Lincoln Minster Shops Limited LINCOLN


Founded in 1971, Lincoln Minster Shops, classified under reg no. 01015279 is an active company. Currently registered at The Chapter Office LN2 1PL, Lincoln the company has been in the business for 53 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Simon J., Tracy B. and Samantha M. and others. Of them, Samantha M. has been with the company the longest, being appointed on 1 October 2015 and Simon J. and Tracy B. have been with the company for the least time - from 26 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lincoln Minster Shops Limited Address / Contact

Office Address The Chapter Office
Office Address2 Priorygate
Town Lincoln
Post code LN2 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01015279
Date of Incorporation Tue, 22nd Jun 1971
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Simon J.

Position: Director

Appointed: 26 May 2023

Tracy B.

Position: Director

Appointed: 26 May 2023

Samantha M.

Position: Director

Appointed: 22 August 2022

Nicholas B.

Position: Director

Appointed: 18 December 2020

Samantha M.

Position: Director

Appointed: 01 October 2015

Bernard D.

Position: Secretary

Resigned: 09 September 1991

William H.

Position: Director

Appointed: 13 March 2018

Resigned: 06 January 2023

Paul O.

Position: Director

Appointed: 03 February 2018

Resigned: 30 June 2023

Sally-Anne M.

Position: Director

Appointed: 22 January 2018

Resigned: 15 May 2020

Christine W.

Position: Director

Appointed: 30 January 2017

Resigned: 31 March 2023

Mark H.

Position: Director

Appointed: 01 April 2016

Resigned: 14 May 2017

John P.

Position: Director

Appointed: 01 February 2016

Resigned: 22 January 2018

Anita H.

Position: Director

Appointed: 01 October 2015

Resigned: 08 June 2018

Jacqueline C.

Position: Secretary

Appointed: 16 September 2014

Resigned: 08 September 2017

Jacqueline C.

Position: Director

Appointed: 16 September 2014

Resigned: 08 September 2017

Philip H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 15 September 2014

Philip H.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2014

Philip B.

Position: Director

Appointed: 26 February 2007

Resigned: 31 January 2016

Gavin K.

Position: Director

Appointed: 12 February 2004

Resigned: 31 March 2016

Felicity M.

Position: Director

Appointed: 11 April 2001

Resigned: 06 October 2009

Roy B.

Position: Director

Appointed: 18 July 2000

Resigned: 01 April 2011

Roy B.

Position: Secretary

Appointed: 18 July 2000

Resigned: 01 April 2011

Robert B.

Position: Director

Appointed: 20 April 1999

Resigned: 16 March 2018

Alexander K.

Position: Director

Appointed: 22 June 1998

Resigned: 26 February 2007

Susan S.

Position: Director

Appointed: 14 January 1997

Resigned: 24 November 2020

Lynn T.

Position: Director

Appointed: 24 November 1993

Resigned: 22 October 1997

Rosalind L.

Position: Director

Appointed: 29 July 1993

Resigned: 11 April 2000

Brandon J.

Position: Director

Appointed: 29 July 1993

Resigned: 31 October 1997

Jane S.

Position: Director

Appointed: 19 August 1991

Resigned: 08 April 1993

Catherine A.

Position: Director

Appointed: 10 July 1991

Resigned: 08 April 1993

Russell P.

Position: Director

Appointed: 01 May 1991

Resigned: 21 July 2000

John N.

Position: Director

Appointed: 01 May 1991

Resigned: 30 June 1992

Bernard D.

Position: Director

Appointed: 01 May 1991

Resigned: 06 May 2003

Joseph V.

Position: Director

Appointed: 01 May 1991

Resigned: 08 April 1993

Jacqueline O.

Position: Director

Appointed: 01 May 1991

Resigned: 01 October 2015

Brandon J.

Position: Director

Appointed: 01 May 1991

Resigned: 10 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand140 72532 435238 579
Current Assets226 736123 526396 174
Debtors39 08852 903102 628
Other Debtors22 84546 84259 022
Property Plant Equipment15 99313 61011 656
Total Inventories46 92338 18854 967
Other
Accumulated Depreciation Impairment Property Plant Equipment165 430167 81334 108
Amounts Owed By Related Parties 4 995 
Amounts Owed To Group Undertakings8 05615181 566
Average Number Employees During Period24135
Creditors70 06858 102227 175
Increase From Depreciation Charge For Year Property Plant Equipment 2 3831 954
Net Current Assets Liabilities156 66865 424168 999
Other Creditors24 24418 99698 098
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  135 659
Other Disposals Property Plant Equipment  135 659
Other Taxation Social Security Payable14 36211 65319 279
Property Plant Equipment Gross Cost181 423181 42345 764
Total Assets Less Current Liabilities172 66179 034180 655
Trade Creditors Trade Payables23 40627 30228 232
Trade Debtors Trade Receivables16 2431 06643 606

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Resolution
Accounts for a small company made up to 2022-03-31
filed on: 22nd, December 2022
Free Download (9 pages)

Company search