Background WavePink WaveYellow Wave

STIRLIN DEVELOPMENTS LIMITED (06390806)

STIRLIN DEVELOPMENTS LIMITED (06390806) is an active UK company. incorporated on 4 October 2007. with registered office in Lincoln. The company operates in the Construction sector, engaged in construction of commercial buildings. STIRLIN DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include KIRBY, James Alexander, KIRBY, Joanna Claire.

Company Number
06390806
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
11 Sadler Court Stirlin Point, Lincoln, LN6 3RG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
KIRBY, James Alexander, KIRBY, Joanna Claire
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLIN DEVELOPMENTS LIMITED

STIRLIN DEVELOPMENTS LIMITED is an active company incorporated on 4 October 2007 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. STIRLIN DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06390806

LTD Company

Age

18 Years

Incorporated 4 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

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

11 Sadler Court Stirlin Point Lincoln, LN6 3RG,

Previous Addresses

4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
From: 25 June 2013To: 23 February 2017
Squirrel Corner Old Wood Skellingthorpe LN6 5UA
From: 4 October 2007To: 25 June 2013
Timeline

22 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 14
Capital Reduction
May 14
Share Buyback
Jun 14
Loan Secured
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Share Buyback
Jun 15
Capital Reduction
Jul 15
Capital Reduction
Jul 15
Director Joined
Nov 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Capital Reduction
May 16
Share Buyback
May 16
Loan Cleared
Aug 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
May 17
Share Buyback
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
15
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KIRBY, James Alexander

Active
Stirlin Point, LincolnLN6 3RG
Secretary
Appointed 04 Oct 2007

KIRBY, James Alexander

Active
Stirlin Point, LincolnLN6 3RG
Born March 1977
Director
Appointed 04 Oct 2007

KIRBY, Joanna Claire

Active
Stirlin Point, LincolnLN6 3RG
Born April 1982
Director
Appointed 30 Jun 2015

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 04 Oct 2007
Resigned 04 Oct 2007

JONES, Jeremy Spencer

Resigned
Squirrel Corner, SkellingthorpeLN6 5UA
Born December 1960
Director
Appointed 04 Oct 2007
Resigned 02 May 2014

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 04 Oct 2007
Resigned 04 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
Stirlin Point, LincolnLN6 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017

Mr James Alexander Kirby

Ceased
Skellingthorpe, LincolnLN6 5UW
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2017

Mrs Joanna Claire Kirby

Ceased
Skellingthorpe, LincolnLN6 5UW
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
25 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
20 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Capital Cancellation Shares
24 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
24 November 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Capital Cancellation Shares
24 July 2015
SH06Cancellation of Shares
Capital Cancellation Shares
21 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Capital Cancellation Shares
8 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Capital Return Purchase Own Shares
5 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 May 2014
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Legacy
28 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Legacy
17 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
353353
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Incorporation Company
4 October 2007
NEWINCIncorporation