LINCOMBE SUCCESS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09111711
  • Last Updated: 01 Mar 2023

Company Profile

LINCOMBE SUCCESS LTD was incorporated on Wednesday, July 2, 2014 as a Private Limited Company with registered address in LEICESTER. LINCOMBE SUCCESS LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Other food services. This Private Limited Company has been operating for 10 years 2 months and 19 days.

Name LINCOMBE SUCCESS LTD
Company number 09111711
Company type Private Limited Company
Incorporation date 02 Jul 2014
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Monday, July 4, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Darren Rogers Nationality: British Dates: Tuesday, October 6, 2020 - Monday, July 4, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Jenny Tibbs Ware Nationality: British Dates: Tuesday, July 28, 2020 - Tuesday, October 6, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lawrence Canlett Nationality: British Dates: Monday, December 16, 2019 - Tuesday, July 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert Hanlan Nationality: British Dates: Friday, November 8, 2019 - Monday, December 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Daniel Walker Nationality: British Dates: Monday, July 8, 2019 - Friday, November 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Tuesday, February 20, 2018 - Monday, July 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Alan Burnside Nationality: British Dates: Wednesday, May 31, 2017 - Tuesday, February 20, 2018
ownership of shares 75 to 100 percent
Christopher Marks Nationality: British Dates: Thursday, June 30, 2016 - Wednesday, May 31, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 July
Next annual accounts due 30 April 2023, (-510 days left)
Latest accounts 31 July 2021
Next confirmation statement due 30 July 2016
Last confirmation statement dated 02 July 2015

Mortgages

No mortgages have been registered against LINCOMBE SUCCESS LTD.

Previous Names

Name Change Date
LINCOMBE SUCCESS LTD 02 Jul 2014