Lincoln Corn Exchange And Markets (1991) Limited LINCOLN


Lincoln Corn Exchange And Markets (1991) started in year 1990 as Private Limited Company with registration number 02552242. The Lincoln Corn Exchange And Markets (1991) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Lincoln at Stanley Bett House. Postal code: LN5 7DB.

At the moment there are 11 directors in the the firm, namely Mark F., James S. and Jacqueline M. and others. In addition one secretary - Robert A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lincoln Corn Exchange And Markets (1991) Limited Address / Contact

Office Address Stanley Bett House
Office Address2 15-23 Tentercroft Street
Town Lincoln
Post code LN5 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02552242
Date of Incorporation Thu, 25th Oct 1990
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Mark F.

Position: Director

Appointed: 26 June 2023

Robert A.

Position: Secretary

Appointed: 03 January 2023

James S.

Position: Director

Appointed: 13 December 2021

Jacqueline M.

Position: Director

Appointed: 13 December 2021

David C.

Position: Director

Appointed: 06 April 2020

Ian H.

Position: Director

Appointed: 02 April 2020

Nicola B.

Position: Director

Appointed: 01 June 2019

Richard W.

Position: Director

Appointed: 01 June 2019

Claudia N.

Position: Director

Appointed: 09 June 2018

Jane M.

Position: Director

Appointed: 11 June 2017

Stephen H.

Position: Director

Appointed: 04 June 2007

Julia R.

Position: Director

Appointed: 04 June 2001

Tom A.

Position: Secretary

Resigned: 26 October 1992

Michael B.

Position: Secretary

Appointed: 01 April 2022

Resigned: 30 January 2023

Andrew H.

Position: Secretary

Appointed: 01 January 2022

Resigned: 01 April 2022

Barry D.

Position: Director

Appointed: 28 January 2019

Resigned: 10 June 2019

John L.

Position: Director

Appointed: 07 August 2017

Resigned: 05 May 2018

Margaret T.

Position: Director

Appointed: 13 June 2016

Resigned: 11 June 2022

Peter G.

Position: Director

Appointed: 15 June 2015

Resigned: 18 October 2018

Kevin S.

Position: Director

Appointed: 15 June 2015

Resigned: 07 August 2017

Mark B.

Position: Director

Appointed: 15 June 2015

Resigned: 23 January 2018

David M.

Position: Director

Appointed: 06 June 2011

Resigned: 08 June 2020

Amy M.

Position: Director

Appointed: 24 May 2010

Resigned: 07 November 2015

Barbara H.

Position: Director

Appointed: 02 June 2008

Resigned: 13 December 2021

Malcolm H.

Position: Director

Appointed: 02 June 2008

Resigned: 15 June 2015

John L.

Position: Director

Appointed: 04 June 2007

Resigned: 15 June 2015

Carol B.

Position: Director

Appointed: 04 June 2007

Resigned: 12 June 2017

Ronald F.

Position: Director

Appointed: 06 June 2005

Resigned: 04 April 2007

Jane P.

Position: Secretary

Appointed: 04 April 2005

Resigned: 01 January 2022

Paul A.

Position: Director

Appointed: 07 June 2004

Resigned: 08 October 2006

Margaret T.

Position: Director

Appointed: 09 June 2003

Resigned: 15 June 2015

Marcus S.

Position: Director

Appointed: 10 June 2002

Resigned: 02 August 2005

Kevin C.

Position: Director

Appointed: 09 July 2001

Resigned: 11 June 2004

Ursula L.

Position: Secretary

Appointed: 09 July 2001

Resigned: 04 April 2005

Hannah S.

Position: Director

Appointed: 04 June 2001

Resigned: 11 August 2004

Allen H.

Position: Director

Appointed: 04 June 2001

Resigned: 17 August 2009

Susan N.

Position: Director

Appointed: 04 June 2001

Resigned: 01 June 2019

Terrence W.

Position: Director

Appointed: 15 June 2000

Resigned: 06 June 2005

Stuart P.

Position: Director

Appointed: 15 June 2000

Resigned: 13 January 2022

Alan M.

Position: Director

Appointed: 15 June 2000

Resigned: 20 May 2010

Marian B.

Position: Director

Appointed: 15 June 2000

Resigned: 08 February 2001

Alice K.

Position: Director

Appointed: 15 June 2000

Resigned: 04 June 2001

Marcus S.

Position: Director

Appointed: 15 June 2000

Resigned: 04 June 2001

Eileen B.

Position: Director

Appointed: 15 June 2000

Resigned: 21 May 2008

Diana T.

Position: Director

Appointed: 15 June 2000

Resigned: 10 June 2002

Ronald F.

Position: Director

Appointed: 16 June 1999

Resigned: 04 June 2001

Roberta T.

Position: Director

Appointed: 16 June 1999

Resigned: 09 June 2003

Leonard C.

Position: Director

Appointed: 03 June 1998

Resigned: 16 June 1999

Eileen B.

Position: Director

Appointed: 18 October 1997

Resigned: 18 December 1998

David F.

Position: Director

Appointed: 06 June 1996

Resigned: 22 March 2003

Ronald F.

Position: Director

Appointed: 17 June 1995

Resigned: 03 June 1998

Alan M.

Position: Director

Appointed: 11 April 1995

Resigned: 14 August 1997

Ursula L.

Position: Director

Appointed: 26 November 1992

Resigned: 15 June 2000

Kevin C.

Position: Director

Appointed: 26 November 1992

Resigned: 15 June 2000

Ian E.

Position: Secretary

Appointed: 26 November 1992

Resigned: 09 July 2001

Tom A.

Position: Director

Appointed: 25 October 1991

Resigned: 15 June 2000

Keith D.

Position: Director

Appointed: 25 October 1991

Resigned: 28 March 2003

Stanley B.

Position: Director

Appointed: 25 October 1991

Resigned: 26 November 1992

Ian E.

Position: Director

Appointed: 25 October 1991

Resigned: 09 July 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Lcs Property Ltd from Lincoln, England. The abovementioned PSC is categorised as "a registered society" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lcs Property Ltd

15-23 Tentercroft Street, Lincoln, LN5 7DB, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered England
Place registered Fca
Registration number 2527r
Notified on 8 October 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st August 2023
filed on: 8th, December 2023
Free Download (23 pages)

Company search

Advertisements