LINCOLN CITY CENTRE PARTNERSHIP

Register to unlock more data on OkredoRegister

LINCOLN CITY CENTRE PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662323

Incorporation date

11/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bs1 The Terrace, Grantham Street, Lincoln LN2 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon24/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon24/02/2026
Appointment of Mr Benjamin Webb as a director on 2026-02-20
dot icon09/02/2026
Appointment of Mr Jeremy Jonathan Nash as a director on 2026-01-20
dot icon09/01/2026
Termination of appointment of Nicola Louise Hall as a director on 2026-01-06
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Memorandum and Articles of Association
dot icon04/12/2025
Termination of appointment of Nicola Jane Lockwood as a director on 2025-11-24
dot icon04/12/2025
Appointment of Mr Marcus Frederick Jacoby Askam-Yates as a director on 2025-11-24
dot icon04/12/2025
Appointment of Mr Jason William Futers as a director on 2025-12-01
dot icon04/12/2025
Appointment of Mr Nicholas William Peel as a director on 2025-11-24
dot icon13/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/10/2025
Appointment of Ms Mary-Jane Booth as a director on 2025-10-24
dot icon07/08/2025
Termination of appointment of John James O'donoghue as a director on 2025-07-31
dot icon01/07/2025
Termination of appointment of Nigel David Matthews as a director on 2025-06-30
dot icon13/06/2025
Appointment of Councillor Liam Mark Kelly as a director on 2025-06-13
dot icon03/06/2025
Termination of appointment of David Christopher Donkin as a director on 2025-05-15
dot icon03/06/2025
Termination of appointment of Thomas James George Dyer as a director on 2025-05-17
dot icon14/03/2025
Termination of appointment of Thomas Joseph Hickingbottom as a secretary on 2025-03-11
dot icon14/03/2025
Appointment of Miss Lauren Rebecca Osborne as a secretary on 2025-03-11
dot icon24/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/12/2024
Director's details changed for Mr John James O'donoghue on 2024-12-04
dot icon04/12/2024
Director's details changed for David Robert Skepper on 2024-11-24
dot icon09/09/2024
Appointment of Mr David Christopher Donkin as a director on 2024-09-03
dot icon14/08/2024
Appointment of Mrs Emma Justine Jubbs as a director on 2024-08-13
dot icon14/08/2024
Appointment of Mr John Christopher Latham as a director on 2024-08-01
dot icon05/08/2024
Termination of appointment of Tracy Buckby as a director on 2024-08-05
dot icon05/08/2024
Termination of appointment of John Christopher Latham as a director on 2024-07-31
dot icon10/07/2024
Resolutions
dot icon08/07/2024
Appointment of Mrs Anita Mary Pritchard as a director on 2024-07-03
dot icon02/07/2024
Memorandum and Articles of Association
dot icon14/05/2024
Termination of appointment of Richard James Ancrum Metcalfe as a director on 2024-05-02
dot icon16/02/2024
Accounts for a small company made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon22/01/2024
Appointment of Mr Matthew Hayden as a director on 2024-01-16
dot icon13/11/2023
Termination of appointment of Valerie Johnson as a director on 2023-11-01
dot icon13/11/2023
Appointment of Ms Naomi Tweddle as a director on 2023-11-13
dot icon20/09/2023
Termination of appointment of Leslie Christopher Burke as a director on 2023-09-10
dot icon20/09/2023
Appointment of Dr Tracy Buckby as a director on 2023-09-18
dot icon17/03/2023
Appointment of Ms Nicola Jane Lockwood as a director on 2023-03-16
dot icon23/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon23/02/2023
Termination of appointment of Dean Andrew Cross as a director on 2023-02-20
dot icon23/02/2023
Appointment of Mr Kevin Clive Kendall as a director on 2023-02-14
dot icon09/01/2023
Termination of appointment of William Richard Harrison as a director on 2023-01-09
dot icon23/12/2022
Accounts for a small company made up to 2022-06-30
dot icon14/11/2022
Termination of appointment of Ursula Frances Rosamond Lidbetter as a director on 2022-11-08
dot icon14/11/2022
Termination of appointment of Ian Robinson as a director on 2022-11-08
dot icon14/11/2022
Director's details changed for Mr John James O'donoghue on 2022-11-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

98
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall, Kevin Clive
Director
14/02/2023 - Present
5
Webb, Benjamin
Director
20/02/2026 - Present
10
Jacklin, Carl
Director
08/01/2018 - Present
4
Harrison, Jane
Director
28/10/2009 - 12/07/2011
-
Mr Jeremy Jonathan Nash
Director
20/01/2026 - Present
11

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINCOLN CITY CENTRE PARTNERSHIP

LINCOLN CITY CENTRE PARTNERSHIP is an(a) Active company incorporated on 11/02/2003 with the registered office located at Bs1 The Terrace, Grantham Street, Lincoln LN2 1BD. There are currently 20 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINCOLN CITY CENTRE PARTNERSHIP?

toggle

LINCOLN CITY CENTRE PARTNERSHIP is currently Active. It was registered on 11/02/2003 .

Where is LINCOLN CITY CENTRE PARTNERSHIP located?

toggle

LINCOLN CITY CENTRE PARTNERSHIP is registered at Bs1 The Terrace, Grantham Street, Lincoln LN2 1BD.

What does LINCOLN CITY CENTRE PARTNERSHIP do?

toggle

LINCOLN CITY CENTRE PARTNERSHIP operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for LINCOLN CITY CENTRE PARTNERSHIP?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-11 with no updates.