Background WavePink WaveYellow Wave

LINCOLN'S INN LIMITED (02407388)

LINCOLN'S INN LIMITED (02407388) is an active UK company. incorporated on 24 July 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LINCOLN'S INN LIMITED has been registered for 36 years. Current directors include HOPKINS, Emma Kate, RICHARDS, David Anthony Stewart, The Rt Hon Lord Richards Of Camberwell.

Company Number
02407388
Status
active
Type
ltd
Incorporated
24 July 1989
Age
36 years
Address
Treasury Office, London, WC2A 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HOPKINS, Emma Kate, RICHARDS, David Anthony Stewart, The Rt Hon Lord Richards Of Camberwell
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN'S INN LIMITED

LINCOLN'S INN LIMITED is an active company incorporated on 24 July 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LINCOLN'S INN LIMITED was registered 36 years ago.(SIC: 69201)

Status

active

Active since 36 years ago

Company No

02407388

LTD Company

Age

36 Years

Incorporated 24 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

554TH SHELF TRADING COMPANY LIMITED
From: 24 July 1989To: 19 December 1989
Contact
Address

Treasury Office Lincoln's Inn London, WC2A 3TL,

Timeline

11 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 25
Director Joined
Sept 25
New Owner
Oct 25
New Owner
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SHUBROOK, Katie

Active
Treasury Office, LondonWC2A 3TL
Secretary
Appointed 04 Aug 2025

HOPKINS, Emma Kate

Active
Treasury Office, LondonWC2A 3TL
Born November 1971
Director
Appointed 01 Sept 2025

RICHARDS, David Anthony Stewart, The Rt Hon Lord Richards Of Camberwell

Active
Treasury Office, LondonWC2A 3TL
Born June 1951
Director
Appointed 29 Apr 2024

CARVER, Peter Malcolm

Resigned
Under Treasurers Residence, LondonWC2A 3TL
Secretary
Appointed 16 Jul 1991
Resigned 01 Aug 1997

HILLS, David Henry, Colonel

Resigned
15 Church Street, WhitchurchRG28 7AD
Secretary
Appointed 01 Aug 1997
Resigned 14 Aug 2012

KERR, Mary Anne

Resigned
Treasury Office, LondonWC2A 3TL
Secretary
Appointed 09 Jan 2013
Resigned 01 Jul 2019

SHARP, Anne

Resigned
Treasury Office, LondonWC2A 3TL
Secretary
Appointed 01 Jul 2019
Resigned 04 Aug 2025

BARLOW, Richard Francis Dudley

Resigned
The Old Rose And Crown, AylesburyHP18 9RT
Born October 1938
Director
Appointed 24 Jun 2009
Resigned 03 Nov 2023

CARVER, Peter Malcolm

Resigned
Under Treasurers Residence, LondonWC2A 3TL
Born August 1932
Director
Appointed 15 Jul 1991
Resigned 01 Aug 1997

HILLS, David Henry, Colonel

Resigned
15 Church Street, WhitchurchRG28 7AD
Born May 1946
Director
Appointed 01 Aug 1997
Resigned 14 Aug 2012

KERR, Mary Anne

Resigned
Treasury Office, LondonWC2A 3TL
Born October 1952
Director
Appointed 09 Jan 2013
Resigned 01 Jul 2019

PARK, Andrew Edward Wilson

Resigned
Loseberry, ClaygateKT10 9BU
Born January 1939
Director
Appointed 15 Jul 1991
Resigned 24 Jun 2009

SHARP, Anne Richardson

Resigned
Treasury Office, LondonWC2A 3TL
Born June 1955
Director
Appointed 01 Jul 2019
Resigned 04 Aug 2025

Persons with significant control

2

Mrs Emma Kate Hopkins

Active
Treasury Office, LondonWC2A 3TL
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2025

The Rt Hon Lord Richards Of Camberwell David Anthony Stewart Richards

Active
Treasury Office, LondonWC2A 3TL
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts Amended With Made Up Date
11 October 2010
AAMDAAMD
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
31 August 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 1994
AAAnnual Accounts
Resolution
28 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
287Change of Registered Office
Legacy
24 June 1991
363aAnnual Return
Legacy
24 June 1991
363aAnnual Return
Certificate Change Of Name Company
18 December 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1989
NEWINCIncorporation