Background WavePink WaveYellow Wave

HALF MOON WILLINGHAM LIMITED (03851785)

HALF MOON WILLINGHAM LIMITED (03851785) is an active UK company. incorporated on 1 October 1999. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALF MOON WILLINGHAM LIMITED has been registered for 26 years. Current directors include GELDER, Stephen Paul, GLADWIN, David Anthony Jeffery, GODLEY, Ralph.

Company Number
03851785
Status
active
Type
ltd
Incorporated
1 October 1999
Age
26 years
Address
9 Chelsea Close, Lincoln, LN6 0XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GELDER, Stephen Paul, GLADWIN, David Anthony Jeffery, GODLEY, Ralph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALF MOON WILLINGHAM LIMITED

HALF MOON WILLINGHAM LIMITED is an active company incorporated on 1 October 1999 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALF MOON WILLINGHAM LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03851785

LTD Company

Age

26 Years

Incorporated 1 October 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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

9 Chelsea Close Lincoln, LN6 0XF,

Previous Addresses

Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW
From: 1 October 1999To: 4 January 2024
Timeline

2 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GODLEY, Ralph

Active
Chelsea Close, LincolnLN6 0XF
Secretary
Appointed 29 Aug 2018

GELDER, Stephen Paul

Active
The Old Rectory, GainsboroughDN21 5PZ
Born February 1966
Director
Appointed 01 Oct 1999

GLADWIN, David Anthony Jeffery

Active
Chelsea Close, LincolnLN6 0XF
Born November 1967
Director
Appointed 01 Nov 1999

GODLEY, Ralph

Active
Chelsea Close, LincolnLN6 0XF
Born July 1949
Director
Appointed 17 Dec 2024

EDLIN, Anna Sophie

Resigned
Tower House, LincolnLN1 1XW
Secretary
Appointed 30 Dec 2008
Resigned 29 Aug 2018

GODLEY, Ralph

Resigned
9 Chelsea Close, LincolnLN6 0XF
Secretary
Appointed 01 Oct 1999
Resigned 31 Dec 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 01 Oct 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Oct 1999
Resigned 01 Oct 1999
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
88(2)R88(2)R
Resolution
13 April 2003
RESOLUTIONSResolutions
Legacy
13 April 2003
123Notice of Increase in Nominal Capital
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
225Change of Accounting Reference Date
Legacy
20 December 1999
88(2)R88(2)R
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
287Change of Registered Office
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Incorporation Company
1 October 1999
NEWINCIncorporation