You are here: bizstats.co.uk > a-z index > D list > D list

D & G Lincoln Properties Limited LINCOLN


Founded in 2003, D & G Lincoln Properties, classified under reg no. 04927176 is an active company. Currently registered at Dell House High Street LN4 1BG, Lincoln the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 31st October 2003 D & G Lincoln Properties Limited is no longer carrying the name Turn Toward.

At the moment there are 3 directors in the the firm, namely Stephen J., Stuart J. and Glyn J.. In addition one secretary - Stephen J. - is with the company. Currenlty, the firm lists one former director, whose name is David H. and who left the the firm on 28 August 2014. In addition, there is one former secretary - David H. who worked with the the firm until 28 August 2014.

D & G Lincoln Properties Limited Address / Contact

Office Address Dell House High Street
Office Address2 Washingborough
Town Lincoln
Post code LN4 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04927176
Date of Incorporation Thu, 9th Oct 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Stephen J.

Position: Director

Appointed: 28 August 2014

Stephen J.

Position: Secretary

Appointed: 28 August 2014

Stuart J.

Position: Director

Appointed: 28 August 2014

Glyn J.

Position: Director

Appointed: 29 October 2003

David H.

Position: Secretary

Appointed: 29 October 2003

Resigned: 28 August 2014

David H.

Position: Director

Appointed: 29 October 2003

Resigned: 28 August 2014

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2003

Resigned: 29 October 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 October 2003

Resigned: 29 October 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Stephen J. The abovementioned PSC has significiant influence or control over the company,.

Stephen J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Turn Toward October 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth372 571426 316       
Balance Sheet
Cash Bank In Hand41 35040 923       
Cash Bank On Hand 40 92325 35925 60917 21034 09561 36266 69844 147
Current Assets1 279 2651 290 8301 268 6211 257 5841 259 5561 359 0821 415 8951 602 6901 708 228
Debtors29 38241 67034 95523 61533 9915 10711 6531 4147 724
Net Assets Liabilities 426 316476 547518 613555 552576 688654 339692 838689 491
Net Assets Liabilities Including Pension Asset Liability372 571426 316       
Other Debtors 9 03511 5876 5572 7725 10711 6531 4147 724
Stocks Inventory1 207 5121 207 512       
Total Inventories 1 207 5121 207 5121 207 5121 207 5121 319 0371 342 0371 533 7351 655 514
Reserves/Capital
Called Up Share Capital1 2001 200       
Profit Loss Account Reserve371 371425 116       
Shareholder Funds372 571426 316       
Other
Accrued Liabilities 2502502501 919    
Administrative Expenses1 5215 139 2 4762 546    
Amounts Written Off Back Investments 296       
Average Number Employees During Period  44     
Bank Borrowings815 425769 847       
Bank Borrowings Overdrafts46 00046 00046 00046 00046 000577 733554 046664 938610 594
Corporation Tax Due Within One Year16 81419 436       
Corporation Tax Payable 19 43618 55815 50914 293    
Cost Sales25 92727 479 32 33234 976    
Creditors 769 847721 941673 098625 426577 733554 046664 938610 594
Creditors Due After One Year815 425769 847       
Creditors Due Within One Year91 26994 667       
Current Asset Investments1 021725795848843843843843843
Debtors Due Within One Year29 38241 670       
Gross Profit Loss90 082104 771 87 62781 317    
Interest Payable Similar Charges16 74316 185       
Interest Payable Similar Charges Finance Costs   12 92114 093    
Net Current Assets Liabilities1 187 9961 196 1631 198 4881 191 7111 180 9781 154 4211 208 3851 357 7761 300 085
Number Shares Allotted 600       
Operating Profit Loss100 816113 662 94 44389 320    
Other Operating Income12 25514 030       
Other Operating Income Format1   9 29210 549    
Par Value Share 1    11 
Profit Loss   66 06660 939    
Profit Loss For Period67 25877 745       
Profit Loss On Ordinary Activities Before Tax84 07397 181 81 57575 222    
Share Capital Allotted Called Up Paid1 2001 200       
Tax On Profit Or Loss On Ordinary Activities16 81519 436       
Tax Tax Credit On Profit Or Loss On Ordinary Activities   15 50914 283    
Total Assets Less Current Liabilities1 187 9961 196 1631 198 4881 191 7111 180 9781 154 4211 208 3851 357 7761 300 085
Total Dividend Payment 24 000       
Trade Creditors Trade Payables -1 -1    608
Trade Creditors Within One Year1-1       
Trade Debtors Trade Receivables 32 63523 36817 05831 219    
Turnover Gross Operating Revenue116 009132 250       
Turnover Revenue   119 959116 293    
U K Current Corporation Tax16 81519 436       
V A T Due Total Creditors4 4544 982       
Number Shares Issued Fully Paid      600600 
Other Creditors     142 866132 629132 740302 350
Other Taxation Social Security Payable     15 79528 88131 20524 216

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search