Background WavePink WaveYellow Wave

LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED (07721010)

LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED (07721010) is an active UK company. incorporated on 28 July 2011. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED has been registered for 14 years. Current directors include FOSTER, James David, PLATTS, Mark James.

Company Number
07721010
Status
active
Type
ltd
Incorporated
28 July 2011
Age
14 years
Address
Lincoln College, Lincoln, LN2 5HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSTER, James David, PLATTS, Mark James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED

LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED is an active company incorporated on 28 July 2011 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07721010

LTD Company

Age

14 Years

Incorporated 28 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Lincoln College Monks Road Lincoln, LN2 5HQ,

Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Sept 23
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MAXWELL, Cheryl Ann

Active
Monks Road, LincolnLN2 5HQ
Secretary
Appointed 31 Jul 2025

FOSTER, James David

Active
Monks Road, LincolnLN2 5HQ
Born July 1971
Director
Appointed 06 Jun 2016

PLATTS, Mark James

Active
Monks Road, LincolnLN2 5HQ
Born July 1981
Director
Appointed 24 Jan 2023

ADAMS, Sarah Margaret

Resigned
Monks Road, LincolnLN2 5HQ
Secretary
Appointed 30 Mar 2017
Resigned 31 Jul 2025

ALLISON, Paul Andrew

Resigned
Monks Road, LincolnLN2 5HQ
Secretary
Appointed 01 Aug 2011
Resigned 03 May 2013

LEWIS, Rachel Marie

Resigned
Monks Road, LincolnLN2 5HQ
Secretary
Appointed 22 Dec 2014
Resigned 30 Mar 2017

WAKEFIELD, Donna Louise

Resigned
Monks Road, LincolnLN2 5HQ
Secretary
Appointed 07 May 2013
Resigned 22 Dec 2014

ALLEN, John Stuart

Resigned
Monks Road, LincolnLN2 5HQ
Born February 1949
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2014

DANNATT, Thomas Jeffrey

Resigned
Monks Road, LincolnLN2 5HQ
Born September 1965
Director
Appointed 06 Jun 2016
Resigned 30 Jun 2023

HEADLAND, Gary Clive

Resigned
Monks Road, LincolnLN2 5HQ
Born February 1969
Director
Appointed 04 Aug 2014
Resigned 31 Mar 2022

PINCHBECK, James Robert

Resigned
Monks Road, LincolnLN2 5HQ
Born February 1964
Director
Appointed 13 Sept 2017
Resigned 31 Aug 2023

SACKREE, Ian Michael

Resigned
Monks Road, LincolnLN2 5HQ
Born October 1969
Director
Appointed 28 Jul 2011
Resigned 06 Nov 2014

SERNA, Margaret Joan

Resigned
Monks Road, LincolnLN2 5HQ
Born April 1960
Director
Appointed 01 Aug 2011
Resigned 13 Sept 2017

TOMLINSON-HALL, Lorraine Ann

Resigned
Monks Road, LincolnLN2 5HQ
Born June 1971
Director
Appointed 31 Jan 2015
Resigned 03 Jun 2016

Persons with significant control

4

1 Active
3 Ceased
Monks Road, LincolnLN2 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Monks Road, LincolnLN2 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020
Monks Road, LincolnLN2 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020

Lincoln College Commercial Holdings Ltd

Ceased
Monks Road, LincolnLN2 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Incorporation Company
28 July 2011
NEWINCIncorporation