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

LINCOLN SCIENCE AND INNOVATION PARK LIMITED

STANLEY BETT HOUSE, 15-23 TENTERCROFT STREET, LINCOLN, LINCOLNSHIRE, LN5 7DB,
Company Registration Number
08136850
Private Limited Company
Active

Company Overview

About Lincoln Science And Innovation Park Ltd
LINCOLN SCIENCE AND INNOVATION PARK LIMITED was founded on 2012-07-10 and has its registered office in Lincoln. The organisation's status is listed as "Active". Lincoln Science And Innovation Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LINCOLN SCIENCE AND INNOVATION PARK LIMITED
 
Legal Registered Office
STANLEY BETT HOUSE
15-23 TENTERCROFT STREET
LINCOLN
LINCOLNSHIRE
LN5 7DB
Other companies in LN5
 
Filing Information
Company Number 08136850
Company ID Number 08136850
Date formed 2012-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 04:45:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLN SCIENCE AND INNOVATION PARK 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 LINCOLN SCIENCE AND INNOVATION PARK LIMITED

Current Directors
Officer Role Date Appointed
JANE POWELL
Company Secretary 2013-01-21
HAYDN BIDDLE
Director 2013-01-21
STEPHEN MARK GALJAARD
Director 2013-01-21
PETER GAULT
Director 2015-06-15
STEPHEN ROBERT HUGHES
Director 2012-07-10
JOHN CHRISTOPHER LATHAM
Director 2016-11-02
URSULA FRANCES ROSAMOND LIDBETTER
Director 2013-01-21
DAVID FRANK MALTBY
Director 2013-01-21
JULIA ANNE ROMNEY
Director 2013-01-21
MARY STEWART STUART
Director 2013-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEVEN PLUMRIDGE
Director 2013-01-21 2016-11-02
JOHN GEOFFREY LEVINE
Director 2012-07-10 2015-06-15
GRAHAM ROBERTSON STEPHENS
Director 2012-07-10 2012-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYDN BIDDLE M.I. DICKSON LIMITED Director 2012-04-04 CURRENT 1953-06-18 Active
HAYDN BIDDLE JESSICA EAST MIDLANDS (JEM) LIMITED Director 2010-03-12 CURRENT 2009-11-25 Dissolved 2014-05-06
HAYDN BIDDLE 175 S B R LIMITED Director 2005-07-19 CURRENT 2005-07-19 Active
STEPHEN MARK GALJAARD EAST MIDLANDS COMMUNITY LED HOUSING CIC Director 2012-07-12 CURRENT 2012-02-16 Active
STEPHEN MARK GALJAARD INVESTORS IN LINCOLN LIMITED Director 2003-08-06 CURRENT 1991-07-22 Active
PETER GAULT F.MALTBY & SONS LIMITED Director 2015-06-15 CURRENT 1949-01-21 Active
PETER GAULT GADSBY'S OF SOUTHWELL LIMITED Director 2015-06-15 CURRENT 1985-02-21 Active
PETER GAULT GREETWELL DEVELOPMENTS LIMITED Director 2015-06-15 CURRENT 1998-03-09 Active
PETER GAULT LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Director 2015-06-15 CURRENT 1990-10-25 Active
PETER GAULT SOUTH LINCOLNSHIRE CREMATORIUM LIMITED Director 2015-06-06 CURRENT 2012-05-31 Active
STEPHEN ROBERT HUGHES LC COMMUNITY PROJECTS LTD Director 2015-11-16 CURRENT 2013-05-21 Active
STEPHEN ROBERT HUGHES LINCOLNSHIRE CDA LTD Director 2015-06-15 CURRENT 2007-08-15 Active
STEPHEN ROBERT HUGHES SOUTH LINCOLNSHIRE CREMATORIUM LIMITED Director 2012-07-09 CURRENT 2012-05-31 Active
STEPHEN ROBERT HUGHES GREETWELL DEVELOPMENTS LIMITED Director 2010-10-04 CURRENT 1998-03-09 Active
STEPHEN ROBERT HUGHES FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
STEPHEN ROBERT HUGHES F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
STEPHEN ROBERT HUGHES F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
STEPHEN ROBERT HUGHES F.MALTBY & SONS LIMITED Director 2010-05-24 CURRENT 1949-01-21 Active
STEPHEN ROBERT HUGHES GADSBY'S OF SOUTHWELL LIMITED Director 2009-08-17 CURRENT 1985-02-21 Active
STEPHEN ROBERT HUGHES LCS RETAIL LIMITED Director 2008-05-21 CURRENT 1996-03-12 Active
STEPHEN ROBERT HUGHES LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Director 2007-06-04 CURRENT 1990-10-25 Active
JOHN CHRISTOPHER LATHAM BRAYFORD TRUST LIMITED Director 2016-12-01 CURRENT 1969-08-08 Active
JOHN CHRISTOPHER LATHAM LINCOLNSHIRE Y.M.C.A. LTD Director 2016-09-26 CURRENT 1962-09-07 Active
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 INVESTORS IN LINCOLN LIMITED Director 2004-12-07 CURRENT 1991-07-22 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
DAVID FRANK MALTBY LC COMMUNITY PROJECTS LTD Director 2015-06-15 CURRENT 2013-05-21 Active
DAVID FRANK MALTBY SOUTH LINCOLNSHIRE CREMATORIUM LIMITED Director 2012-07-09 CURRENT 2012-05-31 Active
DAVID FRANK MALTBY BLUEPRINT DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 1995-06-01 Dissolved 2015-02-03
DAVID FRANK MALTBY ONYXBRIDGE LIMITED Director 2011-06-06 CURRENT 2002-03-07 Dissolved 2015-02-10
DAVID FRANK MALTBY FIGUREFIRST LIMITED Director 2011-06-06 CURRENT 1992-12-17 Dissolved 2015-02-03
DAVID FRANK MALTBY F MALTBY HOLDINGS LIMITED Director 2011-06-06 CURRENT 2007-12-06 Dissolved 2015-02-03
DAVID FRANK MALTBY F. MALTBY LIMITED Director 2011-06-06 CURRENT 1975-11-03 Dissolved 2015-02-03
DAVID FRANK MALTBY F.MALTBY & SONS LIMITED Director 2011-06-06 CURRENT 1949-01-21 Active
DAVID FRANK MALTBY GADSBY'S OF SOUTHWELL LIMITED Director 2011-06-06 CURRENT 1985-02-21 Active
DAVID FRANK MALTBY LINCOLN SHOP EQUIPMENT LIMITED Director 2011-06-06 CURRENT 1958-04-30 Active
DAVID FRANK MALTBY GREETWELL DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 1998-03-09 Active
DAVID FRANK MALTBY LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Director 2011-06-06 CURRENT 1990-10-25 Active
JULIA ANNE ROMNEY LINCOLNSHIRE CDA LTD Director 2014-09-08 CURRENT 2007-08-15 Active
MARY STEWART STUART UOL SERVICES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
MARY STEWART STUART UPP FOUNDATION Director 2017-03-23 CURRENT 2015-12-23 Active
MARY STEWART STUART GREATER LINCOLNSHIRE LEP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MARY STEWART STUART EQUALITY CHALLENGE UNIT Director 2013-07-17 CURRENT 2006-01-27 Active
MARY STEWART STUART THE LINCOLNSHIRE FOUNDATION Director 2012-11-01 CURRENT 1995-10-20 Active - Proposal to Strike off

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
2024-04-23DIRECTOR APPOINTED MR PAUL MATTHEW HOWARD
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-11-28DIRECTOR APPOINTED MR HENRY STROTHER COLQUHOUN BREESE
2023-09-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK GALJAARD
2023-07-28DIRECTOR APPOINTED MS ALISON EDLAR HANDS
2023-07-07CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-02-08Termination of appointment of Michael Borrill on 2023-01-30
2023-01-16Appointment of Mr Robert James Allen as company secretary on 2023-01-03
2023-01-09APPOINTMENT TERMINATED, DIRECTOR URSULA FRANCES ROSAMOND LIDBETTER
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-04-12AP03Appointment of Mr Michael Borrill as company secretary on 2022-04-01
2022-04-12TM02Termination of appointment of Andrew Charles David Holmes on 2022-04-01
2022-01-26DIRECTOR APPOINTED MR DAVID CYRIL COWELL
2022-01-26AP01DIRECTOR APPOINTED MR DAVID CYRIL COWELL
2022-01-14Appointment of Mr Andrew Charles David Holmes as company secretary on 2022-01-01
2022-01-14AP03Appointment of Mr Andrew Charles David Holmes as company secretary on 2022-01-01
2022-01-07Termination of appointment of Jane Powell on 2022-01-01
2022-01-07TM02Termination of appointment of Jane Powell on 2022-01-01
2021-12-16FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-08AP01DIRECTOR APPOINTED PROFESSOR NEAL PETER JUSTER
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY STEWART STUART
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-04-20SH0109/04/21 STATEMENT OF CAPITAL GBP 3555100
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081368500007
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 081368500006
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-15AP01DIRECTOR APPOINTED MRS JANE MOATE
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK MALTBY
2020-02-27SH0126/02/20 STATEMENT OF CAPITAL GBP 1675000
2020-02-26PSC05Change of details for Lincolnshire Co-Operative Ltd as a person with significant control on 2019-06-28
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-02AP01DIRECTOR APPOINTED MR SIMON KEITH PARKES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN BIDDLE
2018-12-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GAULT
2018-10-24AP01DIRECTOR APPOINTED MR HAYDN BIDDLE
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN BIDDLE
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 081368500005
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 081368500004
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 450000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-17AP01DIRECTOR APPOINTED MR JOHN LATHAM
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN PLUMRIDGE
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 081368500003
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-26AP01DIRECTOR APPOINTED MR PETER GAULT
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEOFFREY LEVINE
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0110/07/14 ANNUAL RETURN FULL LIST
2014-01-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-31AR0110/07/13 ANNUAL RETURN FULL LIST
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 081368500002
2013-04-30AP01DIRECTOR APPOINTED MR JOHN STEVEN PLUMRIDGE
2013-04-30AP01DIRECTOR APPOINTED MR HAYDN BIDDLE
2013-04-30AP01DIRECTOR APPOINTED MRS MARY STEWART STUART
2013-02-18AA01CURREXT FROM 31/07/2013 TO 31/08/2013
2013-02-11RES12VARYING SHARE RIGHTS AND NAMES
2013-02-11RES01ADOPT ARTICLES 04/02/2013
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-24AP01DIRECTOR APPOINTED MR STEPHEN MARK GALJAARD
2013-01-24AP01DIRECTOR APPOINTED MISS URSULA FRANCES ROSAMOND LIDBETTER
2013-01-22AP03SECRETARY APPOINTED MISS JANE POWELL
2013-01-22AP01DIRECTOR APPOINTED MR DAVID FRANK MALTBY
2013-01-22AP01DIRECTOR APPOINTED MRS JULIA ANNE ROMNEY
2012-12-17AP01DIRECTOR APPOINTED MR JOHN GEOFFREY LEVINE
2012-12-17AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HUGHES
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2012-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to LINCOLN SCIENCE AND INNOVATION PARK 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 LINCOLN SCIENCE AND INNOVATION PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-13 Outstanding UNIVERSITY OF LINCOLN HIGHER EDUCATION CORPORATION
2017-10-06 Outstanding LINCOLNSHIRE CO-OPERATIVE LIMITED
2016-06-02 Outstanding LINCOLNSHIRE CO-OPERATIVE LIMTED
2013-07-04 Outstanding LINCOLNSHIRE CO-OPERATIVE LIMITED
LEGAL CHARGE 2013-02-07 Outstanding LINCOLNSHIRE CO-OPERATIVE LIMITED
Intangible Assets
Patents
We have not found any records of LINCOLN SCIENCE AND INNOVATION PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLN SCIENCE AND INNOVATION PARK LIMITED
Trademarks
We have not found any records of LINCOLN SCIENCE AND INNOVATION PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLN SCIENCE AND INNOVATION PARK 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 (72200 - Research and experimental development on social sciences and humanities) as LINCOLN SCIENCE AND INNOVATION PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINCOLN SCIENCE AND INNOVATION PARK 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 LINCOLN SCIENCE AND INNOVATION PARK 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 LINCOLN SCIENCE AND INNOVATION PARK 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.