LINCOLN CITY CENTRE PARTNERSHIP
Overview
Company Name | LINCOLN CITY CENTRE PARTNERSHIP |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04662323 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LINCOLN CITY CENTRE PARTNERSHIP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LINCOLN CITY CENTRE PARTNERSHIP?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for LINCOLN CITY CENTRE PARTNERSHIP?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Lauren Rebecca Osborne as a secretary on Mar 11, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Thomas Joseph Hickingbottom as a secretary on Mar 11, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Director's details changed for David Robert Skepper on Nov 24, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John James O'donoghue on Dec 04, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Christopher Donkin as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Christopher Latham as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Emma Justine Jubbs as a director on Aug 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Christopher Latham as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracy Buckby as a director on Aug 05, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Anita Mary Pritchard as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Termination of appointment of Richard James Ancrum Metcalfe as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Hayden as a director on Jan 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Naomi Tweddle as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valerie Johnson as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Dr Tracy Buckby as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leslie Christopher Burke as a director on Sep 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Nicola Jane Lockwood as a director on Mar 16, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Clive Kendall as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Andrew Cross as a director on Feb 20, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of LINCOLN CITY CENTRE PARTNERSHIP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OSBORNE, Lauren Rebecca | Secretary | The Maltings Brayford Wharf East LN5 7AY Lincoln C/O Wilkin Chapman Llp England | 333432040001 | |||||||
BEARDSLEY, Simon Andrew | Director | Grantham Street LN2 1BD Lincoln Bs1 The Terrace England | England | British | Chief Executive | 109423670001 | ||||
BREWER, Mark | Director | Sincil Street LN5 7ET Lincoln 17 England | England | British | Director Of Travel Agent | 106938850002 | ||||
CHAMBERS, Frederick Edward | Director | Grantham Street LN2 1BD Lincoln Bs1 The Terrace England | England | British | Company Director | 255601650001 | ||||
DONKIN, David Christopher | Director | Queen Street HU1 1UU Hull 47 England | England | British | Chartered Surveyor | 99485860001 | ||||
DYER, Thomas James George | Director | Newland LN1 1YL Lincoln County Offices England | England | British | Company Director | 286819560001 | ||||
HALL, Nicola Louise | Director | Monks Road LN2 5HQ Lincoln Lincoln College England | England | British | Commercial Manager | 295938900001 | ||||
HAYDEN, Matthew | Director | High Street LN5 7DW Lincoln 325 Lincolnshire England | England | British | Senior Branch Manager | 318389790001 | ||||
JACKLIN, Carl | Director | Lincoln Road North Hykeham LN6 8EF Lincoln 134 United Kingdom | United Kingdom | British | Managing Director | 84359630002 | ||||
JUBBS, Emma Justine | Director | Brayford Pool LN6 7TS Lincoln University Of Lincoln Lincolnshire United Kingdom | United Kingdom | British | Director Of Marketing & Recruitment | 279283550001 | ||||
KENDALL, Kevin Clive | Director | Tentercroft Street LN5 7DB Lincoln Stanley Bett House England | England | British | Property Director | 298743450001 | ||||
LATHAM, John Christopher | Director | Grantham Street LN2 1BD Lincoln Bs1 The Terrace England | United Kingdom | British | Consultant | 162564740001 | ||||
LEWIS, David John | Director | Pelham Street LN5 7FD Lincoln Joseph Ruston Building England | England | British | Head Of Project Management Office | 248775110001 | ||||
LOCKWOOD, Nicola Jane | Director | Brancaster Drive LN6 7UF Lincoln 11 England | England | British | Business Owner | 192078250001 | ||||
MATTHEWS, Nigel David | Director | Wolsey Way LN2 4SJ Lincoln 129 Lincs | England | British | Insurance Broker | 133707020001 | ||||
O'DONOGHUE, John James | Director | Park Street LN1 1UF Lincoln Home England | England | British | Company Director | 58168590005 | ||||
PRITCHARD, Anita Mary | Director | Beaumont Fee LN1 1DD Lincoln City Hall Lincolnshire United Kingdom | England | British | Councillor | 261365330001 | ||||
SKEPPER, David Robert | Director | Crooked Billet Street Morton DN21 3AG Gainsborough Tall Trees Lincolnshire United Kingdom | England | British | Commercial Director | 87351400002 | ||||
TWEDDLE, Naomi, Cllr | Director | Beaumont Fee LN1 1DD Lincoln City Of Lincoln Council - City Hall England | United Kingdom | British | Councillor | 315869360001 | ||||
EKE, Russell John | Secretary | St. Swithins Square LN2 1HA Lincoln 3-5 United Kingdom | 165161100001 | |||||||
HICKINGBOTTOM, Thomas Joseph | Secretary | Grantham Street LN2 1BD Lincoln Bs1 The Terrace England | 289341960001 | |||||||
MACKINDER, Jonathan David | Secretary | Grantham Street LN2 1BD Lincoln Bs1 The Terrace England | 278970230001 | |||||||
SQUIRRELL, Michael James | Secretary | Bs1 The Terrace Grantham Street LN2 1DB Lincoln Bs1 England | 207508350001 | |||||||
WINCKWORTH, William Haydn | Secretary | Meadow View Main Road Goulceby LN11 9UT Louth Lincolnshire | British | 22892590001 | ||||||
C & M REGISTRARS LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||
BAXTER, Richard David | Director | The Strait LN2 1JD Lincoln 5 England | England | British | Company Director | 102688290001 | ||||
BERRY, Nicholas Anthony | Director | Hilltop Cottage Stanmore RG20 8SR Chievley Berkshire | England | British | Property & Operations Director | 82162010002 | ||||
BRAMMER, David William | Director | 44 Fairleas Branston LN4 1NW Lincoln Lincolnshire | British | Self Employed | 101996540001 | |||||
BUCKBY, Tracy, Dr | Director | 28 Eastgate LN2 4AA Lincoln Chapter Office England | England | British | Chief Operating Officer | 313705390001 | ||||
BURKE, Leslie Christopher, Councillor | Director | 6 Colegrave Street LN5 8DW Lincoln Colegrave House England | England | British | Service Manager (Retired) | 121618840001 | ||||
CALLAGHAN, Sheelagh Frances | Director | Graham Close Balerton NG24 3SW Newark 4 Nottinghamshire | England | British | Head Of Advertising | 134789970002 | ||||
CARROLL, Melanie Jane | Director | 5 Acacia Avenue Brant Road Waddington LN5 9BX Lincoln Lincolnshire | England | British | Retail Manager | 254074060001 | ||||
CHARTERIS, John Nicholas | Director | Chapel Street Ruskington NG34 9DX Sleaford 6 Lincs | British | Property Agent | 132321260001 | |||||
COOK, Gary Charles | Director | St. Swithins Square LN2 1HA Lincoln 3-5 United Kingdom | England | British | University Manager | 158905290001 | ||||
COOK, Gary Charles | Director | 60 Mill Rise Swanland HU14 3PW North Ferriby North Humberside | United Kingdom | British | University Manager | 63575680001 |
What are the latest statements on persons with significant control for LINCOLN CITY CENTRE PARTNERSHIP?
Notified On | Ceased On | Statement |
---|---|---|
Feb 11, 2017 | The 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