilizing the expertise of Yiannakis I. as a secretary since the appointment on Thu, 17th Mar 2005.

Financial data based on annual reports

Company staff

Yiannakis I.

Role: Director

Appointed: 01 January 2009

Latest update: 19 March 2024

Yiannakis I.

Role: Secretary

Appointed: 17 March 2005

Latest update: 19 March 2024

People with significant control

Executives with significant control over the firm are: Yiannakis I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eleni I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Yiannakis I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eleni I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 25th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25th September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies