Background WavePink WaveYellow Wave

THE OLD PALACE (LINCOLN) LIMITED (07866998)

THE OLD PALACE (LINCOLN) LIMITED (07866998) is an active UK company. incorporated on 1 December 2011. with registered office in Lincoln. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE OLD PALACE (LINCOLN) LIMITED has been registered for 14 years. Current directors include GRACE, Simon William Dean, JACKSON, Dominik Thomas.

Company Number
07866998
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
The Old Palace, Lincoln, LN2 1LY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GRACE, Simon William Dean, JACKSON, Dominik Thomas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD PALACE (LINCOLN) LIMITED

THE OLD PALACE (LINCOLN) LIMITED is an active company incorporated on 1 December 2011 with the registered office located in Lincoln. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE OLD PALACE (LINCOLN) LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07866998

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

The Old Palace Christ's Hospital Terrace Lincoln, LN2 1LY,

Previous Addresses

31 Tentercroft Street Lincoln LN5 7DB United Kingdom
From: 10 May 2018To: 7 February 2020
31 Tentercroft Street Lincoln LN5 7DB United Kingdom
From: 10 May 2018To: 10 May 2018
The Old Palace Minster Yard Lincoln LN2 1PU
From: 1 December 2011To: 10 May 2018
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 17
Director Left
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Sept 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRACE, Simon William Dean

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born October 1984
Director
Appointed 01 May 2018

JACKSON, Dominik Thomas

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born April 1984
Director
Appointed 01 May 2018

BOWETT, Richard Julnes, The Revd Canon

Resigned
Minster Yard, LincolnLN2 1PU
Secretary
Appointed 01 Oct 2012
Resigned 22 Aug 2014

HARRISON, William Richard

Resigned
Minster Yard, LincolnLN2 1PU
Secretary
Appointed 22 Aug 2014
Resigned 01 Nov 2017

STEADMAN, Mark James, The Ven

Resigned
Minster Yard, LincolnLN2 1PU
Secretary
Appointed 01 Nov 2017
Resigned 30 Apr 2018

LINCOLN DIOCESAN TRUST & BOARD OF FINANCE LIMITED

Resigned
Minster Yard, LincolnLN2 1PU
Corporate secretary
Appointed 01 Dec 2011
Resigned 01 Oct 2012

BARON, Christopher Norman

Resigned
Minster Yard, LincolnLN2 1PU
Born December 1958
Director
Appointed 16 Oct 2014
Resigned 30 Apr 2018

BIRCH, James Julius Christopher

Resigned
Minster Yard, LincolnLN2 1PU
Born February 1962
Director
Appointed 21 Sept 2015
Resigned 06 Dec 2017

BUSH, Trevor Herbert

Resigned
Minster Yard, LincolnLN2 1PU
Born December 1940
Director
Appointed 01 Dec 2011
Resigned 12 Sept 2015

DAVEY, Ian Harding

Resigned
Minster Yard, LincolnLN2 1PU
Born June 1936
Director
Appointed 24 May 2012
Resigned 30 Apr 2018

MANIN, Maximilian

Resigned
Minster Yard, LincolnLN2 1PU
Born March 1959
Director
Appointed 01 Dec 2011
Resigned 24 May 2012

SIBSON, Angela Margaret

Resigned
Minster Yard, LincolnLN2 1PU
Born May 1949
Director
Appointed 12 Sept 2015
Resigned 31 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Christ's Hospital Terrace, LincolnLN2 1LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018
The Old Palace, LincolnLN2 1PU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Auditors Resignation Company
5 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Incorporation Company
1 December 2011
NEWINCIncorporation