Background WavePink WaveYellow Wave

LINCOL OIL COMPANY LIMITED (05097723)

LINCOL OIL COMPANY LIMITED (05097723) is an active UK company. incorporated on 7 April 2004. with registered office in Stallingborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINCOL OIL COMPANY LIMITED has been registered for 21 years. Current directors include GAWTHORPE, James Mark, VICKERS, William Peter Farrar, WAITE, Charles Francis Simon.

Company Number
05097723
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
Scandinavian Way, Stallingborough, DN41 8DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GAWTHORPE, James Mark, VICKERS, William Peter Farrar, WAITE, Charles Francis Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOL OIL COMPANY LIMITED

LINCOL OIL COMPANY LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Stallingborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LINCOL OIL COMPANY LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05097723

LTD Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Scandinavian Way Kiln Lane Ind Est Stallingborough, DN41 8DT,

Previous Addresses

36 High Street Cleethorpes DN35 8JN
From: 7 April 2004To: 20 April 2010
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GAWTHORPE, James Mark

Active
Clarence Road, LeedsLS10 1ND
Born March 1973
Director
Appointed 25 Sept 2025

VICKERS, William Peter Farrar

Active
Clarence Road, LeedsLS10 1ND
Born September 1991
Director
Appointed 26 Sept 2025

WAITE, Charles Francis Simon

Active
Clarence Road, LeedsLS10 1ND
Born January 1967
Director
Appointed 21 Aug 2023

HARRINGTON, Jill Fiona

Resigned
Main Road, GrimsbyDN37 0RF
Secretary
Appointed 07 Apr 2004
Resigned 30 Sept 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 2004
Resigned 07 Apr 2004

HARRINGTON, Jill Fiona

Resigned
Main Road, GrimsbyDN37 0RF
Born July 1956
Director
Appointed 07 Apr 2004
Resigned 30 Sept 2021

HARRINGTON, Michael David

Resigned
Main Road, GrimsbyDN37 0RF
Born August 1948
Director
Appointed 07 Apr 2004
Resigned 30 Sept 2021

MORRIS, Morgan Lawn

Resigned
Scandinavian Way, Kiln Lane, GrimsbyDN41 8DT
Born June 1971
Director
Appointed 30 Sept 2021
Resigned 27 Sept 2022

SMAILES, Paul Anthony

Resigned
Scandinavian Way, Kiln Lane Ind Est, GrimsbyDN41 8DT
Born September 1966
Director
Appointed 30 Sept 2021
Resigned 21 Aug 2023

VANN, Paul Adrian

Resigned
Clarence Road, LeedsLS10 1ND
Born February 1962
Director
Appointed 27 Sept 2022
Resigned 26 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Clarence Road, LeedsLS10 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Michael David Harrington

Ceased
Kiln Lane Ind Est, StallingboroughDN41 8DT
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Incorporation Company
7 April 2004
NEWINCIncorporation