Background WavePink WaveYellow Wave

AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED (04825584)

AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED (04825584) is an active UK company. incorporated on 8 July 2003. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED has been registered for 22 years. Current directors include FEATHERBY, Stewart John, LIGGINS, Carol.

Company Number
04825584
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
36 Park Street, Lincoln, LN1 1UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
FEATHERBY, Stewart John, LIGGINS, Carol
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED

AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED is an active company incorporated on 8 July 2003 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). AGE UK LINCOLN AND SOUTH LINCOLNSHIRE RETAIL LIMITED was registered 22 years ago.(SIC: 47799)

Status

active

Active since 22 years ago

Company No

04825584

LTD Company

Age

22 Years

Incorporated 8 July 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 27 January 2026 (3 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

AGE UK LINCOLN AND KESTEVEN RETAIL LIMITED
From: 8 May 2017To: 5 November 2018
LACE COMMUNITY SERVICES (AC) LIMITED
From: 8 July 2003To: 8 May 2017
Contact
Address

36 Park Street Lincoln, LN1 1UQ,

Previous Addresses

23 Sixfield Close Skellingthorpe Road Lincoln Lincolnshire LN6 0EJ
From: 8 July 2003To: 4 February 2014
Timeline

8 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 11
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FEATHERBY, Stewart John

Active
Park Street, LincolnLN1 1UQ
Born February 1948
Director
Appointed 06 Oct 2014

LIGGINS, Carol

Active
Park Street, LincolnLN1 1UQ
Born December 1961
Director
Appointed 04 Jan 2021

FOSTER, Graham

Resigned
6 Inns Close, LincolnLN6 8QZ
Secretary
Appointed 14 Jul 2003
Resigned 30 Jul 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Jul 2003
Resigned 14 Jul 2003

CURBISHLEY, Patrick Ernest

Resigned
3 Cottesford Place, LincolnLN2 1QF
Born January 1943
Director
Appointed 14 Jul 2003
Resigned 21 Jan 2005

HENDERSON, Margaret Ann

Resigned
18 Whitley Close, LincolnLN6 5RY
Born July 1943
Director
Appointed 14 Jul 2003
Resigned 24 Dec 2010

MIDDLETON, Patricia Ann

Resigned
1 Doddington Avenue, LincolnLN6 7EX
Born January 1943
Director
Appointed 14 Jul 2003
Resigned 28 May 2006

PARKER, Patricia Anne

Resigned
Park Street, LincolnLN1 1UQ
Born February 1934
Director
Appointed 30 Nov 2003
Resigned 04 Jan 2021

STRENGIEL, Edmund Walter

Resigned
103 Birchwood Avenue, LincolnLN6 0JA
Born November 1946
Director
Appointed 20 Dec 2005
Resigned 06 Oct 2014

THOMAS, Clifford John

Resigned
9 Chalgrove Way, LincolnLN6 0QH
Born October 1931
Director
Appointed 14 Jul 2003
Resigned 25 Jun 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Jul 2003
Resigned 14 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Park Street, LincolnLN1 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2018

Mr Stewart John Featherby

Ceased
Park Street, LincolnLN1 1UQ
Born February 1948

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 12 Jul 2018

Mrs Patricia Anne Parker

Ceased
Park Street, LincolnLN1 1UQ
Born February 1934

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Resolution
5 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Resolution
8 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
225Change of Accounting Reference Date
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
287Change of Registered Office
Incorporation Company
8 July 2003
NEWINCIncorporation