D & G LINCOLN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D & G LINCOLN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04927176

Incorporation date

09/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dell House High Street, Washingborough, Lincoln LN4 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Registration of charge 049271760002, created on 2021-05-21
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon27/05/2020
Director's details changed for Mr Stuart Riley Jones on 2020-05-01
dot icon27/05/2020
Director's details changed for Glyn Stuart Jones on 2020-05-01
dot icon27/05/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon26/05/2020
Change of details for Mr Stephen Marcus Jones as a person with significant control on 2020-01-01
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Registered office address changed from Orchard Cottage Old Apley Market Rasen Lincolnshire LN8 5JQ to Dell House High Street Washingborough Lincoln LN4 1BG on 2019-09-16
dot icon05/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon09/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon12/11/2014
Appointment of Mr Stephen Marcus Jones as a secretary on 2014-08-28
dot icon11/11/2014
Appointment of Mr Stuart Riley Jones as a director on 2014-08-28
dot icon11/11/2014
Appointment of Mr Stephen Marcus Jones as a director on 2014-08-28
dot icon11/11/2014
Termination of appointment of David Albert Hornbuckle as a director on 2014-08-28
dot icon11/11/2014
Termination of appointment of David Albert Hornbuckle as a secretary on 2014-08-28
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Statement of capital following an allotment of shares on 2013-11-20
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon11/05/2010
Registered office address changed from Tower House, Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 2010-05-11
dot icon21/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon21/10/2009
Director's details changed for Glyn Stuart Jones on 2009-10-21
dot icon21/10/2009
Director's details changed for David Albert Hornbuckle on 2009-10-21
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 09/10/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 09/10/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 09/10/06; full list of members
dot icon18/10/2005
Return made up to 09/10/05; full list of members
dot icon17/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 09/10/04; full list of members
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Memorandum and Articles of Association
dot icon13/09/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon31/10/2003
Certificate of change of name
dot icon30/10/2003
New secretary appointed;new director appointed
dot icon30/10/2003
Registered office changed on 30/10/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/10/2003
New director appointed
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
Director resigned
dot icon09/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-33.81 % *

* during past year

Cash in Bank

£44,147.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
654.34K
-
0.00
61.36K
-
2022
0
692.84K
-
0.00
66.70K
-
2023
0
689.49K
-
0.00
44.15K
-
2023
0
689.49K
-
0.00
44.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

689.49K £Descended-0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.15K £Descended-33.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stuart Riley
Director
28/08/2014 - Present
3
Jones, Stephen Marcus
Director
28/08/2014 - Present
6
Jones, Glyn Stuart
Director
29/10/2003 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & G LINCOLN PROPERTIES LIMITED

D & G LINCOLN PROPERTIES LIMITED is an(a) Active company incorporated on 09/10/2003 with the registered office located at Dell House High Street, Washingborough, Lincoln LN4 1BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D & G LINCOLN PROPERTIES LIMITED?

toggle

D & G LINCOLN PROPERTIES LIMITED is currently Active. It was registered on 09/10/2003 .

Where is D & G LINCOLN PROPERTIES LIMITED located?

toggle

D & G LINCOLN PROPERTIES LIMITED is registered at Dell House High Street, Washingborough, Lincoln LN4 1BG.

What does D & G LINCOLN PROPERTIES LIMITED do?

toggle

D & G LINCOLN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D & G LINCOLN PROPERTIES LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2025-03-31.