Background WavePink WaveYellow Wave

LINCOLN COURT DEVELOPMENTS LTD (10374262)

LINCOLN COURT DEVELOPMENTS LTD (10374262) is an active UK company. incorporated on 14 September 2016. with registered office in Hounslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LINCOLN COURT DEVELOPMENTS LTD has been registered for 9 years. Current directors include KAUR, Harpreet, PATEL, Bemal.

Company Number
10374262
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
Unit 9 Hounslow Business Park, Hounslow, TW3 3UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAUR, Harpreet, PATEL, Bemal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN COURT DEVELOPMENTS LTD

LINCOLN COURT DEVELOPMENTS LTD is an active company incorporated on 14 September 2016 with the registered office located in Hounslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LINCOLN COURT DEVELOPMENTS LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10374262

LTD Company

Age

9 Years

Incorporated 14 September 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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Unit 9 Hounslow Business Park Alice Way Hounslow, TW3 3UD,

Previous Addresses

Bemin House Cox Lane Chessington Industrial Estate Chessington Surrey KT9 1SG England
From: 14 September 2016To: 12 March 2018
Timeline

8 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Director Joined
Feb 17
Loan Secured
Jun 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KAUR, Harpreet

Active
Cox Lane, ChessingtonKT9 1SG
Born December 1981
Director
Appointed 27 Feb 2017

PATEL, Bemal

Active
Cox Lane, ChessingtonKT9 1SG
Born September 1973
Director
Appointed 14 Sept 2016

Persons with significant control

2

Ms Harpreet Kaur

Active
Hounslow Business Park, HounslowTW3 3UD
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017

Mr Bemal Patel

Active
Cox Lane, ChessingtonKT9 1SG
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Incorporation Company
14 September 2016
NEWINCIncorporation