LINCOLNSHIRE LICENCES LIMITED

Register to unlock more data on OkredoRegister

LINCOLNSHIRE LICENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04087296

Incorporation date

10/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Wolverhampton Road, Cannock, Staffordshire WS11 1APCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon24/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/08/2025
Previous accounting period extended from 2025-05-29 to 2025-06-30
dot icon21/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-05-29
dot icon24/05/2024
Total exemption full accounts made up to 2023-05-29
dot icon26/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon13/11/2023
Termination of appointment of Paul William Metcalfe as a director on 2023-11-07
dot icon08/11/2023
Appointment of Mr Francis Mcguinness as a director on 2023-11-06
dot icon03/11/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon17/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-05-30
dot icon03/02/2022
Total exemption full accounts made up to 2021-05-30
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-05-30
dot icon23/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-05-30
dot icon25/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-30
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon02/09/2018
Notification of Private Healthcare (Holdings) Uk Ltd as a person with significant control on 2018-09-02
dot icon18/07/2018
Cessation of David Partington as a person with significant control on 2018-06-06
dot icon05/06/2018
Termination of appointment of David Partington as a director on 2018-06-05
dot icon05/06/2018
Appointment of Mr Paul William Metcalfe as a director on 2018-06-05
dot icon15/05/2018
Micro company accounts made up to 2017-05-30
dot icon19/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon18/12/2017
Termination of appointment of Stephen John Long as a director on 2017-12-18
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon12/10/2017
Cessation of Steven Long as a person with significant control on 2016-10-11
dot icon07/03/2017
Satisfaction of charge 2 in full
dot icon07/03/2017
Satisfaction of charge 3 in full
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon08/07/2016
Director's details changed for Mr John Stephen Long on 2016-07-07
dot icon28/06/2016
Appointment of Mr David Partington as a director on 2016-06-28
dot icon28/06/2016
Appointment of Mr John Stephen Long as a director on 2016-06-28
dot icon28/06/2016
Termination of appointment of Kenneth James Stewart as a director on 2016-06-27
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Kerry Hughes as a director on 2015-09-28
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon05/09/2014
Certificate of change of name
dot icon04/06/2014
Resolutions
dot icon04/06/2014
Change of name notice
dot icon07/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/12/2012
Previous accounting period extended from 2012-04-05 to 2012-05-31
dot icon12/12/2012
Total exemption full accounts made up to 2011-04-05
dot icon17/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon02/08/2012
Annual return made up to 2011-10-10 with full list of shareholders
dot icon05/07/2012
Termination of appointment of Christopher Lane as a director
dot icon01/06/2012
Registered office address changed from , Druces Llp, Salisbury House London Wall, London, EC2M 5PS on 2012-06-01
dot icon28/05/2012
Appointment of Kenneth James Stewart as a director
dot icon25/05/2012
Appointment of Kerry Hughes as a director
dot icon22/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon19/07/2011
Total exemption full accounts made up to 2010-04-05
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon17/04/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon15/06/2010
Termination of appointment of John Nash as a director
dot icon15/04/2010
Total exemption full accounts made up to 2009-04-05
dot icon20/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon03/07/2009
Total exemption small company accounts made up to 2008-04-05
dot icon20/04/2009
Appointment terminated director carl hughes
dot icon13/04/2009
Registered office changed on 13/04/2009 from, 15-19 cavendish place, london, W1G 0DD
dot icon13/04/2009
Appointment terminated secretary peter vevers
dot icon13/04/2009
Director appointed john philip nash
dot icon13/04/2009
Director appointed christopher kenneth lane
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-04-05
dot icon08/02/2008
Registered office changed on 08/02/08 from: 3 cloth street, barbican, london EC1A 7NP
dot icon05/02/2008
Director resigned
dot icon19/10/2007
Return made up to 10/10/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon19/03/2007
Total exemption small company accounts made up to 2006-04-05
dot icon10/11/2006
Accounts for a small company made up to 2005-04-05
dot icon04/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Return made up to 10/10/06; full list of members
dot icon08/04/2006
Particulars of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Director's particulars changed
dot icon11/01/2006
Registered office changed on 11/01/06 from: 4 castle mews, north finchley, london, N12 9EH
dot icon21/12/2005
New director appointed
dot icon20/12/2005
Accounts for a small company made up to 2004-04-05
dot icon20/10/2005
Return made up to 10/10/05; full list of members
dot icon30/03/2005
Registered office changed on 30/03/05 from: little st audreys, south street, wincanton, somerset BA9 9DL
dot icon08/02/2005
Location of register of members
dot icon15/11/2004
Director's particulars changed
dot icon14/10/2004
Return made up to 10/10/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-04-05
dot icon04/03/2004
Registered office changed on 04/03/04 from: little st audreys, south street, wincanton, somerset BA9 9DR
dot icon09/12/2003
Total exemption full accounts made up to 2002-04-05
dot icon24/11/2003
Director resigned
dot icon21/10/2003
Return made up to 10/10/03; full list of members
dot icon20/10/2003
Registered office changed on 20/10/03 from: little st audreys, wincanton, somerset, BA9 9JN
dot icon21/11/2002
Certificate of change of name
dot icon01/11/2002
Return made up to 10/10/02; full list of members
dot icon01/11/2002
Director's particulars changed
dot icon15/06/2002
Registered office changed on 15/06/02 from: gateway house, 8 bath road, melksham, wiltshire
dot icon05/06/2002
New director appointed
dot icon02/11/2001
Return made up to 10/10/01; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2001-04-05
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
Secretary resigned
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon05/04/2001
Accounting reference date shortened from 31/10/01 to 05/04/01
dot icon13/01/2001
Particulars of mortgage/charge
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
Director resigned
dot icon10/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.08K
-
0.00
-
-
2022
1
15.06K
-
0.00
-
-
2022
1
15.06K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

15.06K £Descended-0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Francis James Mcguinness
Director
06/11/2023 - Present
9
Stewart, Kenneth James
Director
17/05/2012 - 27/06/2016
65
Metcalfe, Paul William
Director
05/06/2018 - 07/11/2023
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LINCOLNSHIRE LICENCES LIMITED

LINCOLNSHIRE LICENCES LIMITED is an(a) Active company incorporated on 10/10/2000 with the registered office located at 33 Wolverhampton Road, Cannock, Staffordshire WS11 1AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LINCOLNSHIRE LICENCES LIMITED?

toggle

LINCOLNSHIRE LICENCES LIMITED is currently Active. It was registered on 10/10/2000 .

Where is LINCOLNSHIRE LICENCES LIMITED located?

toggle

LINCOLNSHIRE LICENCES LIMITED is registered at 33 Wolverhampton Road, Cannock, Staffordshire WS11 1AP.

What does LINCOLNSHIRE LICENCES LIMITED do?

toggle

LINCOLNSHIRE LICENCES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does LINCOLNSHIRE LICENCES LIMITED have?

toggle

LINCOLNSHIRE LICENCES LIMITED had 1 employees in 2022.

What is the latest filing for LINCOLNSHIRE LICENCES LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-10 with no updates.