Background WavePink WaveYellow Wave

KINGSLEY COURT (LINCOLN) LIMITED (05530284)

KINGSLEY COURT (LINCOLN) LIMITED (05530284) is an active UK company. incorporated on 8 August 2005. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGSLEY COURT (LINCOLN) LIMITED has been registered for 20 years. Current directors include CLIPSHAM, Peter Matthew.

Company Number
05530284
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
4 Kingsley Court, Lincoln, LN6 3TA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLIPSHAM, Peter Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY COURT (LINCOLN) LIMITED

KINGSLEY COURT (LINCOLN) LIMITED is an active company incorporated on 8 August 2005 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGSLEY COURT (LINCOLN) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05530284

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

4 Kingsley Court Kingsley Road Lincoln, LN6 3TA,

Previous Addresses

41-51 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE
From: 2 February 2021To: 16 April 2021
Oak House Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH England
From: 28 June 2017To: 2 February 2021
C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH
From: 23 September 2014To: 28 June 2017
Park House Mile End Road Colwick Nottingham Nottinghamshire NG4 2DW
From: 8 August 2005To: 23 September 2014
Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 14
Director Left
Dec 14
New Owner
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
May 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CLIPSHAM, Peter Matthew

Active
Kingsley Court, LincolnLN6 3TA
Born September 1975
Director
Appointed 16 Jan 2023

BUCKLEY, Peter

Resigned
Grey Street, Newcastle Upon TyneNE1 6EE
Secretary
Appointed 22 Sept 2020
Resigned 11 Feb 2021

CLIPSHAM, Peter

Resigned
Kingsley Road, LincolnLN6 3TA
Secretary
Appointed 11 Feb 2021
Resigned 16 Jan 2023

ELKINGTON, Simon James

Resigned
Lambert Smith Hampton, LincolnLN6 3LH
Secretary
Appointed 01 Dec 2014
Resigned 28 Jun 2017

PITT BROOKE, Richard Paul

Resigned
Peaslands Farm, LoughboroughLE12 6UH
Secretary
Appointed 07 Sept 2006
Resigned 16 Jul 2007

SCOTT, Ian Ellis

Resigned
120 Huthwaitr Road, Sutton In AsfieldNG1 2GX
Secretary
Appointed 06 Jul 2007
Resigned 01 Dec 2014

TEMPLE, Bonamy Euan Forbes

Resigned
3 Lammas Gardens, East BridgfordNG13 8LQ
Secretary
Appointed 08 Aug 2005
Resigned 07 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Aug 2005
Resigned 08 Aug 2005

BURROWS, David Allen

Resigned
6 Ashfield Grange, LincolnLN1 2NP
Born July 1961
Director
Appointed 06 Jul 2007
Resigned 27 Apr 2012

CROOKES, Darren Paul

Resigned
Kingsley Court, LincolnLN6 3TA
Born January 1969
Director
Appointed 17 Nov 2014
Resigned 19 Jan 2023

GARNER, John William

Resigned
10 The Malthouse, NewarkNG24 4AF
Born May 1944
Director
Appointed 08 Aug 2005
Resigned 16 Jul 2007

GOSSAGE, John Joseph Vincent

Resigned
Orchard House, NottinghamNG13 9PD
Born September 1948
Director
Appointed 08 Aug 2005
Resigned 16 Jul 2007

SCOTT, Ian Ellis

Resigned
Oakwood Road, LincolnLN6 3LH
Born March 1955
Director
Appointed 27 Apr 2012
Resigned 01 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Matthew Clipsham

Active
Kingsley Court, LincolnLN6 3TA
Born September 1975

Nature of Control

Significant influence or control
Notified 16 Jan 2023

Mr Darren Paul Crookes

Ceased
Kingsley Court, LincolnLN6 3TA
Born January 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 April 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Administrative Restoration Company
2 February 2021
RT01RT01
Gazette Dissolved Compulsory
14 January 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
21 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Gazette Notice Compulsary
6 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Incorporation Company
8 August 2005
NEWINCIncorporation