LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED

Register to unlock more data on OkredoRegister

LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03485279

Incorporation date

23/12/1997

Size

Dormant

Contacts

Registered address

Registered address

Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1997)
dot icon13/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon17/01/2025
Second filing for the notification of Norcros Group (Holdings ) Limited as a person with significant control
dot icon13/01/2025
Director's details changed for Mr Richard Hawke Collins on 2024-11-26
dot icon16/12/2024
Director's details changed for Mr Richard Hawke Collins on 2014-10-27
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/09/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/09/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/01/2023
Withdrawal of a person with significant control statement on 2023-01-11
dot icon11/01/2023
Notification of Norcros Group (Holdings) Limited as a person with significant control on 2016-12-24
dot icon11/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon17/11/2021
Appointment of Mr Andrew Hamer as a secretary on 2021-11-12
dot icon17/11/2021
Appointment of Mr Andrew Hamer as a director on 2021-11-12
dot icon17/11/2021
Termination of appointment of Robert James Sidell as a director on 2021-11-12
dot icon17/11/2021
Termination of appointment of Robert James Sidell as a secretary on 2021-11-12
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/05/2018
Appointment of Mr Robert James Sidell as a secretary on 2018-05-01
dot icon01/05/2018
Appointment of Mr Robert James Sidell as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mathew Gareth Vaughan as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mathew Gareth Vaughan as a secretary on 2018-05-01
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/12/2017
Termination of appointment of Shaun Michael Smith as a director on 2017-12-11
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon31/10/2016
Full accounts made up to 2016-03-31
dot icon05/04/2016
Appointment of Mr Shaun Michael Smith as a director on 2016-04-04
dot icon05/04/2016
Termination of appointment of Martin Keith Payne as a director on 2016-04-04
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon21/04/2015
Director's details changed for Mr Mathew Gareth Vaughan on 2015-04-21
dot icon06/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Mathew Gareth Vaughan on 2015-01-01
dot icon06/01/2015
Director's details changed for Mr Martin Keith Payne on 2015-01-01
dot icon06/01/2015
Secretary's details changed for Mr Mathew Gareth Vaughan on 2015-01-01
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon23/07/2014
Satisfaction of charge 7 in full
dot icon23/07/2014
Satisfaction of charge 6 in full
dot icon06/03/2014
Director's details changed for Mr Richard Hawke Collins on 2014-02-18
dot icon07/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon11/07/2013
Appointment of Mr Richard Hawke Collins as a director
dot icon11/07/2013
Termination of appointment of David Hamilton as a director
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon22/01/2013
Termination of appointment of Graeme Gibson as a director
dot icon22/01/2013
Termination of appointment of Graeme Gibson as a secretary
dot icon17/01/2013
Appointment of Mr Mathew Gareth Vaughan as a secretary
dot icon17/01/2013
Appointment of Mr Mathew Gareth Vaughan as a director
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Martin Keith Payne on 2011-12-09
dot icon15/12/2011
Director's details changed for Mr Martin Keith Payne on 2011-12-14
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon31/03/2011
Appointment of Martin Keith Payne as a director
dot icon06/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon12/01/2010
Director's details changed for David William Hamilton on 2010-01-12
dot icon10/12/2009
Full accounts made up to 2009-03-31
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 23/12/08; full list of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 23/12/07; full list of members
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 23/12/06; full list of members
dot icon25/05/2006
Declaration of satisfaction of mortgage/charge
dot icon25/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Return made up to 23/12/05; full list of members
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Declaration of assistance for shares acquisition
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 23/12/04; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon21/01/2004
Return made up to 23/12/03; full list of members
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Declaration of assistance for shares acquisition
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon16/06/2003
New secretary appointed;new director appointed
dot icon15/06/2003
Secretary resigned;director resigned
dot icon26/02/2003
Auditor's resignation
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 23/12/02; full list of members
dot icon29/01/2002
Return made up to 23/12/01; no change of members
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon13/06/2001
Director resigned
dot icon13/06/2001
New director appointed
dot icon12/01/2001
Return made up to 23/12/00; full list of members
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Secretary resigned
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Particulars of mortgage/charge
dot icon12/04/2000
Declaration of assistance for shares acquisition
dot icon29/03/2000
Resolutions
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon06/01/2000
Return made up to 23/12/99; full list of members
dot icon15/09/1999
New director appointed
dot icon11/03/1999
Return made up to 23/12/98; full list of members
dot icon10/03/1999
Registered office changed on 10/03/99 from: the court yard high street ascot berkshire SL5 7HP
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon20/10/1998
Secretary resigned
dot icon20/10/1998
New secretary appointed
dot icon25/09/1998
Auditor's resignation
dot icon29/07/1998
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon02/03/1998
Certificate of change of name
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New secretary appointed
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Secretary resigned
dot icon23/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Mathew Gareth
Director
17/01/2013 - 01/05/2018
137
Collins, Richard Hawke
Director
11/07/2013 - Present
90
Smith, Shaun Michael
Director
04/04/2016 - 11/12/2017
193
Hamer, Andrew
Director
12/11/2021 - Present
25

Persons with Significant Control

3
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 LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED

LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED is an(a) Active company incorporated on 23/12/1997 with the registered office located at Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BU. There are currently 2 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 LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED?

toggle

LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED is currently Active. It was registered on 23/12/1997 .

Where is LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED located?

toggle

LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED is registered at Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BU.

What does LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED do?

toggle

LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-06 with updates.