Company NameLincoln Marks Motor Company Limited
DirectorsLincoln Mark Phillips and Matthew Brian Tapp
Company StatusActive
Company Number04689717
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameLincoln Mark Phillips
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady's Incline
43 Woodside Lane
Poynton
SK12 1BB
Director NameMatthew Brian Tapp
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Walton Heath Drive
Tytherington
Macclesfield
SK10 2RN
Secretary NameLincoln Mark Phillips
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady's Incline
43 Woodside Lane
Poynton
SK12 1BB

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Lincoln Mark Phillips
50.00%
Ordinary
1 at £1Matthew Brian Tapp
50.00%
Ordinary

Financials

Year2014
Net Worth£664,900
Cash£218,340
Current Liabilities£29,650

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

5 March 2010Delivered on: 6 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Romiley garage, compstall road, romley t/no GM140556 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 January 2024Unaudited abridged accounts made up to 31 May 2023 (9 pages)
16 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
22 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
20 January 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
16 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
11 February 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 January 2020All of the property or undertaking has been released from charge 1 (2 pages)
17 December 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Matthew Brian Tapp on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Matthew Brian Tapp on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Lincoln Mark Phillips on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Lincoln Mark Phillips on 23 March 2010 (2 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
24 March 2009Return made up to 07/03/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
26 March 2008Return made up to 07/03/08; no change of members (7 pages)
26 March 2008Return made up to 07/03/08; no change of members (7 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 May 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 May 2005Return made up to 07/03/05; full list of members (7 pages)
18 May 2005Return made up to 07/03/05; full list of members (7 pages)
13 May 2005Registered office changed on 13/05/05 from: 398 buxton road, great moor stockport cheshire SK2 7BY (1 page)
13 May 2005Registered office changed on 13/05/05 from: 398 buxton road, great moor stockport cheshire SK2 7BY (1 page)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 November 2004Ad 07/03/03--------- £ si 1@1 (2 pages)
3 November 2004Ad 07/03/03--------- £ si 1@1 (2 pages)
6 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
16 January 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 March 2003Incorporation (10 pages)
7 March 2003Incorporation (10 pages)