Background WavePink WaveYellow Wave

LINCOLN INVESTMENTS (ABC) LIMITED (10193154)

LINCOLN INVESTMENTS (ABC) LIMITED (10193154) is an active UK company. incorporated on 21 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LINCOLN INVESTMENTS (ABC) LIMITED has been registered for 9 years. Current directors include BERGER, Rachel, GROSS, Berish.

Company Number
10193154
Status
active
Type
ltd
Incorporated
21 May 2016
Age
9 years
Address
43 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Rachel, GROSS, Berish
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN INVESTMENTS (ABC) LIMITED

LINCOLN INVESTMENTS (ABC) LIMITED is an active company incorporated on 21 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LINCOLN INVESTMENTS (ABC) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10193154

LTD Company

Age

9 Years

Incorporated 21 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

43 Filey Avenue London, N16 6JL,

Previous Addresses

Cohen Arnold New Burlington House London NW11 0PU England
From: 21 May 2016To: 16 August 2016
Timeline

14 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Owner Exit
Sept 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERGER, Rachel

Active
Filey Avenue, LondonN16 6JL
Born April 1977
Director
Appointed 15 Mar 2021

GROSS, Berish

Active
Filey Avenue, LondonN16 6JL
Born September 1971
Director
Appointed 15 Mar 2021

BERGER, Mordechai Jacob

Resigned
Filey Avenue, LondonN16 6JL
Born March 1977
Director
Appointed 01 Aug 2016
Resigned 15 Mar 2021

GROSS, Mordechai

Resigned
New Burlington House, LondonNW11 0PU
Born November 1987
Director
Appointed 21 May 2016
Resigned 15 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2016

Mr Mordechai Jacob Berger

Ceased
Filey Avenue, LondonN16 6JL
Born March 1977

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Aug 2016
Ceased 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Incorporation Company
21 May 2016
NEWINCIncorporation