About

Registered Number: 03103554
Date of Incorporation: 19/09/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Tower House, Lucy Tower Street, Lincoln, LN1 1XW

 

Having been setup in 1995, Lincoln Finance Shop Ltd has its registered office in Lincoln, it's status is listed as "Active". Tutin, Paul Frederick, Taylor, Geoffrey Peter, Mt, Kirk, Nicholas John, Camamile, Nevile James, Hair, Ronald Eric, Hennell, Peter, Myland, Ronald Edward Clayton, Norton, John, Picksley, Brian Patrick are listed as directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Geoffrey Peter, Mt 01 July 2001 - 1
CAMAMILE, Nevile James 19 September 1995 30 June 1998 1
HAIR, Ronald Eric 19 December 1997 30 June 2002 1
HENNELL, Peter 19 December 1997 30 June 2003 1
MYLAND, Ronald Edward Clayton 19 December 1997 30 June 2003 1
NORTON, John 19 December 1997 30 June 1998 1
PICKSLEY, Brian Patrick 19 December 1997 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
TUTIN, Paul Frederick 01 July 2018 - 1
KIRK, Nicholas John 19 September 1995 29 June 2007 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
PSC07 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 25 September 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 25 September 2017
AP01 - Appointment of director 05 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 26 September 2016
CH01 - Change of particulars for director 26 September 2016
CH01 - Change of particulars for director 26 September 2016
CH01 - Change of particulars for director 26 September 2016
CH01 - Change of particulars for director 26 September 2016
CH03 - Change of particulars for secretary 26 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 16 October 2012
SH03 - Return of purchase of own shares 17 July 2012
TM01 - Termination of appointment of director 11 July 2012
RESOLUTIONS - N/A 06 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 26 September 2008
169 - Return by a company purchasing its own shares 29 April 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 20 September 2007
RESOLUTIONS - N/A 19 July 2007
169 - Return by a company purchasing its own shares 19 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 26 September 2005
AAMD - Amended Accounts 28 April 2005
AA - Annual Accounts 26 January 2005
123 - Notice of increase in nominal capital 05 January 2005
MEM/ARTS - N/A 04 January 2005
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
363s - Annual Return 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 11 October 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 17 October 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
123 - Notice of increase in nominal capital 05 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 15 October 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
AA - Annual Accounts 11 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 1998
88(2)P - N/A 27 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 1998
88(2)P - N/A 27 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 15 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1996
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
NEWINC - New incorporation documents 19 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.