Company NameThe Incom Group Limited
DirectorsJane Angela Lazare and Robert Bernard Lazare
Company StatusActive
Company Number02149849
CategoryPrivate Limited Company
Incorporation Date23 July 1987(36 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jane Angela Lazare
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLopian Gross Barnett & Co, Cloister House New Bail
Salford
M3 5AG
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLopian Gross Barnett & Co, Cloister House New Bail
Salford
M3 5AG
Secretary NameMrs Jane Angela Lazare
NationalityBritish
StatusCurrent
Appointed03 March 1997(9 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLopian Gross Barnett & Co, Cloister House New Bail
Salford
M3 5AG
Secretary NameMr Peter Broude
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Scholes Lane
Prestwich
Lancashire
M25 0AU
Secretary NameMr John Gerard Flatley
NationalityBritish,Irish
StatusResigned
Appointed29 October 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY

Contact

Websiteincomtelecoms.co.uk
Email address[email protected]
Telephone0161 9351000
Telephone regionManchester

Location

Registered AddressLopian Gross Barnett & Co, Cloister House
New Bailey Street
Salford
M3 5AG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Sapphire Holdings Overseas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 May 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
13 May 2022Change of details for Mr Robert Bernard Lazare as a person with significant control on 13 May 2022 (2 pages)
13 August 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
3 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2021Statement of capital following an allotment of shares on 7 July 2021
  • GBP 48
(6 pages)
3 August 2021Memorandum and Articles of Association (16 pages)
3 August 2021Change of share class name or designation (2 pages)
1 July 2021Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to Lopian Gross Barnett & Co, Cloister House New Bailey Street Salford M3 5AG on 1 July 2021 (1 page)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 July 2019Director's details changed for Mrs Jane Angela Lazare on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Robert Bernard Lazare on 10 July 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
6 December 2017Change of details for Mr Robert Bernard Lazare as a person with significant control on 5 December 2017 (2 pages)
6 December 2017Change of details for Mr Robert Bernard Lazare as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Robert Bernard Lazare on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Robert Bernard Lazare on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Jane Angela Lazare on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Jane Angela Lazare on 5 December 2017 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12
(4 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 12
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 12
(4 pages)
2 April 2015Registered office address changed from C/O Topping Partnership in Waterside Trafford Park Manchester M17 1WD England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Topping Partnership in Waterside Trafford Park Manchester M17 1WD England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Topping Partnership in Waterside Trafford Park Manchester M17 1WD England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2 April 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership in Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership in Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
3 April 2014Director's details changed for Robert Bernard Lazare on 29 March 2014 (2 pages)
3 April 2014Director's details changed for Mrs Jane Angela Lazare on 29 March 2014 (2 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12
(4 pages)
3 April 2014Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12
(4 pages)
3 April 2014Secretary's details changed for Mrs Jane Angela Lazare on 29 March 2014 (1 page)
3 April 2014Director's details changed for Robert Bernard Lazare on 29 March 2014 (2 pages)
3 April 2014Director's details changed for Mrs Jane Angela Lazare on 29 March 2014 (2 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
12 May 2009Return made up to 31/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 31/03/07; full list of members (2 pages)
9 May 2007Return made up to 31/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
12 April 1999Return made up to 31/03/99; no change of members (4 pages)
18 May 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 May 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 April 1998Return made up to 31/03/97; full list of members (8 pages)
21 April 1998Return made up to 31/03/97; full list of members (8 pages)
21 April 1998Return made up to 31/03/98; full list of members (8 pages)
30 December 1997Registered office changed on 30/12/97 from: incom house 159 cheetham hill road manchester M8 8LG (2 pages)
30 December 1997Registered office changed on 30/12/97 from: incom house 159 cheetham hill road manchester M8 8LG (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (1 page)
21 March 1997New secretary appointed (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 May 1996Return made up to 31/03/96; no change of members (6 pages)
31 May 1996Return made up to 31/03/96; no change of members (6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 April 1995Return made up to 31/03/95; full list of members (10 pages)
10 April 1995Return made up to 31/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 July 1987Incorporation (15 pages)