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

LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED

HOMER HOUSE, MONSON STREET, LINCOLN, LN5 7RZ,
Company Registration Number
02908711
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lincolnshire Employment Accommodation Project Ltd
LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED was founded on 1994-03-10 and has its registered office in Lincoln. The organisation's status is listed as "Active". Lincolnshire Employment Accommodation Project Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED
 
Legal Registered Office
HOMER HOUSE
MONSON STREET
LINCOLN
LN5 7RZ
Other companies in DN21
 
Charity Registration
Charity Number 1046933
Charity Address 22 MARKET PLACE, GAINSBOROUGH, LINCOLNSHIRE, DN21 2BZ
Charter THE CHARITY PROVIDES HOUSING AND SUPPORT SERVICES TO PROMOTE SOCIAL INCLUSION TO VULNERABLE YOUNG PEOPLE
Filing Information
Company Number 02908711
Company ID Number 02908711
Date formed 1994-03-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:47:01
Primary Source:Companies House
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 LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE WHITELAM
Company Secretary 2008-11-27
GRAHAM BRATBY
Director 2008-05-22
ANGELA JANE DUNCAN
Director 2013-02-14
JILL GABRIEL ANNE HUGHES
Director 2015-07-30
ROGER FRANK MILLETT
Director 2015-01-29
MITUL DINESH SHAH
Director 2015-01-29
DEBBIE SMITH
Director 2012-07-26
HANNAH SPENCER
Director 1994-03-10
DONNA LOUISE WAKEFIELD
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DEREK ROBBINS
Director 2010-01-28 2016-11-24
WARREN ROBERT GLOVER
Director 2011-10-13 2014-11-26
MARGARET JOAN SERNA
Director 2010-04-29 2014-11-26
DONNA LOUISE WAKEFIELD
Director 2013-12-13 2014-10-30
ROGER FRANK MILLETT
Director 2001-11-29 2013-11-27
MARTIN PETER HODGKINSON
Director 1994-03-10 2012-11-30
NEIL MCDOWALL
Director 2000-11-13 2011-05-04
ALEXANDRA MAREN RIDINGS
Director 2008-03-27 2009-05-28
STEVEN ROBERT HARDY
Company Secretary 1994-03-10 2008-11-27
GRAHAM BRATBY
Director 1994-03-09 2007-05-10
SHAUN WILLIAM SARGENT
Director 1998-02-26 2001-11-29
MICHAEL PAUL WALSH
Director 1999-09-30 2000-09-28
ANDREW ROBERT WHEELER
Director 1999-03-05 1999-11-25
DOREEN MARION BROWN
Director 1996-11-28 1999-02-25
ALAN WEST
Director 1996-11-28 1999-01-08
SUSAN FAIREST
Director 1998-05-18 1998-07-30
IVAN PETER ANNIBAL
Director 1994-09-08 1998-02-05
JOHN CHARLES SCARBOROUGH
Director 1994-11-03 1996-10-24
MICHAEL TAYLOR
Director 1995-09-20 1996-10-24
PAUL ADRIAN MILLER
Director 1994-03-10 1995-06-15
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1994-03-10 1994-03-10
EXPRESS DIRECTORS LIMITED
Nominated Director 1994-03-10 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BRATBY HOUSING AND TENANCY SUPPORT LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active - Proposal to Strike off
GRAHAM BRATBY THE SKILLS TRAINING & GROWTH ACADEMY Director 2014-08-31 CURRENT 2014-08-31 Active
GRAHAM BRATBY NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS(INCORPORATED)(THE) Director 2012-12-05 CURRENT 1902-05-16 Active
GRAHAM BRATBY YMCA TRADING COMPANY LIMITED Director 2010-09-20 CURRENT 1993-03-22 Active
GRAHAM BRATBY QUEST TRAINING & RECRUITMENT LIMITED Director 2006-10-26 CURRENT 2002-10-30 Dissolved 2015-02-17
GRAHAM BRATBY QUEST TECHNICAL RECRUITMENT LIMITED Director 2006-10-26 CURRENT 1996-09-19 Liquidation
GRAHAM BRATBY LAGAT LIMITED Director 2006-10-26 CURRENT 1987-04-08 Active
GRAHAM BRATBY LINCOLNSHIRE Y.M.C.A. LTD Director 2006-05-24 CURRENT 1962-09-07 Active
GRAHAM BRATBY BELL SHAW CONSULTANTS LTD Director 2006-03-21 CURRENT 2006-03-21 Dissolved 2014-05-20
GRAHAM BRATBY PHOENIX BUILDING & HOME IMPROVEMENTS LTD Director 2003-11-24 CURRENT 2003-11-24 Dissolved 2014-04-15
ANGELA JANE DUNCAN LINCOLN BOOK FESTIVAL Director 2011-12-08 CURRENT 2011-12-08 Active
JILL GABRIEL ANNE HUGHES LINCOLN BOOK FESTIVAL Director 2011-12-08 CURRENT 2011-12-08 Active
JILL GABRIEL ANNE HUGHES THE ORDERS OF ST JOHN TRUSTEE COMPANY Director 2010-04-27 CURRENT 2003-02-17 Dissolved 2017-05-02
JILL GABRIEL ANNE HUGHES THE ORDERS OF ST. JOHN CARE TRUST Director 2010-04-27 CURRENT 1995-06-27 Active
ROGER FRANK MILLETT INSIGHTFUL TECHNOLOGY LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
ROGER FRANK MILLETT CELSPAN LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
ROGER FRANK MILLETT AVERT IT LIMITED Director 2011-09-30 CURRENT 1997-09-12 Active
HANNAH SPENCER HOUSING AND TENANCY SUPPORT LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active - Proposal to Strike off
HANNAH SPENCER WORK BASED LEARNING ALLIANCE LTD. Director 2006-10-31 CURRENT 2006-10-31 Active - Proposal to Strike off
HANNAH SPENCER QUEST TRAINING & RECRUITMENT LIMITED Director 2005-10-05 CURRENT 2002-10-30 Dissolved 2015-02-17
HANNAH SPENCER LAGAT LIMITED Director 2002-12-09 CURRENT 1987-04-08 Active
HANNAH SPENCER QUEST TECHNICAL RECRUITMENT LIMITED Director 1996-10-01 CURRENT 1996-09-19 Liquidation

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
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM 22 Market Place Gainsborough Lincolnshire DN21 2BZ
2024-04-24Appointment of Mrs Trudi Marie Ward-Walters as company secretary on 2024-04-17
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM Monson House Monson Street Lincoln LN5 7RZ England
2024-04-24Termination of appointment of Lisa Jane Whitelam on 2024-04-17
2024-04-05APPOINTMENT TERMINATED, DIRECTOR SONIA EDITH FEODOSIA CZABANIUK
2024-03-12CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2024-03-08DIRECTOR APPOINTED MRS ERIKA JANE STODDART
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-25APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE ALLEN
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-06APPOINTMENT TERMINATED, DIRECTOR CAROLINE FIELDER-SHATTELL
2023-03-03CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-12-16DIRECTOR APPOINTED MRS JAYNE HICKSON
2022-12-16DIRECTOR APPOINTED MRS ALLISON JANE WEBB
2022-12-16DIRECTOR APPOINTED MR SAM SCOFFIELD
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SARA ANN BAIN
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29DIRECTOR APPOINTED MRS CAROLINE FIELDER-SHATTELL
2021-12-29AP01DIRECTOR APPOINTED MRS CAROLINE FIELDER-SHATTELL
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK MILLETT
2021-04-02AP01DIRECTOR APPOINTED MS JULIA GAYE WILKINSON
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029087110011
2020-11-12RES01ADOPT ARTICLES 12/11/20
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DICKINSON
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JILL GABRIEL ANNE HUGHES
2019-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029087110010
2019-08-08AP01DIRECTOR APPOINTED MR ROGER HALL
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MITUL DINESH SHAH
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-18CH01Director's details changed for Mrs Angela Jane Duncan on 2018-09-12
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DEREK ROBBINS
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 029087110009
2016-08-26MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 029087110008
2016-03-22AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MISS DONNA LOUISE WAKEFIELD
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23AP01DIRECTOR APPOINTED MRS JILL GABRIEL ANNE MARY HUGHES
2015-06-17AP01DIRECTOR APPOINTED MR ROGER MILLETT
2015-03-18AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WARREN GLOVER
2015-03-18AP01DIRECTOR APPOINTED MR MITUL DINESH SHAH
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SERNA
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DONNA LOUISE WAKEFIELD
2014-09-16HC01REGISTRATION AS SOCIAL LANDLORD
2014-03-20AR0123/02/14 NO MEMBER LIST
2014-03-20AP01DIRECTOR APPOINTED MISS DONNA LOUISE WAKEFIELD
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MILLETT
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029087110007
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029087110006
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029087110005
2013-04-19MEM/ARTSARTICLES OF ASSOCIATION
2013-04-19RES01ALTER ARTICLES 15/03/2013
2013-03-06AR0123/02/13 NO MEMBER LIST
2013-03-05AP01DIRECTOR APPOINTED MRS ANGELA JANE DUNCAN
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HODGKINSON
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31AP01DIRECTOR APPOINTED MRS DEBBIE SMITH
2012-03-06AR0123/02/12 NO MEMBER LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AP01DIRECTOR APPOINTED MR WARREN ROBERT GLOVER
2011-05-19MISCSECTION 519
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCDOWALL
2011-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-24RES01ADOPT ARTICLES 03/03/2011
2011-02-25AR0123/02/11 NO MEMBER LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24AP01DIRECTOR APPOINTED MRS MARGARET JOAN SERNA
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-08AP01DIRECTOR APPOINTED COLIN DEREK ROBBINS
2010-03-02AR0123/02/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANK MILLETT / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCDOWALL / 01/10/2009
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA RIDINGS
2009-02-25363aANNUAL RETURN MADE UP TO 23/02/09
2008-12-28288bAPPOINTMENT TERMINATED SECRETARY STEVEN HARDY
2008-12-28288aSECRETARY APPOINTED LISA JANE WHITELAM
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03288aDIRECTOR APPOINTED ALEXANDRA RIDINGS
2008-06-13288aDIRECTOR APPOINTED GRAHAM BRATBY
2008-03-07363aANNUAL RETURN MADE UP TO 23/02/08
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04288bDIRECTOR RESIGNED
2007-03-12363aANNUAL RETURN MADE UP TO 23/02/07
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07363aANNUAL RETURN MADE UP TO 23/02/06
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sANNUAL RETURN MADE UP TO 23/02/05
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sANNUAL RETURN MADE UP TO 23/02/04
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363sANNUAL RETURN MADE UP TO 23/02/03
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-04-16225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2002-03-19363sANNUAL RETURN MADE UP TO 23/02/02
2001-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT 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 LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER PROPERTY 2010-07-03 Outstanding FUTUREBUILDERS ENGLAND LIMITED
CHARGE OF DEPOSIT 2006-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
02 2006-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED
Trademarks
We have not found any records of LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lincoln City Council 2014-02-14 GBP £1,815
Lincoln City Council 2014-02-14 GBP £1,931
Lincoln City Council 2012-10-04 GBP £1,779

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 LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT 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 EMPLOYMENT ACCOMMODATION PROJECT 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 EMPLOYMENT ACCOMMODATION PROJECT 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.
    Other companies at postcode LN5 7RZ