Background WavePink WaveYellow Wave

LIFE ACTION LINCS LIMITED (06393232)

LIFE ACTION LINCS LIMITED (06393232) is an active UK company. incorporated on 8 October 2007. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. LIFE ACTION LINCS LIMITED has been registered for 18 years. Current directors include CLAXTON, Paul, GAWNE, Thomas Lee, HIRST, Timothy and 2 others.

Company Number
06393232
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2007
Age
18 years
Address
129 Birchwood Avenue, Lincoln, LN6 0JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLAXTON, Paul, GAWNE, Thomas Lee, HIRST, Timothy, MCALEAVEY, Jackie, STUBBS, David
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE ACTION LINCS LIMITED

LIFE ACTION LINCS LIMITED is an active company incorporated on 8 October 2007 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. LIFE ACTION LINCS LIMITED was registered 18 years ago.(SIC: 74990, 82990)

Status

active

Active since 18 years ago

Company No

06393232

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 October 2007

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 19 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

COMMUNITY ESTATE CONSULTANCY LIMITED
From: 8 October 2007To: 25 February 2010
Contact
Address

129 Birchwood Avenue Lincoln, LN6 0JE,

Previous Addresses

239a Skellingthorpe Road Lincoln Lincolnshire LN6 0ET
From: 13 April 2010To: 19 March 2012
Genesis Social Enterprise Centre King Street Alfreton DE55 7DK
From: 8 October 2007To: 13 April 2010
Timeline

37 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Oct 13
Director Left
Dec 15
Director Joined
Nov 16
New Owner
Oct 17
Director Joined
Jan 20
New Owner
Jan 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
May 22
Owner Exit
May 22
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
New Owner
Dec 24
0
Funding
24
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

GAWNE, Thomas Lee

Active
Birchwood Avenue, LincolnLN6 0JE
Secretary
Appointed 17 Oct 2021

CLAXTON, Paul

Active
Birchwood Avenue, LincolnLN6 0JE
Born December 1961
Director
Appointed 24 Nov 2024

GAWNE, Thomas Lee

Active
Birchwood Avenue, LincolnLN6 0JE
Born June 1985
Director
Appointed 22 Apr 2012

HIRST, Timothy

Active
Birchwood Avenue, LincolnLN6 0JE
Born July 1963
Director
Appointed 01 Dec 2024

MCALEAVEY, Jackie

Active
Birchwood Avenue, LincolnLN6 0JE
Born August 1947
Director
Appointed 22 Dec 2009

STUBBS, David

Active
Birchwood Avenue, LincolnLN6 0JE
Born September 1956
Director
Appointed 18 Aug 2021

HODGKINSON, Martin Peter

Resigned
Carlton House 37 High Street, Carlton Le MoorlandLN5 9HL
Secretary
Appointed 08 Oct 2007
Resigned 22 Dec 2009

TRIGG, Christopher John

Resigned
Birchwood Avenue, LincolnLN6 0JE
Secretary
Appointed 22 Dec 2009
Resigned 27 Oct 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 2007
Resigned 08 Oct 2007

BRETT, Wendy Ann

Resigned
Birchwood Avenue, LincolnLN6 0JE
Born October 1970
Director
Appointed 01 Jun 2010
Resigned 16 Jun 2021

BRIEN, Mellissa Anne

Resigned
Birchwood Avenue, LincolnLN6 0JE
Born June 1966
Director
Appointed 18 Aug 2021
Resigned 22 Jan 2023

BROOKS, Rosemary Anne

Resigned
Birchwood Avenue, LincolnLN6 0JE
Born August 1958
Director
Appointed 13 Oct 2013
Resigned 15 Dec 2015

COOMBS, David Llewellyn

Resigned
Birchwood Avenue, LincolnLN6 0JE
Born February 1949
Director
Appointed 06 Nov 2016
Resigned 15 May 2022

HODGKINSON, Martin Peter

Resigned
Carlton House 37 High Street, Carlton Le MoorlandLN5 9HL
Born November 1948
Director
Appointed 08 Oct 2007
Resigned 22 Dec 2009

HOLMES, Steven Ian

Resigned
Eshcol House 23 Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 08 Oct 2007
Resigned 22 Dec 2009

ROBINSON, Clifford Norman

Resigned
Skellingthorpe Road, LincolnLN6 0ET
Born January 1947
Director
Appointed 22 Dec 2009
Resigned 21 Feb 2012

ROSE, Inneen Alison

Resigned
Birchwood Avenue, LincolnLN6 0JE
Born March 1973
Director
Appointed 19 Jan 2020
Resigned 27 Jul 2020

TOYNTON, William Ward

Resigned
Birchwood Avenue, LincolnLN6 0JE
Born March 1947
Director
Appointed 22 Dec 2009
Resigned 30 Sept 2020

TRIGG, Christopher John

Resigned
Birchwood Avenue, LincolnLN6 0JE
Born October 1954
Director
Appointed 22 Dec 2009
Resigned 27 Oct 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Oct 2007
Resigned 08 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 08 Oct 2007
Resigned 08 Oct 2007

Persons with significant control

11

5 Active
6 Ceased

Mr Timothy Hirst

Active
Birchwood Avenue, LincolnLN6 0JE
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2024

Mr Paul Claxton

Active
Birchwood Avenue, LincolnLN6 0JE
Born December 1961

Nature of Control

Significant influence or control
Notified 24 Nov 2024

Mrs Mellissa Anne Brien

Ceased
Birchwood Avenue, LincolnLN6 0JE
Born June 1966

Nature of Control

Significant influence or control
Notified 18 Aug 2021
Ceased 22 Jan 2023

Mr David Stubbs

Active
Birchwood Avenue, LincolnLN6 0JE
Born September 1956

Nature of Control

Significant influence or control
Notified 18 Aug 2021

Miss Inneen Alison Rose

Ceased
Birchwood Avenue, LincolnLN6 0JE
Born March 1973

Nature of Control

Significant influence or control
Notified 19 Jan 2020
Ceased 27 Jul 2020

Mr David Llewellyn Coombs

Ceased
Birchwood Avenue, LincolnLN6 0JE
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Nov 2016
Ceased 31 Mar 2022

Mr Christopher John Trigg

Ceased
Birchwood Avenue, LincolnLN6 0JE
Born October 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2021

Mrs Wendy Ann Brett

Ceased
Birchwood Avenue, LincolnLN6 0JE
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jun 2021

Mr William Ward Toynton

Ceased
Birchwood Avenue, LincolnLN6 0JE
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mrs Jacqueline Mcaleavey

Active
Birchwood Avenue, LincolnLN6 0JE
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Thomas Lee Gawne

Active
Birchwood Avenue, LincolnLN6 0JE
Born June 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Memorandum Articles
30 June 2010
MEM/ARTSMEM/ARTS
Resolution
30 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2010
CC04CC04
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 February 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Resolution
22 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
4 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Incorporation Company
8 October 2007
NEWINCIncorporation