Background WavePink WaveYellow Wave

LINCOLNSHIRE LICENCES LIMITED (04087296)

LINCOLNSHIRE LICENCES LIMITED (04087296) is an active UK company. incorporated on 10 October 2000. with registered office in Cannock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LINCOLNSHIRE LICENCES LIMITED has been registered for 25 years. Current directors include MCGUINNESS, Francis James.

Company Number
04087296
Status
active
Type
ltd
Incorporated
10 October 2000
Age
25 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGUINNESS, Francis James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE LICENCES LIMITED

LINCOLNSHIRE LICENCES LIMITED is an active company incorporated on 10 October 2000 with the registered office located in Cannock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LINCOLNSHIRE LICENCES LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04087296

LTD Company

Age

25 Years

Incorporated 10 October 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 September 2025 (7 months ago)
Period: 30 May 2024 - 30 June 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED
From: 21 November 2002To: 5 September 2014
ALLIED CARE CORPORATION THREE LIMITED
From: 10 October 2000To: 21 November 2002
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Previous Addresses

, Druces Llp, Salisbury House London Wall, London, EC2M 5PS
From: 10 October 2000To: 1 June 2012
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jun 10
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Owner Exit
Oct 17
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

MCGUINNESS, Francis James

Active
Village Road, CramlingtonNE23 2AJ
Born January 1959
Director
Appointed 06 Nov 2023

EASON, Simon Leon

Resigned
8a Church Street, WincantonBA9 9AE
Secretary
Appointed 10 Oct 2000
Resigned 29 Mar 2001

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 29 Mar 2001
Resigned 02 Apr 2009

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 10 Oct 2000
Resigned 10 Oct 2000

CONN, Wendy Anne

Resigned
24 Rowlandson Terrace, SunderlandSR2 7SU
Born August 1952
Director
Appointed 20 May 2002
Resigned 18 Nov 2003

HUGHES, Carl Richard

Resigned
6 Dudley Road, DudleyDY3 1SX
Born June 1967
Director
Appointed 10 Oct 2000
Resigned 02 Apr 2009

HUGHES, Kerry

Resigned
Pool Lane, StaffordST17 0TY
Born September 1964
Director
Appointed 17 May 2012
Resigned 28 Sept 2015

LANE, Christopher Kenneth

Resigned
Twemlow Close, DerringtonST18 9LX
Born February 1952
Director
Appointed 02 Apr 2009
Resigned 14 Jun 2012

LONG, Stephen John

Resigned
Wolverhampton Road, CannockWS11 1AP
Born December 1967
Director
Appointed 28 Jun 2016
Resigned 18 Dec 2017

METCALFE, Paul William

Resigned
Wolverhampton Road, CannockWS11 1AP
Born June 1963
Director
Appointed 05 Jun 2018
Resigned 07 Nov 2023

NASH, John Philip

Resigned
14 Whiteford Road, PlymouthPL3 5LX
Born August 1956
Director
Appointed 02 Apr 2009
Resigned 28 May 2010

PARTINGTON, David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born October 1962
Director
Appointed 28 Jun 2016
Resigned 05 Jun 2018

STEWART, Kenneth James

Resigned
Lavendon Close, CramlingtonNE23 7XS
Born November 1959
Director
Appointed 17 May 2012
Resigned 27 Jun 2016

WATSON, Melvyn Edward

Resigned
4 Cotswold Avenue, Chester Le StreetDH2 3BW
Born April 1954
Director
Appointed 08 Dec 2005
Resigned 01 Feb 2008

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 10 Oct 2000
Resigned 10 Oct 2000

Persons with significant control

3

1 Active
2 Ceased
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2018

Mr David Partington

Ceased
Wolverhampton Road, CannockWS11 1AP
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Oct 2016
Ceased 06 Jun 2018

Mr Steven Long

Ceased
Wolverhampton Road, CannockWS11 1AP
Born October 1967

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Certificate Change Of Name Company
5 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
17 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
287Change of Registered Office
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
363aAnnual Return
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
17 March 2006
288cChange of Particulars
Legacy
11 January 2006
287Change of Registered Office
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
30 March 2005
287Change of Registered Office
Legacy
8 February 2005
353353
Legacy
15 November 2004
288cChange of Particulars
Legacy
14 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
4 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
363aAnnual Return
Legacy
20 October 2003
287Change of Registered Office
Certificate Change Of Name Company
21 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2002
363aAnnual Return
Legacy
1 November 2002
288cChange of Particulars
Legacy
15 June 2002
287Change of Registered Office
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
2 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
225Change of Accounting Reference Date
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Incorporation Company
10 October 2000
NEWINCIncorporation