Background WavePink WaveYellow Wave

LINCOLN FINANCE SHOP LIMITED (03103554)

LINCOLN FINANCE SHOP LIMITED (03103554) is an active UK company. incorporated on 19 September 1995. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINCOLN FINANCE SHOP LIMITED has been registered for 30 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin and 4 others.

Company Number
03103554
Status
active
Type
ltd
Incorporated
19 September 1995
Age
30 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, TUTIN, Paul Frederick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN FINANCE SHOP LIMITED

LINCOLN FINANCE SHOP LIMITED is an active company incorporated on 19 September 1995 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINCOLN FINANCE SHOP LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03103554

LTD Company

Age

30 Years

Incorporated 19 September 1995

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Timeline

17 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Jul 12
Share Buyback
Jul 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 17
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 21
Capital Reduction
May 21
Share Buyback
Jun 21
Owner Exit
Sept 21
Owner Exit
Jul 24
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

TUTIN, Paul Frederick

Active
Tower House, LincolnLN1 1XW
Secretary
Appointed 01 Jul 2018

BRADSHAW, Mark Philip John

Active
Tower House, LincolnLN1 1XW
Born April 1978
Director
Appointed 01 Jul 2014

DAY, Jonathan

Active
Tower House, LincolnLN1 1XW
Born April 1977
Director
Appointed 01 Jul 2014

HALSTEAD, Benjamin

Active
Tower House, LincolnLN1 1XW
Born July 1975
Director
Appointed 01 Jul 2017

LEE, Robin Charles

Active
Tower House, LincolnLN1 1XW
Born March 1967
Director
Appointed 01 Jul 2014

LORD, Linda Jane

Active
Tower House, LincolnLN1 1XW
Born March 1970
Director
Appointed 01 Jul 2014

MANDERFIELD, Andrew Robert

Active
Tower House, LincolnLN1 1XW
Born October 1965
Director
Appointed 01 Jul 2014

TUTIN, Paul Frederick

Active
Tower House, LincolnLN1 1XW
Born April 1962
Director
Appointed 19 Dec 1997

KIRK, Nicholas John

Resigned
Tower House, LincolnLN1 1XW
Secretary
Appointed 19 Sept 1995
Resigned 29 Jun 2007

WARD, Richard John

Resigned
Tower House, LincolnLN1 1XW
Secretary
Appointed 29 Jun 2007
Resigned 01 Jul 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Sept 1995
Resigned 19 Sept 1995

CAMAMILE, Nevile James

Resigned
Tower House, LincolnLN1 1XW
Born February 1933
Director
Appointed 19 Sept 1995
Resigned 30 Jun 1998

GODLEY, Ralph

Resigned
Tower House, LincolnLN1 1XW
Born July 1949
Director
Appointed 19 Dec 1997
Resigned 25 Feb 2020

HAIR, Ronald Eric

Resigned
Hall Farmhouse, LincolnLN4 2RG
Born July 1940
Director
Appointed 19 Dec 1997
Resigned 30 Jun 2002

HENNELL, Peter

Resigned
Red Rose Villa 14 Church Street, LincolnLN2 2UA
Born August 1947
Director
Appointed 19 Dec 1997
Resigned 30 Jun 2003

KIRK, Nicholas John

Resigned
Vallum House, LincolnLN2 1QJ
Born December 1943
Director
Appointed 19 Dec 1997
Resigned 29 Jun 2007

MILLETT, Roger Frank

Resigned
Orchard Cottage, LincolnLN8 5JQ
Born February 1952
Director
Appointed 19 Dec 1997
Resigned 29 Jun 2007

MYLAND, Ronald Edward Clayton

Resigned
Wold Aston Willingham Road, Market RasenLN8 3RE
Born April 1946
Director
Appointed 19 Dec 1997
Resigned 30 Jun 2003

NORTON, John

Resigned
Buena Vista Church Lane, LincolnLN5 9RP
Born December 1934
Director
Appointed 19 Dec 1997
Resigned 30 Jun 1998

PICKSLEY, Brian Patrick

Resigned
25 Eastfield Close, LincolnLN2 3NB
Born June 1940
Director
Appointed 19 Dec 1997
Resigned 30 Jun 2000

SARGENT, Shaun William

Resigned
The Old Vicarage, HorncastleLN9 5JY
Born September 1967
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2012

TAYLOR, Geoffrey Peter, Mt

Resigned
Tower House, LincolnLN1 1XW
Born May 1956
Director
Appointed 01 Jul 2001
Resigned 23 Apr 2021

WARD, Richard John

Resigned
Tower House, LincolnLN1 1XW
Born March 1959
Director
Appointed 01 Jul 2001
Resigned 25 Feb 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Sept 1995
Resigned 19 Sept 1995

Persons with significant control

4

1 Active
3 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 16 Jul 2024

Mr Paul Frederick Tutin

Ceased
Tower House, LincolnLN1 1XW
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2024

Mt Geoffrey Peter Taylor

Ceased
Tower House, LincolnLN1 1XW
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2021

Mr Ralph Godley

Ceased
Tower House, LincolnLN1 1XW
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Capital Return Purchase Own Shares
4 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 May 2021
SH06Cancellation of Shares
Resolution
7 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Group
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Capital Return Purchase Own Shares
17 July 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Resolution
6 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
29 April 2008
169169
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
169169
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
29 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
11 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts Amended With Accounts Type Group
28 April 2005
AAMDAAMD
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
5 January 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
4 January 2005
MEM/ARTSMEM/ARTS
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288cChange of Particulars
Accounts With Accounts Type Group
29 December 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 November 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 April 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 April 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
88(2)R88(2)R
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
2 April 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
27 February 1998
88(3)88(3)
Legacy
27 February 1998
88(2)P88(2)P
Legacy
27 February 1998
88(3)88(3)
Legacy
27 February 1998
88(2)P88(2)P
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
224224
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Incorporation Company
19 September 1995
NEWINCIncorporation