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

INVESTORS IN LINCOLN LIMITED

GREETWELL PLACE, LIME KILN WAY, LINCOLN, LN2 4US,
Company Registration Number
02631079
Private Limited Company
Active

Company Overview

About Investors In Lincoln Ltd
INVESTORS IN LINCOLN LIMITED was founded on 1991-07-22 and has its registered office in Lincoln. The organisation's status is listed as "Active". Investors In Lincoln Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INVESTORS IN LINCOLN LIMITED
 
Legal Registered Office
GREETWELL PLACE
LIME KILN WAY
LINCOLN
LN2 4US
Other companies in LN2
 
Filing Information
Company Number 02631079
Company ID Number 02631079
Date formed 1991-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB613669432  
Last Datalog update: 2024-01-08 10:00:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTORS IN LINCOLN 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.

Company Officers of INVESTORS IN LINCOLN LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN DAVIDSON
Company Secretary 1992-07-22
HELEN REBECCA ATKINS
Director 2018-07-18
SIMON ANDREW BEARDSLEY
Director 2018-07-18
DAVID CHRISTOPHER CHAMBERS
Director 1992-07-22
KEITH WILLIAM DARWIN
Director 1992-07-22
COLIN JOHN DAVIE
Director 2013-07-19
BEVERLEY MARY DOWLE
Director 2010-04-08
IAN EDWARD EXTANCE
Director 2003-03-14
STEPHEN MARK GALJAARD
Director 2003-08-06
WILLIAM RICHARD HARRISON
Director 2018-03-29
CHRISTOPHER EDWARD NEWSUM HOWARD
Director 2007-10-17
LLOYD HUGHES
Director 2007-06-25
CAMERON SIMON JACKSON
Director 2013-07-19
DOMINIK THOMAS JACKSON
Director 2013-07-19
IAN GEORGE JACKSON
Director 2010-12-20
SIMON JACKSON
Director 2012-11-30
MARCUS JAMES MILES JOLLY
Director 2009-03-05
ROBERT MILES JOLLY
Director 2009-03-05
HERMAN FRANS FREDERIK KOK
Director 1993-12-16
KEITH JACK LAIDLER
Director 2011-03-25
JOHN CHRISTOPHER LATHAM
Director 2017-07-27
URSULA FRANCES ROSAMOND LIDBETTER
Director 2004-12-07
JOHN WILLIAM LOCKWOOD
Director 2007-06-25
PAUL NIGEL PHILIP MCSORLEY
Director 2003-03-14
RICHARD JAMES ANCRUM METCALFE
Director 2011-07-29
NEIL MCELHINNEY MURRAY
Director 2011-07-29
PETER VERNON OSBORNE
Director 2010-12-20
MICHELLE ELEANOR PADGHAM
Director 2014-06-03
ROBERT BERNARD PARKER
Director 2005-08-19
MICHAEL JOHN PHIPPS
Director 2004-11-22
ANDREW STEVENSON
Director 2011-07-29
CHRISTINE LOUISE WILSON
Director 2017-04-06
NICOLA SHARON WORBOYS
Director 2010-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN PETER ANNIBAL
Director 1997-05-16 2003-07-09
TOM AGAR
Director 1992-07-22 1993-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BEARDSLEY COMMUNITY ASSETS PLUS Director 2012-02-08 CURRENT 2012-02-08 Active
SIMON ANDREW BEARDSLEY LINCOLNSHIRE CDA LTD Director 2008-02-01 CURRENT 2007-08-15 Active
SIMON ANDREW BEARDSLEY EAST MIDLANDS INTERNATIONAL TRADE ASSOCIATION Director 2005-11-23 CURRENT 2005-09-20 Active - Proposal to Strike off
SIMON ANDREW BEARDSLEY NON-SEQUITIR LTD Director 2005-11-01 CURRENT 1997-01-24 Active
KEITH WILLIAM DARWIN BRAYFORD TRUST LIMITED Director 2006-09-07 CURRENT 1969-08-08 Active
KEITH WILLIAM DARWIN LINCOLNSHIRE ECONOMIC ACTION PARTNERSHIP Director 1997-05-07 CURRENT 1997-05-07 Active - Proposal to Strike off
KEITH WILLIAM DARWIN LINCOLN VENUES TRUST LIMITED Director 1996-10-24 CURRENT 1996-10-24 Active - Proposal to Strike off
COLIN JOHN DAVIE LINCOLN CITY CENTRE PARTNERSHIP Director 2016-05-20 CURRENT 2003-02-11 Active
COLIN JOHN DAVIE GREATER LINCOLNSHIRE LEP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
COLIN JOHN DAVIE THE RENEWABLE ENERGY FOUNDATION Director 2010-02-23 CURRENT 2004-09-06 Active
COLIN JOHN DAVIE DAVIE FAMILY LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
COLIN JOHN DAVIE RENEWABLE ENERGY FORUM LIMITED Director 2006-07-25 CURRENT 2000-03-03 Active
COLIN JOHN DAVIE PLANET 7 ENTERTAINMENT LIMITED Director 2002-02-26 CURRENT 2002-01-25 Active
IAN EDWARD EXTANCE LCCI SERVICES LIMITED Director 2017-05-24 CURRENT 2016-08-17 Active
IAN EDWARD EXTANCE THE OLD WILLOW WORKS LTD Director 2014-04-01 CURRENT 1990-05-25 Liquidation
IAN EDWARD EXTANCE GROUNDWORK EAST MIDLANDS Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2014-12-09
IAN EDWARD EXTANCE LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Director 1998-10-02 CURRENT 1889-05-24 Active
IAN EDWARD EXTANCE GROUNDWORK ENVIRONMENTAL SERVICES (EAST MIDLANDS) LIMITED Director 1998-08-11 CURRENT 1998-06-22 Dissolved 2017-03-28
IAN EDWARD EXTANCE URBAN CHALLENGE LIMITED Director 1998-04-02 CURRENT 1997-09-23 Active
IAN EDWARD EXTANCE GROUNDWORK LINCOLNSHIRE Director 1995-03-27 CURRENT 1995-03-27 Dissolved 2015-09-29
STEPHEN MARK GALJAARD LINCOLN SCIENCE AND INNOVATION PARK LIMITED Director 2013-01-21 CURRENT 2012-07-10 Active
STEPHEN MARK GALJAARD EAST MIDLANDS COMMUNITY LED HOUSING CIC Director 2012-07-12 CURRENT 2012-02-16 Active
WILLIAM RICHARD HARRISON LINCOLN MINSTER SHOPS LIMITED Director 2018-03-13 CURRENT 1971-06-22 Active
CHRISTOPHER EDWARD NEWSUM HOWARD ASHRISE SOLAR LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2016-11-22
CHRISTOPHER EDWARD NEWSUM HOWARD LINCOLNSHIRE ENERGY DEVELOPMENT LIMITED Director 2011-11-10 CURRENT 2011-01-07 Active
CHRISTOPHER EDWARD NEWSUM HOWARD ASHRISE PROPERTIES LIMITED Director 2003-10-17 CURRENT 2003-10-09 Active
LLOYD HUGHES FRASERBANK LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
LLOYD HUGHES FRASERBANK MANAGEMENT COMPANY LIMITED Director 2010-08-05 CURRENT 2009-12-22 Active
CAMERON SIMON JACKSON UNITY PROPERTY HOLDINGS LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
CAMERON SIMON JACKSON SUDBROOKE PARKLANDS LTD Director 2016-05-23 CURRENT 2016-05-23 Dissolved 2018-03-20
CAMERON SIMON JACKSON ST BOTOLPHS MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
CAMERON SIMON JACKSON LAND STORE ACQUISITIONS LTD Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
CAMERON SIMON JACKSON ONE THE BRAYFORD LTD Director 2015-06-11 CURRENT 2015-06-11 Active
CAMERON SIMON JACKSON UNITY HOLDINGS LINCOLN LTD Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
CAMERON SIMON JACKSON TENTERCROFT ESTATE LTD Director 2014-01-09 CURRENT 2014-01-09 Active - Proposal to Strike off
CAMERON SIMON JACKSON WATER LANE ESTATE (LINCOLN) LTD Director 2014-01-09 CURRENT 2014-01-09 Active
CAMERON SIMON JACKSON LGG PROJECTS LTD Director 2012-12-13 CURRENT 2012-12-13 Liquidation
DOMINIK THOMAS JACKSON THE PARKLANDS SUDBROOKE LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
DOMINIK THOMAS JACKSON PENROSE ACQUISITIONS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
DOMINIK THOMAS JACKSON UNITY PROPERTY HOLDINGS LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
DOMINIK THOMAS JACKSON SUDBROOKE PARKLANDS LTD Director 2016-05-23 CURRENT 2016-05-23 Dissolved 2018-03-20
DOMINIK THOMAS JACKSON ST BOTOLPHS MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
DOMINIK THOMAS JACKSON LAND STORE ACQUISITIONS LTD Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
DOMINIK THOMAS JACKSON LINCOLN WESTERN LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
DOMINIK THOMAS JACKSON ONE THE BRAYFORD LTD Director 2015-06-11 CURRENT 2015-06-11 Active
DOMINIK THOMAS JACKSON UNITY HOLDINGS LINCOLN LTD Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
DOMINIK THOMAS JACKSON RISSINGTON PROPERTY LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
DOMINIK THOMAS JACKSON TENTERCROFT ESTATE LTD Director 2014-01-09 CURRENT 2014-01-09 Active - Proposal to Strike off
DOMINIK THOMAS JACKSON WATER LANE ESTATE (LINCOLN) LTD Director 2014-01-09 CURRENT 2014-01-09 Active
SIMON JACKSON JJDL (GRANTHAM STREET) LIMITED Director 2016-09-13 CURRENT 2016-09-13 Liquidation
SIMON JACKSON ONE THE BRAYFORD LTD Director 2016-01-31 CURRENT 2015-06-11 Active
SIMON JACKSON ST BOTOLPHS MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
SIMON JACKSON UNITY HOLDINGS LINCOLN LTD Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
SIMON JACKSON LIVING WITH AUTISM (GROUP) LIMITED Director 2012-08-13 CURRENT 2012-01-23 Active
SIMON JACKSON BRAYFORD TRUST LIMITED Director 2008-09-22 CURRENT 1969-08-08 Active
SIMON JACKSON BRAYFORD DEVELOPMENT COMPANY LIMITED Director 1994-10-14 CURRENT 1989-09-08 Active
SIMON JACKSON LINCOLN PELICAN TRUST LTD Director 1993-10-01 CURRENT 1990-07-04 Active
SIMON JACKSON STONEBOW WHOLESALE COMPANY LIMITED Director 1991-09-25 CURRENT 1960-07-26 Active
MARCUS JAMES MILES JOLLY BRAYFORD PARTNERSHIP LIMITED Director 2000-03-30 CURRENT 1996-12-30 Dissolved 2016-03-29
ROBERT MILES JOLLY LIMES TAMWORTH 42 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
ROBERT MILES JOLLY LIMES BLANDFORD FORUM LIMITED Director 2016-02-29 CURRENT 2016-02-29 Liquidation
ROBERT MILES JOLLY LIMES MANCHESTER LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
ROBERT MILES JOLLY LIMES INVESTMENTS 1 LIMITED Director 2011-12-23 CURRENT 2010-11-04 Active
ROBERT MILES JOLLY PEARLBEAM LIMITED Director 2010-08-16 CURRENT 2010-07-12 Dissolved 2014-08-26
ROBERT MILES JOLLY BRAYFORD PARTNERSHIP LIMITED Director 1996-12-30 CURRENT 1996-12-30 Dissolved 2016-03-29
ROBERT MILES JOLLY LIMES ESTATES LIMITED Director 1991-09-24 CURRENT 1990-09-24 Active
ROBERT MILES JOLLY LIMES DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1976-03-25 Active
HERMAN FRANS FREDERIK KOK LINCOLN CITY HOLDINGS LIMITED Director 2018-04-19 CURRENT 2012-01-03 Active
HERMAN FRANS FREDERIK KOK LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED Director 2018-04-19 CURRENT 1895-10-12 Active
HERMAN FRANS FREDERIK KOK AGE UK LINCOLN AND SOUTH LINCOLNSHIRE Director 2014-10-06 CURRENT 1999-05-26 Active
HERMAN FRANS FREDERIK KOK GREATER LINCOLNSHIRE LEP LIMITED Director 2014-09-24 CURRENT 2014-09-17 Active
HERMAN FRANS FREDERIK KOK LB MABLETHORPE LIMITED Director 2013-07-24 CURRENT 2007-02-08 Active
HERMAN FRANS FREDERIK KOK E B (LINCOLN) LIMITED Director 2009-04-08 CURRENT 2005-03-24 Active
HERMAN FRANS FREDERIK KOK BOOKMINDER LIMITED Director 2009-04-08 CURRENT 2003-03-14 Active
HERMAN FRANS FREDERIK KOK KINGSWATER-LINDUM LIMITED Director 2009-03-26 CURRENT 1999-11-08 Active
HERMAN FRANS FREDERIK KOK DODDINGTON ESTATES LIMITED Director 2007-09-13 CURRENT 2003-10-23 Active
HERMAN FRANS FREDERIK KOK SOUTH PARK INVESTMENTS (LINCOLN) LIMITED Director 2002-12-10 CURRENT 2002-12-10 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP TRUSTEES LIMITED Director 2000-11-17 CURRENT 2000-10-16 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP PETERBOROUGH LIMITED Director 2000-08-21 CURRENT 1976-06-28 Active
HERMAN FRANS FREDERIK KOK DLD TRAINING LIMITED Director 1998-05-27 CURRENT 1997-09-10 Active
HERMAN FRANS FREDERIK KOK LINDUM YORK LIMITED Director 1998-05-24 CURRENT 1998-01-09 Active
HERMAN FRANS FREDERIK KOK LINDUM BUILDERS LIMITED Director 1991-05-18 CURRENT 1970-03-13 Active
HERMAN FRANS FREDERIK KOK LINDUM DEVELOPMENTS LIMITED Director 1991-05-18 CURRENT 1970-08-10 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED Director 1991-05-18 CURRENT 1961-06-14 Active
HERMAN FRANS FREDERIK KOK LINDUM HOMES LIMITED Director 1991-05-18 CURRENT 1980-12-01 Active
HERMAN FRANS FREDERIK KOK LINDUM BMS LIMITED Director 1991-05-17 CURRENT 1990-06-06 Active
HERMAN FRANS FREDERIK KOK BRAYFORD DEVELOPMENT COMPANY LIMITED Director 1991-05-17 CURRENT 1989-09-08 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP KGM ROOFING LIMITED Director 1991-05-17 CURRENT 1977-03-24 Active
HERMAN FRANS FREDERIK KOK LINDUM CONSTRUCTION CO. LIMITED Director 1991-05-17 CURRENT 1960-05-17 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP JOINERY LIMITED Director 1991-05-17 CURRENT 1977-10-03 Active
KEITH JACK LAIDLER LINCOLNSHIRE ECONOMIC ACTION PARTNERSHIP Director 2008-02-27 CURRENT 1997-05-07 Active - Proposal to Strike off
URSULA FRANCES ROSAMOND LIDBETTER LCCI SERVICES LIMITED Director 2017-05-24 CURRENT 2016-08-17 Active
URSULA FRANCES ROSAMOND LIDBETTER GREATER LINCOLNSHIRE LEP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
URSULA FRANCES ROSAMOND LIDBETTER FEDERAL RETAIL AND TRADING SERVICES LIMITED Director 2014-09-02 CURRENT 2014-08-07 Active
URSULA FRANCES ROSAMOND LIDBETTER LINCOLN SCIENCE AND INNOVATION PARK LIMITED Director 2013-01-21 CURRENT 2012-07-10 Active
URSULA FRANCES ROSAMOND LIDBETTER LINCOLN CITY CENTRE PARTNERSHIP Director 2003-02-11 CURRENT 2003-02-11 Active
URSULA FRANCES ROSAMOND LIDBETTER LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Director 2000-09-25 CURRENT 1889-05-24 Active
JOHN WILLIAM LOCKWOOD SSQ24 LTD Director 2014-06-16 CURRENT 2014-05-21 Dissolved 2015-10-06
JOHN WILLIAM LOCKWOOD CASTLE SQUARE SECURITIES LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
JOHN WILLIAM LOCKWOOD GRANGE FARM BIOGAS LIMITED Director 2013-07-25 CURRENT 2013-03-28 Dissolved 2014-05-06
JOHN WILLIAM LOCKWOOD ST HUGH LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
JOHN WILLIAM LOCKWOOD BRANSTON LIMITED Director 2007-10-01 CURRENT 1994-01-21 Active
JOHN WILLIAM LOCKWOOD BRANSTON PREPARED FOODS LIMITED Director 2007-10-01 CURRENT 2006-07-04 Active
PAUL NIGEL PHILIP MCSORLEY LINCOLN CITY CENTRE PARTNERSHIP Director 2016-12-06 CURRENT 2003-02-11 Active
PAUL NIGEL PHILIP MCSORLEY E B (LINCOLN) LIMITED Director 2016-08-31 CURRENT 2005-03-24 Active
PAUL NIGEL PHILIP MCSORLEY LC COMMUNITY PROJECTS LTD Director 2013-05-21 CURRENT 2013-05-21 Active
PAUL NIGEL PHILIP MCSORLEY DODDINGTON ESTATES LIMITED Director 2007-09-13 CURRENT 2003-10-23 Active
PAUL NIGEL PHILIP MCSORLEY LINDUM DEVELOPMENTS LIMITED Director 2006-04-10 CURRENT 1970-08-10 Active
PAUL NIGEL PHILIP MCSORLEY LINDUM GROUP LIMITED Director 1997-05-16 CURRENT 1975-12-04 Active
PAUL NIGEL PHILIP MCSORLEY LINDUM CONSTRUCTION CO. LIMITED Director 1996-02-05 CURRENT 1960-05-17 Active
RICHARD JAMES ANCRUM METCALFE BRAYFORD TRUST LIMITED Director 2011-09-26 CURRENT 1969-08-08 Active
RICHARD JAMES ANCRUM METCALFE LINCOLN CITY CENTRE PARTNERSHIP Director 2011-07-12 CURRENT 2003-02-11 Active
NEIL MCELHINNEY MURRAY BRAYFORD TRUST LIMITED Director 2011-09-26 CURRENT 1969-08-08 Active
NEIL MCELHINNEY MURRAY MURRAY INDUSTRIAL SERVICES LTD Director 2000-05-23 CURRENT 2000-05-22 Active - Proposal to Strike off
MICHAEL JOHN PHIPPS PH LAND AND DEVELOPMENTS LIMITED Director 2009-05-14 CURRENT 2004-10-15 Active
ANDREW STEVENSON NATIONAL COUNCIL FOR GRADUATE ENTREPRENEURSHIP Director 2017-07-20 CURRENT 2004-01-09 Active
ANDREW STEVENSON EAST MIDLANDS INCUBATION NETWORK Director 2009-07-16 CURRENT 2006-02-04 Active - Proposal to Strike off
CHRISTINE LOUISE WILSON LINCOLN MINSTER SHOPS LIMITED Director 2017-01-30 CURRENT 1971-06-22 Active
CHRISTINE LOUISE WILSON LINCOLN CATHEDRAL QUARRY LIMITED Director 2016-10-22 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTINE LOUISE WILSON ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY Director 2012-06-21 CURRENT 1887-08-03 Active
CHRISTINE LOUISE WILSON BENEFACT GROUP PLC Director 2012-06-21 CURRENT 1983-04-26 Active

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
2023-10-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD NEWSUM HOWARD
2023-08-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK GALJAARD
2023-08-14DIRECTOR APPOINTED MR MICHAEL KING
2023-08-03CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-08-02DIRECTOR APPOINTED MS NAOMI TWEDDLE
2023-07-21APPOINTMENT TERMINATED, DIRECTOR NEIL MCELHINNEY MURRAY
2023-07-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 14,000 on 2015-09-29</ul>
2023-07-04DIRECTOR APPOINTED DR ALLAN CREASE
2023-04-24Memorandum articles filed
2023-04-24Resolutions passed:<ul><li>Resolution Transfer of membership 12/04/2023<li>Resolution passed adopt articles</ul>
2023-04-03DIRECTOR APPOINTED MR ANDREW EDWARD LONG
2023-04-03DIRECTOR APPOINTED MR ANDREW EDWARD LONG
2023-04-03DIRECTOR APPOINTED MRS JEAN LONG
2023-04-03DIRECTOR APPOINTED MRS JEAN LONG
2023-01-24APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD EXTANCE
2023-01-24APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LOUISE WILSON
2023-01-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD HARRISON
2023-01-11Purchase of own shares
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-05-26CH01Director's details changed for Mr David Christopher Chambers on 2022-05-26
2022-04-07AP01DIRECTOR APPOINTED MR KEVIN CLIVE KENDALL
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR URSULA FRANCES ROSAMOND LIDBETTER
2021-12-22DIRECTOR APPOINTED MS CHRISTINE ELIZABETH STEELE
2021-12-22AP01DIRECTOR APPOINTED MS CHRISTINE ELIZABETH STEELE
2021-12-21APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL PHILIP MCSORLEY
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL PHILIP MCSORLEY
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-05-27AP01DIRECTOR APPOINTED MRS VICKY ANN ADDISON
2021-05-04CH01Director's details changed for Keith Jack Laidler on 2021-05-04
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENSON
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MARY DOWLE
2020-09-22AP01DIRECTOR APPOINTED MR FREDDIE CHAMBERS
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE JACKSON
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN REBECCA ATKINS
2019-10-17AP01DIRECTOR APPOINTED MS ALICE MARY GRAY
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PHIPPS
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-04-07AP03Appointment of Mr. David Geoffrey Rossington as company secretary on 2019-03-31
2019-04-07TM02Termination of appointment of Philip John Davidson on 2019-03-31
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Andrew & Co Llp St Swithens Court 1 Flavian Road Nettleham Road Lincoln LN2 4GR
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-07-26AP01DIRECTOR APPOINTED MRS HELEN REBECCA ATKINS
2018-07-25AP01DIRECTOR APPOINTED MR. SIMON ANDREW BEARDSLEY
2018-03-29AP01DIRECTOR APPOINTED MR WILLIAM RICHARD HARRISON
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SUZANNE SAMPSON
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CROFT
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KENT
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-07-28AP01DIRECTOR APPOINTED MR. JOHN CHRISTOPHER LATHAM
2017-07-28CH01Director's details changed for Mr David Christopher Chambers on 2017-07-27
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WITTS
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PLUMRIDGE
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL PHILIP MCSORLEY / 27/07/2017
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD NEWSUM HOWARD / 27/07/2017
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-09AP01DIRECTOR APPOINTED THE VERY REVEREND CHRISTINE LOUISE WILSON
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WARR BUCKLER
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 224000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR WARREN THOMPSON
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 224000
2016-02-23SH0628/01/16 STATEMENT OF CAPITAL GBP 224000
2016-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 238000
2015-08-20AR0122/07/15 FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE CROFT
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 238000
2014-08-14AR0122/07/14 FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR TREVOR MARK WITTS
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ANCRUM METCLAFE / 13/08/2014
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAMLYN WILLIAMS
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN O'CONNELL
2014-06-03AP01DIRECTOR APPOINTED MRS MICHELLE ELEANOR PADGHAM
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-02AP01DIRECTOR APPOINTED MR. WARREN THOMPSON
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES ASKER
2013-08-16AR0122/07/13 FULL LIST
2013-08-16AP01DIRECTOR APPOINTED MR. CAMERON SIMON JACKSON
2013-08-16AP01DIRECTOR APPOINTED MR. DOMINIK THOMAS JACKSON
2013-07-24AP01DIRECTOR APPOINTED MR COLIN JOHN DAVIE
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD POLL
2013-06-25AUDAUDITOR'S RESIGNATION
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TREBBLE
2013-01-31AP01DIRECTOR APPOINTED MR CHRISTIAN JOHN O'CONNELL
2013-01-31AP01DIRECTOR APPOINTED MR PATRICK ANTHONY KENT
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-10AP01DIRECTOR APPOINTED MR SIMON JACKSON
2012-08-16AR0122/07/12 FULL LIST
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LAIDLER
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-30AP01DIRECTOR APPOINTED MR ANDREW STEVENSON
2011-08-23AP01DIRECTOR APPOINTED RICHARD JAMES ANCRUM METCLAFE
2011-08-18AR0122/07/11 FULL LIST
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WELLS
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC JONES
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COTTRELL
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY COOK
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHIDDICK
2011-08-10AP01DIRECTOR APPOINTED NEIL MCELHINNEY MURRAY
2011-06-02AP01DIRECTOR APPOINTED KEITH JACK LAIDLER
2011-06-02AP01DIRECTOR APPOINTED MR PHILIP LESLIE HAMLYN WILLIAMS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROY BENTHAM
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BATES
2011-01-17AP01DIRECTOR APPOINTED PETER VERNON OSBORNE
2011-01-17AP01DIRECTOR APPOINTED IAN GEORGE JACKSON
2011-01-07AP01DIRECTOR APPOINTED NICOLA SHARON WORBOYS
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-18SH0618/10/10 STATEMENT OF CAPITAL GBP 238000
2010-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-27AR0122/07/10 FULL LIST
2010-08-26AP01DIRECTOR APPOINTED MR. JOHN PLUMRIDGE
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL TREBBLE / 22/07/2010
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND STRENGIEL
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PICKERING
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD PARKER / 22/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL PHILIP MCSORLEY / 22/07/2010
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD HUGHES / 22/07/2010
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HALL
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK COTTRELL / 22/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID MARTIN CHIDDICK / 22/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CHAMBERS / 22/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM REECE BATES / 22/07/2010
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INVESTORS IN LINCOLN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 INVESTORS IN LINCOLN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-30 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-10-04 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-10-13 Satisfied LINCOLNSHIRE ECONOMIC ACTION PARTNERSHIP LIMITED
LEGAL CHARGE 2001-10-12 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-11-22 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEED OF ASSIGNMENT BY WAY OF SECURITY 1994-02-01 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1994-02-01 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
1994-01-29 Outstanding THE LINCOLN CO-OPERATIVE SOCIETY LIMITED
1994-01-29 Outstanding LICOLNSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INVESTORS IN LINCOLN LIMITED

Intangible Assets
Patents
We have not found any records of INVESTORS IN LINCOLN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTORS IN LINCOLN LIMITED
Trademarks
We have not found any records of INVESTORS IN LINCOLN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INVESTORS IN LINCOLN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Lincoln Council 2015-05-07 GBP £4,701 Internal Recharges - Holding Accounts
Lincoln City Council 2014-05-15 GBP £1,171
Lincoln City Council 2013-02-12 GBP £4,368
Lincoln City Council 2012-05-15 GBP £13,584

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INVESTORS IN LINCOLN 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 INVESTORS IN LINCOLN 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 INVESTORS IN LINCOLN 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.