General information

Name:

Lincombe Success Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09111711

Incorporation date: 2014-07-02

Dissolution date: 2023-03-28

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the year of the beginning of Lincombe Success Ltd, a firm which was situated at Unit 1C, 55, Forest Road in Leicester. It was established on July 2, 2014. The company's Companies House Registration Number was 09111711 and the area code was LE5 0BT. This firm had been active on the market for approximately 9 years up until March 28, 2023.

The company was supervised by a single managing director: Mohammed A. who was guiding it for one year.

Mohammed A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 04 July 2022

Latest update: 26 October 2023

People with significant control

Mohammed A.
Notified on 4 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darren R.
Notified on 6 October 2020
Ceased on 4 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jenny T.
Notified on 28 July 2020
Ceased on 6 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lawrence C.
Notified on 16 December 2019
Ceased on 28 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert H.
Notified on 8 November 2019
Ceased on 16 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel W.
Notified on 8 July 2019
Ceased on 8 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 20 February 2018
Ceased on 8 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan B.
Notified on 31 May 2017
Ceased on 20 February 2018
Nature of control:
over 3/4 of shares
Christopher M.
Notified on 30 June 2016
Ceased on 31 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 04 July 2023
Confirmation statement last made up date 20 June 2022
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 02 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 February 2016
Annual Accounts 03 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 03 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 10th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
8
Company Age