LINCOLN CITY CENTRE PARTNERSHIP

LINCOLN CITY CENTRE PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLINCOLN CITY CENTRE PARTNERSHIP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04662323
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINCOLN CITY CENTRE PARTNERSHIP?

    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is LINCOLN CITY CENTRE PARTNERSHIP located?

    Registered Office Address
    Bs1 The Terrace
    Grantham Street
    LN2 1BD Lincoln
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINCOLN CITY CENTRE PARTNERSHIP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LINCOLN CITY CENTRE PARTNERSHIP?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for LINCOLN CITY CENTRE PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Lauren Rebecca Osborne as a secretary on Mar 11, 2025

    2 pagesAP03

    Termination of appointment of Thomas Joseph Hickingbottom as a secretary on Mar 11, 2025

    1 pagesTM02

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Director's details changed for David Robert Skepper on Nov 24, 2024

    2 pagesCH01

    Director's details changed for Mr John James O'donoghue on Dec 04, 2024

    2 pagesCH01

    Appointment of Mr David Christopher Donkin as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Mr John Christopher Latham as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mrs Emma Justine Jubbs as a director on Aug 13, 2024

    2 pagesAP01

    Termination of appointment of John Christopher Latham as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Tracy Buckby as a director on Aug 05, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Anita Mary Pritchard as a director on Jul 03, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    25 pagesMA

    Termination of appointment of Richard James Ancrum Metcalfe as a director on May 02, 2024

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Hayden as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Ms Naomi Tweddle as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Valerie Johnson as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Dr Tracy Buckby as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Leslie Christopher Burke as a director on Sep 10, 2023

    1 pagesTM01

    Appointment of Ms Nicola Jane Lockwood as a director on Mar 16, 2023

    2 pagesAP01

    Appointment of Mr Kevin Clive Kendall as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Dean Andrew Cross as a director on Feb 20, 2023

    1 pagesTM01

    Who are the officers of LINCOLN CITY CENTRE PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSBORNE, Lauren Rebecca
    The Maltings
    Brayford Wharf East
    LN5 7AY Lincoln
    C/O Wilkin Chapman Llp
    England
    Secretary
    The Maltings
    Brayford Wharf East
    LN5 7AY Lincoln
    C/O Wilkin Chapman Llp
    England
    333432040001
    BEARDSLEY, Simon Andrew
    Grantham Street
    LN2 1BD Lincoln
    Bs1 The Terrace
    England
    Director
    Grantham Street
    LN2 1BD Lincoln
    Bs1 The Terrace
    England
    EnglandBritishChief Executive109423670001
    BREWER, Mark
    Sincil Street
    LN5 7ET Lincoln
    17
    England
    Director
    Sincil Street
    LN5 7ET Lincoln
    17
    England
    EnglandBritishDirector Of Travel Agent106938850002
    CHAMBERS, Frederick Edward
    Grantham Street
    LN2 1BD Lincoln
    Bs1 The Terrace
    England
    Director
    Grantham Street
    LN2 1BD Lincoln
    Bs1 The Terrace
    England
    EnglandBritishCompany Director255601650001
    DONKIN, David Christopher
    Queen Street
    HU1 1UU Hull
    47
    England
    Director
    Queen Street
    HU1 1UU Hull
    47
    England
    EnglandBritishChartered Surveyor99485860001
    DYER, Thomas James George
    Newland
    LN1 1YL Lincoln
    County Offices
    England
    Director
    Newland
    LN1 1YL Lincoln
    County Offices
    England
    EnglandBritishCompany Director286819560001
    HALL, Nicola Louise
    Monks Road
    LN2 5HQ Lincoln
    Lincoln College
    England
    Director
    Monks Road
    LN2 5HQ Lincoln
    Lincoln College
    England
    EnglandBritishCommercial Manager295938900001
    HAYDEN, Matthew
    High Street
    LN5 7DW Lincoln
    325
    Lincolnshire
    England
    Director
    High Street
    LN5 7DW Lincoln
    325
    Lincolnshire
    England
    EnglandBritishSenior Branch Manager318389790001
    JACKLIN, Carl
    Lincoln Road
    North Hykeham
    LN6 8EF Lincoln
    134
    United Kingdom
    Director
    Lincoln Road
    North Hykeham
    LN6 8EF Lincoln
    134
    United Kingdom
    United KingdomBritishManaging Director84359630002
    JUBBS, Emma Justine
    Brayford Pool
    LN6 7TS Lincoln
    University Of Lincoln
    Lincolnshire
    United Kingdom
    Director
    Brayford Pool
    LN6 7TS Lincoln
    University Of Lincoln
    Lincolnshire
    United Kingdom
    United KingdomBritishDirector Of Marketing & Recruitment279283550001
    KENDALL, Kevin Clive
    Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    England
    Director
    Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    England
    EnglandBritishProperty Director298743450001
    LATHAM, John Christopher
    Grantham Street
    LN2 1BD Lincoln
    Bs1 The Terrace
    England
    Director
    Grantham Street
    LN2 1BD Lincoln
    Bs1 The Terrace
    England
    United KingdomBritishConsultant162564740001
    LEWIS, David John
    Pelham Street
    LN5 7FD Lincoln
    Joseph Ruston Building
    England
    Director
    Pelham Street
    LN5 7FD Lincoln
    Joseph Ruston Building
    England
    EnglandBritishHead Of Project Management Office248775110001
    LOCKWOOD, Nicola Jane
    Brancaster Drive
    LN6 7UF Lincoln
    11
    England
    Director
    Brancaster Drive
    LN6 7UF Lincoln
    11
    England
    EnglandBritishBusiness Owner192078250001
    MATTHEWS, Nigel David
    Wolsey Way
    LN2 4SJ Lincoln
    129
    Lincs
    Director
    Wolsey Way
    LN2 4SJ Lincoln
    129
    Lincs
    EnglandBritishInsurance Broker133707020001
    O'DONOGHUE, John James
    Park Street
    LN1 1UF Lincoln
    Home
    England
    Director
    Park Street
    LN1 1UF Lincoln
    Home
    England
    EnglandBritishCompany Director58168590005
    PRITCHARD, Anita Mary
    Beaumont Fee
    LN1 1DD Lincoln
    City Hall
    Lincolnshire
    United Kingdom
    Director
    Beaumont Fee
    LN1 1DD Lincoln
    City Hall
    Lincolnshire
    United Kingdom
    EnglandBritishCouncillor261365330001
    SKEPPER, David Robert
    Crooked Billet Street
    Morton
    DN21 3AG Gainsborough
    Tall Trees
    Lincolnshire
    United Kingdom
    Director
    Crooked Billet Street
    Morton
    DN21 3AG Gainsborough
    Tall Trees
    Lincolnshire
    United Kingdom
    EnglandBritishCommercial Director87351400002
    TWEDDLE, Naomi, Cllr
    Beaumont Fee
    LN1 1DD Lincoln
    City Of Lincoln Council - City Hall
    England
    Director
    Beaumont Fee
    LN1 1DD Lincoln
    City Of Lincoln Council - City Hall
    England
    United KingdomBritishCouncillor315869360001
    EKE, Russell John
    St. Swithins Square
    LN2 1HA Lincoln
    3-5
    United Kingdom
    Secretary
    St. Swithins Square
    LN2 1HA Lincoln
    3-5
    United Kingdom
    165161100001
    HICKINGBOTTOM, Thomas Joseph
    Grantham Street
    LN2 1BD Lincoln
    Bs1 The Terrace
    England
    Secretary
    Grantham Street
    LN2 1BD Lincoln
    Bs1 The Terrace
    England
    289341960001
    MACKINDER, Jonathan David
    Grantham Street
    LN2 1BD Lincoln
    Bs1 The Terrace
    England
    Secretary
    Grantham Street
    LN2 1BD Lincoln
    Bs1 The Terrace
    England
    278970230001
    SQUIRRELL, Michael James
    Bs1 The Terrace
    Grantham Street
    LN2 1DB Lincoln
    Bs1
    England
    Secretary
    Bs1 The Terrace
    Grantham Street
    LN2 1DB Lincoln
    Bs1
    England
    207508350001
    WINCKWORTH, William Haydn
    Meadow View Main Road
    Goulceby
    LN11 9UT Louth
    Lincolnshire
    Secretary
    Meadow View Main Road
    Goulceby
    LN11 9UT Louth
    Lincolnshire
    British22892590001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001
    BAXTER, Richard David
    The Strait
    LN2 1JD Lincoln
    5
    England
    Director
    The Strait
    LN2 1JD Lincoln
    5
    England
    EnglandBritishCompany Director102688290001
    BERRY, Nicholas Anthony
    Hilltop Cottage
    Stanmore
    RG20 8SR Chievley
    Berkshire
    Director
    Hilltop Cottage
    Stanmore
    RG20 8SR Chievley
    Berkshire
    EnglandBritishProperty & Operations Director82162010002
    BRAMMER, David William
    44 Fairleas
    Branston
    LN4 1NW Lincoln
    Lincolnshire
    Director
    44 Fairleas
    Branston
    LN4 1NW Lincoln
    Lincolnshire
    BritishSelf Employed101996540001
    BUCKBY, Tracy, Dr
    28 Eastgate
    LN2 4AA Lincoln
    Chapter Office
    England
    Director
    28 Eastgate
    LN2 4AA Lincoln
    Chapter Office
    England
    EnglandBritishChief Operating Officer313705390001
    BURKE, Leslie Christopher, Councillor
    6 Colegrave Street
    LN5 8DW Lincoln
    Colegrave House
    England
    Director
    6 Colegrave Street
    LN5 8DW Lincoln
    Colegrave House
    England
    EnglandBritishService Manager (Retired)121618840001
    CALLAGHAN, Sheelagh Frances
    Graham Close
    Balerton
    NG24 3SW Newark
    4
    Nottinghamshire
    Director
    Graham Close
    Balerton
    NG24 3SW Newark
    4
    Nottinghamshire
    EnglandBritishHead Of Advertising134789970002
    CARROLL, Melanie Jane
    5 Acacia Avenue
    Brant Road Waddington
    LN5 9BX Lincoln
    Lincolnshire
    Director
    5 Acacia Avenue
    Brant Road Waddington
    LN5 9BX Lincoln
    Lincolnshire
    EnglandBritishRetail Manager254074060001
    CHARTERIS, John Nicholas
    Chapel Street
    Ruskington
    NG34 9DX Sleaford
    6
    Lincs
    Director
    Chapel Street
    Ruskington
    NG34 9DX Sleaford
    6
    Lincs
    BritishProperty Agent132321260001
    COOK, Gary Charles
    St. Swithins Square
    LN2 1HA Lincoln
    3-5
    United Kingdom
    Director
    St. Swithins Square
    LN2 1HA Lincoln
    3-5
    United Kingdom
    EnglandBritishUniversity Manager158905290001
    COOK, Gary Charles
    60 Mill Rise
    Swanland
    HU14 3PW North Ferriby
    North Humberside
    Director
    60 Mill Rise
    Swanland
    HU14 3PW North Ferriby
    North Humberside
    United KingdomBritishUniversity Manager63575680001

    What are the latest statements on persons with significant control for LINCOLN CITY CENTRE PARTNERSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0