Background WavePink WaveYellow Wave

BRAYFORD HOTEL LINCOLN LIMITED (07217450)

BRAYFORD HOTEL LINCOLN LIMITED (07217450) is an active UK company. incorporated on 8 April 2010. with registered office in Skegness. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BRAYFORD HOTEL LINCOLN LIMITED has been registered for 16 years. Current directors include HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
07217450
Status
active
Type
ltd
Incorporated
8 April 2010
Age
16 years
Address
Unit 1, The Circus, Skegness, PE25 1GU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAYFORD HOTEL LINCOLN LIMITED

BRAYFORD HOTEL LINCOLN LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Skegness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BRAYFORD HOTEL LINCOLN LIMITED was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

07217450

LTD Company

Age

16 Years

Incorporated 8 April 2010

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MANOR CREST SPARE LIMITED
From: 8 April 2010To: 16 April 2010
Contact
Address

Unit 1, The Circus Belton Park Road Skegness, PE25 1GU,

Previous Addresses

27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
From: 8 April 2010To: 28 January 2020
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 11
Director Left
Mar 17
Loan Secured
Jun 20
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HALL, Leigh Morris

Active
On Brayford, LincolnLN1 1YW
Secretary
Appointed 08 Apr 2010

HALL, Leigh Morris

Active
On Brayford, LincolnLN1 1YW
Born February 1969
Director
Appointed 08 Apr 2010

WANN, Dean Anthony

Active
On Brayford, LincolnLN1 1YW
Born January 1971
Director
Appointed 08 Apr 2010

FARRAR, Richard John

Resigned
On Brayford, LincolnLN1 1YW
Born May 1975
Director
Appointed 01 Aug 2011
Resigned 19 Jul 2016

Persons with significant control

1

SkegnessPE25 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Resolution
5 August 2025
RESOLUTIONSResolutions
Memorandum Articles
5 August 2025
MAMA
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2012
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
25 August 2010
AA01Change of Accounting Reference Date
Legacy
27 May 2010
MG01MG01
Certificate Change Of Name Company
16 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
8 April 2010
NEWINCIncorporation