Background WavePink WaveYellow Wave

LINCOLN DIESELS LIMITED (03313019)

LINCOLN DIESELS LIMITED (03313019) is an active UK company. incorporated on 5 February 1997. with registered office in Lincolnshire. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. LINCOLN DIESELS LIMITED has been registered for 29 years. Current directors include BAKER, April, ROBINSON, Michael James, THORNER, Phillip David.

Company Number
03313019
Status
active
Type
ltd
Incorporated
5 February 1997
Age
29 years
Address
Great Northern Terrace, Lincolnshire, LN5 8HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BAKER, April, ROBINSON, Michael James, THORNER, Phillip David
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN DIESELS LIMITED

LINCOLN DIESELS LIMITED is an active company incorporated on 5 February 1997 with the registered office located in Lincolnshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. LINCOLN DIESELS LIMITED was registered 29 years ago.(SIC: 46690)

Status

active

Active since 29 years ago

Company No

03313019

LTD Company

Age

29 Years

Incorporated 5 February 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

LINCOLN DIESELS SPARES LIMITED
From: 29 October 2004To: 8 November 2010
HELIOS ASSOCIATES LIMITED
From: 1 April 1997To: 29 October 2004
SHARESOME LIMITED
From: 5 February 1997To: 1 April 1997
Contact
Address

Great Northern Terrace Lincoln Lincolnshire, LN5 8HJ,

Timeline

23 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 13
Loan Secured
Aug 13
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Dec 17
Owner Exit
Feb 18
Director Left
Oct 19
Director Left
Apr 20
Owner Exit
Dec 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Sept 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BAKER, April

Active
Great Northern Terrace, LincolnshireLN5 8HJ
Born August 1969
Director
Appointed 28 Jun 2024

ROBINSON, Michael James

Active
Great Northern Terrace, LincolnshireLN5 8HJ
Born November 1974
Director
Appointed 20 May 2022

THORNER, Phillip David

Active
Great Northern Terrace, LincolnshireLN5 8HJ
Born March 1972
Director
Appointed 28 Jun 2024

BROOKING, Justin Alexander Spice

Resigned
Great Northern Terrace, LincolnshireLN5 8HJ
Secretary
Appointed 14 May 2010
Resigned 04 Oct 2019

BYAM-COOK, David William

Resigned
90 Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 14 Feb 1997
Resigned 07 Apr 1997

HARDY, Paul

Resigned
7 Celtic Drive, AndoverSP10 2UA
Secretary
Appointed 12 Jul 2000
Resigned 14 May 2010

PAINE, Anne Lesley

Resigned
Bourne Vale, AndoverSP10 3QU
Secretary
Appointed 08 May 2000
Resigned 12 Jul 2000

PRESTON, Rachel

Resigned
58 Millstream Close, AndoverSP10 2NB
Secretary
Appointed 07 Apr 1997
Resigned 08 May 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 1997
Resigned 14 Feb 1997

BELLAMY, Andrew Graham Percival

Resigned
Far Lane, LincolnLN5 0AH
Born March 1957
Director
Appointed 22 Sept 2017
Resigned 02 Apr 2020

BROOKING, Justin Alexander Spice

Resigned
Great Northern Terrace, LincolnshireLN5 8HJ
Born May 1966
Director
Appointed 10 Dec 2012
Resigned 04 Oct 2019

HOGG, Dorothy Clare, The Hon

Resigned
Great Northern Terrace, LincolnshireLN5 8HJ
Born April 1955
Director
Appointed 20 Nov 2017
Resigned 20 May 2022

HOGG, Dorothy Clare, The Hon

Resigned
Wherwell Priory, AndoverSP11 7JH
Born April 1955
Director
Appointed 14 Feb 1997
Resigned 20 Oct 2004

HOGG, James Richard Martin, The Hon

Resigned
Wherwell Priory, AndoverSP11 7JH
Born March 1951
Director
Appointed 20 Oct 2004
Resigned 20 May 2022

PATTERSON, Adrian Thomas Campbell

Resigned
Great Northern Terrace, LincolnshireLN5 8HJ
Born March 1969
Director
Appointed 20 May 2022
Resigned 28 Jun 2024

POOLE, Marcus Clive

Resigned
Great Northern Terrace, LincolnshireLN5 8HJ
Born September 1984
Director
Appointed 20 May 2022
Resigned 28 Jun 2024

SMITH, Ian Kevin

Resigned
St. Aubins Crescent, LincolnLN4 1GH
Born August 1960
Director
Appointed 20 Oct 2004
Resigned 30 Sept 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Feb 1997
Resigned 14 Feb 1997

Persons with significant control

4

1 Active
3 Ceased
Great Northern Terrace, LincolnLN5 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2024
Wherwell, AndoverSP11 7JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2021
Ceased 28 Jun 2024
Wherwell, AndoverSP11 7JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2017
Ceased 13 Sept 2021
Wherwell, AndoverSP11 7JH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
14 January 2019
MR05Certification of Charge
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Auditors Resignation Limited Company
14 October 2016
AA03AA03
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Auditors Resignation Company
30 August 2016
AUDAUD
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Auditors Resignation Company
16 September 2015
AUDAUD
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Medium
20 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
287Change of Registered Office
Legacy
31 October 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
123Notice of Increase in Nominal Capital
Legacy
1 May 1997
225Change of Accounting Reference Date
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Memorandum Articles
7 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
287Change of Registered Office
Incorporation Company
5 February 1997
NEWINCIncorporation