Background WavePink WaveYellow Wave

LINCOLN'S INN TELECOM AND COMPUTER CONSORTIUM LIMITED (04451849)

LINCOLN'S INN TELECOM AND COMPUTER CONSORTIUM LIMITED (04451849) is an active UK company. incorporated on 30 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LINCOLN'S INN TELECOM AND COMPUTER CONSORTIUM LIMITED has been registered for 23 years. Current directors include HOPKINS, Emma Kate, RICHARDS, David Anthony Stewart, The Rt Hon Lord Richards Of Camberwell.

Company Number
04451849
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
The Treasury Office Hon Society Of Lincoln's Inn, London, WC2A 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HOPKINS, Emma Kate, RICHARDS, David Anthony Stewart, The Rt Hon Lord Richards Of Camberwell
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN'S INN TELECOM AND COMPUTER CONSORTIUM LIMITED

LINCOLN'S INN TELECOM AND COMPUTER CONSORTIUM LIMITED is an active company incorporated on 30 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LINCOLN'S INN TELECOM AND COMPUTER CONSORTIUM LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04451849

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The Treasury Office Hon Society Of Lincoln's Inn Lincoln's Inn London, WC2A 3TL,

Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
New Owner
Oct 25
New Owner
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SHUBROOK, Katie Louise

Active
Hon Society Of Lincoln's Inn, LondonWC2A 3TL
Secretary
Appointed 09 Jan 2013

HOPKINS, Emma Kate

Active
Hon Society Of Lincoln's Inn, LondonWC2A 3TL
Born November 1971
Director
Appointed 01 Sept 2025

RICHARDS, David Anthony Stewart, The Rt Hon Lord Richards Of Camberwell

Active
Hon Society Of Lincoln's Inn, LondonWC2A 3TL
Born June 1951
Director
Appointed 04 Aug 2025

BARNETT, Lynne Katherine

Resigned
Wellington House, MaidwellNN6 9JA
Secretary
Appointed 30 May 2002
Resigned 09 Jan 2013

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 30 May 2002
Resigned 30 May 2002

HILLS, David Henry, Colonel

Resigned
15 Church Street, WhitchurchRG28 7AD
Born May 1946
Director
Appointed 30 May 2002
Resigned 14 Aug 2012

JARVIS, John Manners

Resigned
Hon Society Of Lincoln's Inn, LondonWC2A 3TL
Born November 1947
Director
Appointed 30 May 2002
Resigned 04 Aug 2025

KERR, Mary Anne

Resigned
Hon Society Of Lincoln's Inn, LondonWC2A 3TL
Born October 1952
Director
Appointed 09 Jan 2013
Resigned 20 Jun 2019

SHARP, Anne Richardson

Resigned
Hon Society Of Lincoln's Inn, LondonWC2A 3TL
Born June 1955
Director
Appointed 01 Jul 2019
Resigned 04 Aug 2025

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 30 May 2002
Resigned 30 May 2002

Persons with significant control

2

Mrs Emma Kate Hopkins

Active
Hon Society Of Lincoln's Inn, LondonWC2A 3TL
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2025

The Rt Hon Lord Richards Of Camberwell David Anthony Stewart Richards

Active
Hon Society Of Lincoln's Inn, LondonWC2A 3TL
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts Amended With Made Up Date
11 October 2010
AAMDAAMD
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
353353
Legacy
23 June 2009
190190
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
22 July 2003
225Change of Accounting Reference Date
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Incorporation Company
30 May 2002
NEWINCIncorporation