Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLNSHIRE AUTOMATICS LIMITED
Company Information for

LINCOLNSHIRE AUTOMATICS LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
00698337
Private Limited Company
Active

Company Overview

About Lincolnshire Automatics Ltd
LINCOLNSHIRE AUTOMATICS LIMITED was founded on 1961-07-14 and has its registered office in London. The organisation's status is listed as "Active". Lincolnshire Automatics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINCOLNSHIRE AUTOMATICS LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00698337
Company ID Number 00698337
Date formed 1961-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB129748533  
Last Datalog update: 2024-02-05 23:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLNSHIRE AUTOMATICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LINCOLNSHIRE AUTOMATICS LIMITED
The following companies were found which have the same name as LINCOLNSHIRE AUTOMATICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINCOLNSHIRE AUTOMATICS (EQUIPMENT) LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD 1075 FINCHLEY ROAD LONDON NW11 0PU Dissolved Company formed on the 1969-01-24

Company Officers of LINCOLNSHIRE AUTOMATICS LIMITED

Current Directors
Officer Role Date Appointed
NINA KRAVIS
Director 2016-11-08
STEPHEN CHARLES KRAVIS
Director 1992-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NAOMI KRAVIS
Company Secretary 2009-11-01 2016-11-08
MALCOLM CHARLES KRAVIS
Director 1992-12-18 2016-11-08
AL NADER
Company Secretary 2009-11-01 2012-07-20
MORRIS KRAVIS
Company Secretary 1992-12-18 2009-11-01
MARCUS DOV KRAVIS
Company Secretary 1999-10-01 2009-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES KRAVIS CITY AMUSEMENT CENTRES LIMITED Director 1992-12-18 CURRENT 1975-08-22 Dissolved 2017-01-03
STEPHEN CHARLES KRAVIS SWANAGE BAY (FOOD SALES) LIMITED Director 1992-09-08 CURRENT 1967-06-28 Dissolved 2017-01-03
STEPHEN CHARLES KRAVIS SWANAGE BAY LIMITED Director 1992-09-08 CURRENT 1945-02-20 Dissolved 2017-01-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-12CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-09-1530/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15AA30/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006983370030
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006983370031
2023-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006983370031
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-10-0730/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-02AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NINA KRAVIS
2021-04-15AP01DIRECTOR APPOINTED MRS MALAKEH KRAVIS
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-16AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-13AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-09-25AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06MR05
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-31AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07AP01DIRECTOR APPOINTED NINA KRAVIS
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-11-21TM02Termination of appointment of Naomi Kravis on 2016-11-08
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLES KRAVIS
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006983370031
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006983370030
2016-09-26AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-04-28RES13Resolutions passed:
  • Dividend 14/04/2016
2016-04-28RES01ADOPT ARTICLES 28/04/16
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-20AR0118/12/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-26AR0118/12/14 ANNUAL RETURN FULL LIST
2014-08-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 25000
2014-02-03AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES KRAVIS / 01/12/2013
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES KRAVIS / 01/12/2013
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0118/12/12 FULL LIST
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY AL NADER
2012-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-28AR0118/12/11 FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-28AR0118/12/10 FULL LIST
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-22AR0118/12/09 FULL LIST
2009-11-11AP03SECRETARY APPOINTED NAOMI KRAVIS
2009-11-11AP03SECRETARY APPOINTED AL NADER
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY MORRIS KRAVIS
2009-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY MARCUS KRAVIS
2008-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-22363aRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-10363aRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09288aNEW SECRETARY APPOINTED
2003-01-09363aRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-11-15353LOCATION OF REGISTER OF MEMBERS
2002-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-06RES13INTEREST IN CONTRACT 22/08/02
2002-09-06RES13INTEREST IN CONTRACT 14/08/02
2002-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10363aRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 13-17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2001-01-10363aRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-25363aRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-10-27288aNEW SECRETARY APPOINTED
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-22363aRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-09363aRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-17395PARTICULARS OF MORTGAGE/CHARGE
1997-05-13395PARTICULARS OF MORTGAGE/CHARGE
1996-12-24363aRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINCOLNSHIRE AUTOMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-08 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2004-11-30 Outstanding ALLIANCE & KEICESTER COMMERCIAL BANK PLC
DIRECT LEGAL CHARGE 2003-07-23 Outstanding GIROBANK PLC
DEBENTURE 2002-08-24 PART of the property or undertaking has been released and no longer forms part of the charge GIROBANK PLC
LEGAL CHARGE 1997-05-02 Satisfied AMUSEMENT EQUIPMENT COMPANY LIMITED
LEGAL MORTGAGE 1997-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-03-17 Satisfied NATIONAL WESTMINSTER BANK LTD
MORTGAGE 1980-02-26 Satisfied CATERING ENTERPRISES LIMITED
SUB-MORTGAGE 1977-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1973-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1973-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-05-04 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1972-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1966-02-19 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1965-08-11 Satisfied NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINCOLNSHIRE AUTOMATICS LIMITED

Intangible Assets
Patents
We have not found any records of LINCOLNSHIRE AUTOMATICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLNSHIRE AUTOMATICS LIMITED
Trademarks
We have not found any records of LINCOLNSHIRE AUTOMATICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLNSHIRE AUTOMATICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as LINCOLNSHIRE AUTOMATICS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where LINCOLNSHIRE AUTOMATICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINCOLNSHIRE AUTOMATICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINCOLNSHIRE AUTOMATICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.