Background WavePink WaveYellow Wave

E B (LINCOLN) LIMITED (05404226)

E B (LINCOLN) LIMITED (05404226) is an active UK company. incorporated on 24 March 2005. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. E B (LINCOLN) LIMITED has been registered for 21 years. Current directors include KOK, Herman Frans Frederik, MCSORLEY, Paul Nigel Philip, BARNEY VENTURES LTD and 4 others.

Company Number
05404226
Status
active
Type
ltd
Incorporated
24 March 2005
Age
21 years
Address
Jubilee Place Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOK, Herman Frans Frederik, MCSORLEY, Paul Nigel Philip, BARNEY VENTURES LTD, HILLMEADS INVESTMENTS LIMITED, PEPPER INVESTMENTS LIMITED, SIXDEE LIMITED, SOUTH PARK INVESTMENTS ( LINCOLN) LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E B (LINCOLN) LIMITED

E B (LINCOLN) LIMITED is an active company incorporated on 24 March 2005 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. E B (LINCOLN) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05404226

LTD Company

Age

21 Years

Incorporated 24 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Jubilee Place Lindum Business Park Station Road, North Hykeham Lincoln, LN6 3QX,

Previous Addresses

St Hugh's Newport Lincoln Lincolnshire LN1 3DN
From: 24 March 2005To: 9 February 2012
Timeline

4 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Sept 16
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

SOUTH PARK INVESTMENTS ( LINCOLN) LIMITED

Active
Lindum Business Park, LincolnLN6 3QX
Corporate secretary
Appointed 24 Mar 2005

KOK, Herman Frans Frederik

Active
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed 08 Apr 2009

MCSORLEY, Paul Nigel Philip

Active
Lindum Business Park, LincolnLN6 3QX
Born February 1967
Director
Appointed 31 Aug 2016

BARNEY VENTURES LTD

Active
Lindum Business Park, LincolnLN6 3QX
Corporate director
Appointed 24 Mar 2005

HILLMEADS INVESTMENTS LIMITED

Active
Lindum Business Park, Lincoln
Corporate director
Appointed 24 Mar 2005

PEPPER INVESTMENTS LIMITED

Active
Kingerby, Market RasenLN8 3PF
Corporate director
Appointed 24 Mar 2005

SIXDEE LIMITED

Active
Lindum Business Park, LincolnLN6 3QX
Corporate director
Appointed 24 Mar 2005

SOUTH PARK INVESTMENTS ( LINCOLN) LIMITED

Active
Lindum Business Park, LincolnLN6 3QX
Corporate director
Appointed 24 Mar 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Mar 2005
Resigned 24 Mar 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Mar 2005
Resigned 24 Mar 2005
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Corporate Director Company With Change Date
19 April 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 August 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
17 April 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
17 April 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 April 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 April 2012
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Legacy
4 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Corporate Director Company With Change Date
12 April 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 April 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 April 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 April 2010
CH02Change of Corporate Director Details
Legacy
5 June 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Small
10 October 2006
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
363aAnnual Return
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
225Change of Accounting Reference Date
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
287Change of Registered Office
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Incorporation Company
24 March 2005
NEWINCIncorporation