Lincolnshire Cda Ltd LINCOLN


Founded in 2007, Lincolnshire Cda, classified under reg no. 06343653 is an active company. Currently registered at Stanley Bett House LN5 7DB, Lincoln the company has been in the business for seventeen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 5 directors in the the company, namely Jacqueline M., David C. and Stephen H. and others. 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.

Lincolnshire Cda Ltd 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 06343653
Date of Incorporation Wed, 15th Aug 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Robert A.

Position: Secretary

Appointed: 03 January 2023

Jacqueline M.

Position: Director

Appointed: 13 December 2021

David C.

Position: Director

Appointed: 29 March 2021

Stephen H.

Position: Director

Appointed: 15 June 2015

Julia R.

Position: Director

Appointed: 08 September 2014

Simon B.

Position: Director

Appointed: 01 February 2008

Michael B.

Position: Secretary

Appointed: 01 April 2022

Resigned: 30 January 2023

Andrew H.

Position: Secretary

Appointed: 01 January 2022

Resigned: 01 April 2022

Margaret T.

Position: Director

Appointed: 05 June 2018

Resigned: 16 February 2022

Joss W.

Position: Director

Appointed: 21 July 2015

Resigned: 26 June 2018

Mark B.

Position: Director

Appointed: 15 June 2015

Resigned: 23 January 2018

Margaret T.

Position: Director

Appointed: 08 September 2014

Resigned: 15 June 2015

Timothy R.

Position: Director

Appointed: 12 August 2010

Resigned: 23 February 2014

Malcolm H.

Position: Director

Appointed: 12 August 2010

Resigned: 15 June 2015

Roy S.

Position: Director

Appointed: 12 August 2010

Resigned: 01 March 2018

Stacey G.

Position: Director

Appointed: 06 May 2009

Resigned: 09 May 2022

Margaret R.

Position: Director

Appointed: 06 May 2009

Resigned: 21 August 2012

Helen A.

Position: Director

Appointed: 02 May 2008

Resigned: 28 April 2009

Michael D.

Position: Director

Appointed: 01 February 2008

Resigned: 03 February 2009

Jeanne B.

Position: Director

Appointed: 01 February 2008

Resigned: 23 February 2014

Alan M.

Position: Director

Appointed: 15 August 2007

Resigned: 01 January 2022

Jane P.

Position: Secretary

Appointed: 15 August 2007

Resigned: 01 January 2022

Colin H.

Position: Director

Appointed: 15 August 2007

Resigned: 17 August 2009

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to August 31, 2022
filed on: 13th, May 2023
Free Download (15 pages)

Company search

Advertisements