Background WavePink WaveYellow Wave

CITIZENS ADVICE LINCOLN & LINDSEY (04740511)

CITIZENS ADVICE LINCOLN & LINDSEY (04740511) is an active UK company. incorporated on 22 April 2003. with registered office in Gainsborough. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CITIZENS ADVICE LINCOLN & LINDSEY has been registered for 22 years. Current directors include ARUMUGAM VASUKI, Maniram, CLEWS, Joy Hamilton, CONNELL, Catherine and 3 others.

Company Number
04740511
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 April 2003
Age
22 years
Address
Guildhall, Gainsborough, DN21 2NA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ARUMUGAM VASUKI, Maniram, CLEWS, Joy Hamilton, CONNELL, Catherine, CROSBY, Lynda Jean, HEATHCOTE, Martyn Robert, MCCAFFREY, Simon
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE LINCOLN & LINDSEY

CITIZENS ADVICE LINCOLN & LINDSEY is an active company incorporated on 22 April 2003 with the registered office located in Gainsborough. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CITIZENS ADVICE LINCOLN & LINDSEY was registered 22 years ago.(SIC: 63990)

Status

active

Active since 22 years ago

Company No

04740511

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

Age

22 Years

Incorporated 22 April 2003

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

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

CITIZENS ADVICE LINDSEY
From: 20 December 2018To: 20 July 2023
EAST LINDSEY CITIZENS ADVICE BUREAU
From: 22 April 2003To: 20 December 2018
Contact
Address

Guildhall Marshall's Yard Gainsborough, DN21 2NA,

Previous Addresses

, 2 Meridian House, Eastgate, Louth, Lincolnshire, LN11 9NH
From: 27 January 2010To: 12 April 2018
, Unit 2 Meridian House, Louth, Lincolnshire, LN11 9PL, United Kingdom
From: 10 December 2009To: 27 January 2010
, 20 Algitha Road, Skegness, Lincolnshire, PE25 2AG
From: 22 April 2003To: 10 December 2009
Timeline

52 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Apr 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Oct 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
May 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ARUMUGAM VASUKI, Maniram

Active
Marshall's Yard, GainsboroughDN21 2NA
Born April 1990
Director
Appointed 20 Aug 2025

CLEWS, Joy Hamilton

Active
Marshalls Yard, GainsboroughDN21 2NA
Born July 1960
Director
Appointed 14 Mar 2018

CONNELL, Catherine

Active
Marshall's Yard, GainsboroughDN21 2NA
Born March 1977
Director
Appointed 01 Nov 2019

CROSBY, Lynda Jean

Active
Marshall's Yard, GainsboroughDN21 2NA
Born January 1967
Director
Appointed 14 Mar 2018

HEATHCOTE, Martyn Robert

Active
Marshall's Yard, GainsboroughDN21 2NA
Born December 1973
Director
Appointed 01 Feb 2023

MCCAFFREY, Simon

Active
Marshall's Yard, GainsboroughDN21 2NA
Born April 1964
Director
Appointed 01 Feb 2023

CORDINGLEY, Patrick Andrew Brooke

Resigned
5 South Street, HorncastleLN9 6DS
Secretary
Appointed 22 Apr 2003
Resigned 12 May 2004

SCOTT, Jill Claire

Resigned
Medlam Avenue Farm, BostonPE22 7HX
Secretary
Appointed 12 May 2004
Resigned 05 Apr 2013

BEARD, Stephen John

Resigned
Marshall's Yard, GainsboroughDN21 2NA
Born June 1958
Director
Appointed 14 Mar 2018
Resigned 31 Mar 2021

BRINDLE, William Thomas Francis

Resigned
Lyndon Crescent, LouthLN11 0BJ
Born July 1980
Director
Appointed 24 Apr 2008
Resigned 31 Aug 2011

BROWN, Heather Ann, Professor

Resigned
Marshall's Yard, GainsboroughDN21 2NA
Born December 1954
Director
Appointed 10 Feb 2021
Resigned 21 Sept 2023

BURROWS, Paul

Resigned
Marshall's Yard, GainsboroughDN21 2NA
Born October 1966
Director
Appointed 14 Mar 2018
Resigned 01 Dec 2018

BUTLER, Inge

Resigned
41 Broadbank, LouthLN11 0EN
Born March 1933
Director
Appointed 14 Mar 2007
Resigned 01 Sept 2014

CHALLENGER, Michael

Resigned
Caistor Road, Market RasenLN8 3HY
Born August 1956
Director
Appointed 13 Mar 2013
Resigned 30 Jun 2013

CHALLINOR, Stephanie Mary

Resigned
Marshall's Yard, GainsboroughDN21 2NA
Born March 1953
Director
Appointed 18 Aug 2021
Resigned 21 May 2022

COLLINS, Janet

Resigned
Marshall's Yard, GainsboroughDN21 2NA
Born October 1944
Director
Appointed 01 Feb 2023
Resigned 29 Apr 2024

CORDINGLEY, Patrick Andrew Brooke

Resigned
5 South Street, HorncastleLN9 6DS
Born August 1953
Director
Appointed 22 Apr 2003
Resigned 04 Jul 2005

CUDMORE, Joanna Carol

Resigned
Meadow Close, LouthLN11 8HY
Born December 1936
Director
Appointed 04 Jun 2009
Resigned 28 Feb 2011

DAWSON, Graham

Resigned
1 Heath Farm Cottage, CanwickLN4 2RT
Born May 1983
Director
Appointed 26 May 2004
Resigned 04 Apr 2005

FRANCE, Charles Malcolm, Reverend

Resigned
20 Drake Road, SkegnessPE25 3BH
Born May 1948
Director
Appointed 26 May 2004
Resigned 20 Nov 2008

GOODING, Graham Micheal

Resigned
Church Lane, MablethorpeLN12 2NU
Born October 1954
Director
Appointed 23 Jul 2009
Resigned 01 Dec 2013

GRIEVE, Anita Mary

Resigned
School House, SkegnessPE24 5UJ
Born February 1961
Director
Appointed 24 Apr 2008
Resigned 24 Oct 2011

HAYWARD, Christine Janette

Resigned
17 Albany Road, LouthLN11 8ET
Born October 1944
Director
Appointed 14 Mar 2007
Resigned 31 Mar 2020

HICKMAN, Anthony Charles James

Resigned
27 Horncastle Road, LouthLN11 9LH
Born January 1944
Director
Appointed 12 May 2004
Resigned 31 Mar 2006

HILL, David

Resigned
Silver Trees, Woodhall SpaLN10 6UX
Born December 1934
Director
Appointed 22 Apr 2003
Resigned 12 May 2004

HOUGH, Deberah Ann

Resigned
32 Sterling Place, Woodhall SpaLN10 6NE
Born April 1965
Director
Appointed 20 Apr 2006
Resigned 07 Mar 2008

I'ANSON, Kathleen

Resigned
68 Chestnut Drive, LouthLN11 7AY
Born April 1962
Director
Appointed 26 Jan 2005
Resigned 20 Aug 2007

ISLES, Derek

Resigned
St. Marys Park, LouthLN11 0EF
Born October 1943
Director
Appointed 01 Dec 2016
Resigned 03 Nov 2022

JOHN, Alan Maine

Resigned
Marshall's Yard, GainsboroughDN21 2NA
Born February 1947
Director
Appointed 25 Jun 2012
Resigned 31 Mar 2020

KING, William Wallace

Resigned
Canterbury Close, Woodhall SpaLN10 6GA
Born December 1943
Director
Appointed 10 Dec 2010
Resigned 11 Apr 2012

LAVERACK, Kathryn

Resigned
Marshall's Yard, GainsboroughDN21 2NA
Born June 1968
Director
Appointed 01 Dec 2016
Resigned 25 Apr 2023

LOCKWOOD, Alan John

Resigned
Meridian House, LouthLN11 9NH
Born October 1951
Director
Appointed 12 Jul 2006
Resigned 20 May 2012

LOCKYER, Kevin Michael

Resigned
Meridian House, LouthLN11 9NH
Born March 1966
Director
Appointed 15 Feb 2012
Resigned 01 Oct 2013

MACKENZIE, Sheila Joyce

Resigned
25 Davos Way, SkegnessPE25 1EL
Born July 1929
Director
Appointed 22 Apr 2003
Resigned 25 Apr 2007

MANTLE, Robert Iain

Resigned
64 Tudor Drive, LouthLN11 9EE
Born July 1964
Director
Appointed 21 Jul 2007
Resigned 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Memorandum Articles
27 October 2023
MAMA
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Resolution
3 October 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
27 September 2023
CC04CC04
Certificate Change Of Name Company
20 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
20 July 2023
NE01NE01
Change Of Name Notice
20 July 2023
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
23 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Resolution
20 December 2018
RESOLUTIONSResolutions
Miscellaneous
20 December 2018
MISCMISC
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Resolution
21 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 November 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Statement Of Companys Objects
21 March 2018
CC04CC04
Resolution
21 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
4 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Resolution
5 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288cChange of Particulars
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
225Change of Accounting Reference Date
Incorporation Company
22 April 2003
NEWINCIncorporation