Lincoln Shop Equipment Limited LINCOLN


Lincoln Shop Equipment started in year 1958 as Private Limited Company with registration number 00603782. The Lincoln Shop Equipment company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Lincoln at Stanley Bett House. Postal code: LN5 7DB.

At present there are 2 directors in the the company, namely Claudia N. and Jane M.. In addition one secretary - Robert A. - is with the firm. At present 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 Shop Equipment 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 00603782
Date of Incorporation Wed, 30th Apr 1958
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 31st August
Company age 66 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Robert A.

Position: Secretary

Appointed: 03 January 2023

Claudia N.

Position: Director

Appointed: 08 June 2020

Jane M.

Position: Director

Appointed: 03 June 2017

Kevin C.

Position: Secretary

Resigned: 15 June 2000

Michael B.

Position: Secretary

Appointed: 01 April 2022

Resigned: 30 January 2023

Andrew H.

Position: Secretary

Appointed: 01 January 2022

Resigned: 01 April 2022

John L.

Position: Director

Appointed: 07 August 2017

Resigned: 19 February 2018

Margaret T.

Position: Director

Appointed: 13 June 2016

Resigned: 19 February 2018

Peter G.

Position: Director

Appointed: 15 June 2015

Resigned: 19 February 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

Margaret T.

Position: Director

Appointed: 22 November 2012

Resigned: 15 June 2015

Carol B.

Position: Director

Appointed: 22 November 2012

Resigned: 12 June 2017

Stephen H.

Position: Director

Appointed: 22 November 2012

Resigned: 19 February 2018

Barbara H.

Position: Director

Appointed: 22 November 2012

Resigned: 19 February 2018

Malcolm H.

Position: Director

Appointed: 22 November 2012

Resigned: 15 June 2015

Amy M.

Position: Director

Appointed: 22 November 2012

Resigned: 07 November 2015

Susan N.

Position: Director

Appointed: 22 November 2012

Resigned: 19 February 2018

Stuart P.

Position: Director

Appointed: 22 November 2012

Resigned: 19 February 2018

David M.

Position: Director

Appointed: 06 June 2011

Resigned: 08 June 2020

John L.

Position: Director

Appointed: 04 June 2007

Resigned: 15 June 2015

Allen H.

Position: Director

Appointed: 06 June 2005

Resigned: 04 June 2007

Jane P.

Position: Secretary

Appointed: 04 April 2005

Resigned: 01 January 2022

Stephen G.

Position: Director

Appointed: 27 September 2004

Resigned: 22 November 2012

Terrence W.

Position: Director

Appointed: 09 June 2003

Resigned: 27 May 2005

Julia R.

Position: Director

Appointed: 10 June 2002

Resigned: 19 February 2018

Ursula L.

Position: Secretary

Appointed: 15 June 2000

Resigned: 04 April 2005

Diana T.

Position: Director

Appointed: 15 June 2000

Resigned: 10 June 2002

Ursula L.

Position: Director

Appointed: 15 June 2000

Resigned: 22 November 2012

Leonard C.

Position: Director

Appointed: 20 July 1998

Resigned: 07 July 1999

Terrence W.

Position: Director

Appointed: 07 July 1998

Resigned: 15 June 2000

Eileen B.

Position: Director

Appointed: 03 June 1997

Resigned: 20 July 1998

David F.

Position: Director

Appointed: 12 September 1996

Resigned: 22 March 2003

Ronald F.

Position: Director

Appointed: 27 September 1995

Resigned: 12 September 1996

Kevin C.

Position: Director

Appointed: 05 November 1992

Resigned: 11 June 2004

Jane B.

Position: Director

Appointed: 05 November 1992

Resigned: 06 June 2005

Ian E.

Position: Director

Appointed: 05 November 1992

Resigned: 15 June 2000

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Lincolnshire Cooperative 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.

Lincolnshire Cooperative Ltd

15-23 Tentercroft St 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 England And Wales
Registration number Ip 141 R
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 12th, December 2022
Free Download (68 pages)

Company search

Advertisements