LINCS JOINERY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LINCS JOINERY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05258704

Incorporation date

13/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Excel House Millbrook Lane, Wragby, Market Rasen, Lincolnshire LN8 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon26/11/2025
Satisfaction of charge 052587040002 in full
dot icon12/11/2025
Registration of charge 052587040003, created on 2025-10-28
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon23/10/2025
Cessation of Matthew Aubrey Sharpe as a person with significant control on 2025-07-10
dot icon23/10/2025
Notification of Lincs J S Holdings Limited as a person with significant control on 2025-07-10
dot icon23/10/2025
Cessation of Deborah Sharpe as a person with significant control on 2025-07-10
dot icon28/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/08/2025
Resolutions
dot icon27/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon07/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon17/02/2022
Director's details changed for Mr Matthew Aubrey Sharpe on 2022-02-17
dot icon17/02/2022
Director's details changed for Mrs Deborah Sharpe on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Jonathan Andrew Hawley on 2022-02-17
dot icon17/02/2022
Secretary's details changed for Mrs Deborah Sharpe on 2022-02-17
dot icon17/02/2022
Registered office address changed from The Old Vicarage Church Close Boston Lincolnshire PE21 6NA to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB on 2022-02-17
dot icon14/02/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-02 with updates
dot icon02/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon05/11/2019
Change of details for Mr Matthew Aubrey Sharpe as a person with significant control on 2019-02-06
dot icon05/11/2019
Change of details for Mrs Deborah Sharpe as a person with significant control on 2019-02-06
dot icon05/11/2019
Register inspection address has been changed from 2 Wrightsway Lincoln LN2 4JY England to 2 Wrightsway Outer Circle Road Lincoln Lincolnshrie LN2 4JY
dot icon05/11/2019
Register inspection address has been changed from Unit 14 Wavell Drive Allenby Indsutrial Estate Lincoln Lincolnshire LN3 4PL United Kingdom to 2 Wrightsway Lincoln LN2 4JY
dot icon04/11/2019
Change of details for Mr Matthew Aubrey Sharpe as a person with significant control on 2019-02-06
dot icon04/11/2019
Change of details for Mrs Deborah Sharpe as a person with significant control on 2019-02-06
dot icon08/06/2019
Resolutions
dot icon13/05/2019
Registration of charge 052587040002, created on 2019-05-07
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon05/07/2016
Satisfaction of charge 1 in full
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon19/11/2015
Register(s) moved to registered office address The Old Vicarage Church Close Boston Lincolnshire PE21 6NA
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon31/07/2015
Statement of company's objects
dot icon31/07/2015
Resolutions
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Jonathan Andrew Hawley on 2013-10-31
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Appointment of Mr Jonathan Andrew Hawley as a director
dot icon04/06/2013
Registered office address changed from 4 Henley Way Doddingon Road Lincoln Lincolnshire LN6 3QR on 2013-06-04
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon02/11/2011
Register(s) moved to registered inspection location
dot icon02/11/2011
Register inspection address has been changed
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon02/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Deborah Sharpe on 2009-10-13
dot icon01/12/2009
Director's details changed for Matthew Aubrey Sharpe on 2009-10-13
dot icon01/12/2009
Director's details changed for Deborah Sharpe on 2009-10-13
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Registered office changed on 09/04/2009 from tower house lucy tower street loncoln LN1 1XW
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 13/10/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 13/10/07; full list of members
dot icon08/08/2007
Memorandum and Articles of Association
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Nc inc already adjusted 22/06/07
dot icon13/07/2007
Ad 22/06/07--------- £ si 50@1=50 £ ic 950/1000
dot icon22/06/2007
Registered office changed on 22/06/07 from: greetwell place 2 lime kiln way lincoln lincolnshire LN2 4US
dot icon05/06/2007
Ad 23/05/07--------- £ si 948@1=948 £ ic 2/950
dot icon06/11/2006
Return made up to 13/10/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 13/10/05; full list of members
dot icon08/11/2004
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New secretary appointed;new director appointed
dot icon27/10/2004
Registered office changed on 27/10/04 from: 3 blackthorn lane reepham lincoln LN3 4FD
dot icon13/10/2004
Registered office changed on 13/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-56.48 % *

* during past year

Cash in Bank

£118,752.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
9
446.62K
-
0.00
400.86K
-
2022
9
474.88K
-
0.00
272.88K
-
2023
9
491.53K
-
0.00
118.75K
-
2023
9
491.53K
-
0.00
118.75K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

491.53K £Ascended3.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.75K £Descended-56.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Deborah
Director
13/10/2004 - Present
7
Sharpe, Matthew Aubrey
Director
13/10/2004 - Present
13
Hawley, Jonathan Andrew
Director
27/06/2013 - Present
3
Sharpe, Deborah
Secretary
13/10/2004 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LINCS JOINERY SERVICES LIMITED

LINCS JOINERY SERVICES LIMITED is an(a) Active company incorporated on 13/10/2004 with the registered office located at Excel House Millbrook Lane, Wragby, Market Rasen, Lincolnshire LN8 5AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LINCS JOINERY SERVICES LIMITED?

toggle

LINCS JOINERY SERVICES LIMITED is currently Active. It was registered on 13/10/2004 .

Where is LINCS JOINERY SERVICES LIMITED located?

toggle

LINCS JOINERY SERVICES LIMITED is registered at Excel House Millbrook Lane, Wragby, Market Rasen, Lincolnshire LN8 5AB.

What does LINCS JOINERY SERVICES LIMITED do?

toggle

LINCS JOINERY SERVICES LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does LINCS JOINERY SERVICES LIMITED have?

toggle

LINCS JOINERY SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for LINCS JOINERY SERVICES LIMITED?

toggle

The latest filing was on 26/11/2025: Satisfaction of charge 052587040002 in full.