Background WavePink WaveYellow Wave

SOUNDLINCS (03730138)

SOUNDLINCS (03730138) is an active UK company. incorporated on 10 March 1999. with registered office in Lincoln. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SOUNDLINCS has been registered for 27 years. Current directors include BENSON, Heather Kay, DEAN, Robert, Dr, ELLIS, Jane Sandra and 4 others.

Company Number
03730138
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 1999
Age
27 years
Address
Soundhouse, Lincoln, LN2 1HY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BENSON, Heather Kay, DEAN, Robert, Dr, ELLIS, Jane Sandra, GRUNDY, Sarah Charlotte, MAHONEY, Anne Elizabeth, SYMONDS, Dominic James Graham, Professor, THOMSON, Crauford George Alexander
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDLINCS

SOUNDLINCS is an active company incorporated on 10 March 1999 with the registered office located in Lincoln. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SOUNDLINCS was registered 27 years ago.(SIC: 93290)

Status

active

Active since 27 years ago

Company No

03730138

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 10 March 1999

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 6 August 2025 (8 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Soundhouse 18 St Martin's Lane Lincoln, LN2 1HY,

Previous Addresses

Garmston Court, No. 18 St. Martins Lane Lincoln Lincolnshire LN2 1HY United Kingdom
From: 4 December 2009To: 24 April 2013
11 Beaumont Fee Lincoln Lincolnshire LN1 1UH
From: 10 March 1999To: 4 December 2009
Timeline

48 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 10
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Jan 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Aug 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Apr 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BENSON, Heather Kay

Active
18 St Martin's Lane, LincolnLN2 1HY
Born June 1974
Director
Appointed 24 Nov 2025

DEAN, Robert, Dr

Active
18 St Martin's Lane, LincolnLN2 1HY
Born March 1974
Director
Appointed 25 Apr 2022

ELLIS, Jane Sandra

Active
18 St Martin's Lane, LincolnLN2 1HY
Born November 1959
Director
Appointed 24 Nov 2025

GRUNDY, Sarah Charlotte

Active
18 St Martin's Lane, LincolnLN2 1HY
Born September 1968
Director
Appointed 15 Apr 2024

MAHONEY, Anne Elizabeth

Active
18 St Martin's Lane, LincolnLN2 1HY
Born March 1962
Director
Appointed 24 Nov 2025

SYMONDS, Dominic James Graham, Professor

Active
18 St Martin's Lane, LincolnLN2 1HY
Born July 1973
Director
Appointed 14 Oct 2019

THOMSON, Crauford George Alexander

Active
18 St Martin's Lane, LincolnLN2 1HY
Born March 1964
Director
Appointed 21 Oct 2024

EDGE, Susan

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Secretary
Appointed 25 Oct 2012
Resigned 14 Oct 2019

LEE, Eileen Mary

Resigned
14 Thirlmere Close, North HykehamLN6 8ES
Secretary
Appointed 03 Jul 2003
Resigned 25 Oct 2012

MASON, Anna Helen

Resigned
45 Cecil Street, LincolnLN1 3AT
Secretary
Appointed 10 Mar 1999
Resigned 23 Jul 2003

NUNN, Sally Ann

Resigned
Fairfield Avenue, GrimsbyDN33 3DS
Secretary
Appointed 14 Oct 2019
Resigned 06 Mar 2023

BACON, Ian

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born February 1979
Director
Appointed 26 Jan 2012
Resigned 14 Oct 2019

BALL, Kyna Ernest Sidney

Resigned
14 Orchid Road, LincolnLN5 9XD
Born June 1968
Director
Appointed 16 Jan 2006
Resigned 29 Oct 2007

BECKLEY, Patricia

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born November 1951
Director
Appointed 14 Oct 2019
Resigned 20 Jul 2020

BIRCH, Catherine Elizabeth, Dr

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born August 1977
Director
Appointed 19 Jan 2026
Resigned 13 Apr 2026

BLADES, Matthew

Resigned
Thorpe Lane, LincolnLN1 2BS
Born July 1965
Director
Appointed 22 Jan 2009
Resigned 20 Jul 2010

BLAIR-MANNING, Sara

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born March 1969
Director
Appointed 25 Apr 2022
Resigned 20 Oct 2025

BROCKWAY, Jacqueline

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born October 1954
Director
Appointed 25 Jan 2014
Resigned 20 Apr 2017

CAINE, Paula Marie

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born January 1965
Director
Appointed 16 Oct 2023
Resigned 12 Feb 2024

CLARKE, Paul Courtney

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born January 1956
Director
Appointed 25 Apr 2022
Resigned 21 Oct 2024

DAWSON, Andrew

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born April 1963
Director
Appointed 21 Oct 2024
Resigned 20 Oct 2025

EDGE, Susan Jane

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born June 1949
Director
Appointed 26 Jan 2012
Resigned 14 Oct 2019

GARDNER, Nicola

Resigned
Chapel Lane, LouthLN11 9TN
Born February 1970
Director
Appointed 07 Feb 2008
Resigned 11 Oct 2011

GARVEY, Patrick John Caws

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born September 1975
Director
Appointed 04 Aug 2016
Resigned 21 Oct 2024

GIBBONS, David

Resigned
Mill Hill, LincolnLN2 2PE
Born November 1965
Director
Appointed 26 Jan 2012
Resigned 17 Oct 2022

GILL, Jacqueline Ann

Resigned
6 The Barn, GainsboroughDN21 5NN
Born November 1946
Director
Appointed 07 Sept 2000
Resigned 02 Apr 2002

GLOVER, Louise Claire

Resigned
12 Front Street, Market RasenLN8 3XU
Born February 1961
Director
Appointed 06 Dec 2001
Resigned 09 Apr 2003

HARKER, Heather

Resigned
Manor Court, LincolnLN4 2BB
Born October 1946
Director
Appointed 23 Jul 2009
Resigned 24 Oct 2013

HOGG, Dorothea Margaret

Resigned
Oxgangs House, Market RasenLN7 6SY
Born October 1937
Director
Appointed 10 Mar 1999
Resigned 05 Feb 2000

HOLLINGWORTH, Simon James

Resigned
13 Ely Street, LincolnLN1 1LT
Born August 1968
Director
Appointed 07 Sept 2000
Resigned 10 Oct 2002

JEFFERY, Tracy Dawn

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born June 1970
Director
Appointed 04 Aug 2016
Resigned 20 Oct 2025

KERRIDGE, Vivienne Ann

Resigned
16 Church Road, North FerribyHU14 3BZ
Born February 1952
Director
Appointed 10 Oct 2002
Resigned 25 Oct 2012

LAMBERT, David Michael

Resigned
2c Carram Way, LincolnLN1 1AB
Born August 1957
Director
Appointed 07 Feb 2008
Resigned 20 Jun 2011

LEE, Eileen Mary

Resigned
14 Thirlmere Close, North HykehamLN6 8ES
Born June 1948
Director
Appointed 02 Apr 2002
Resigned 25 Oct 2012

LYON, Lesley Jane

Resigned
18 St Martin's Lane, LincolnLN2 1HY
Born September 1955
Director
Appointed 18 Oct 2011
Resigned 05 Oct 2013
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Legacy
10 March 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288bResignation of Director or Secretary
Incorporation Company
10 March 1999
NEWINCIncorporation