Background WavePink WaveYellow Wave

LINCS HOUSING LIMITED (08186004)

LINCS HOUSING LIMITED (08186004) is an active UK company. incorporated on 21 August 2012. with registered office in Grimsby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINCS HOUSING LIMITED has been registered for 13 years. Current directors include WHITTOCK, David Joseph.

Company Number
08186004
Status
active
Type
ltd
Incorporated
21 August 2012
Age
13 years
Address
Office 1 Enterprise Village, Grimsby, DN31 3AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHITTOCK, David Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCS HOUSING LIMITED

LINCS HOUSING LIMITED is an active company incorporated on 21 August 2012 with the registered office located in Grimsby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINCS HOUSING LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08186004

LTD Company

Age

13 Years

Incorporated 21 August 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Office 1 Enterprise Village Prince Albert Gardens Grimsby, DN31 3AG,

Previous Addresses

427 Grimsby Road Cleethorpes North East Licolnshire DN35 7LB England
From: 23 August 2012To: 9 July 2013
427 Grimsby Road Cleethorpes North East Lincolnshire DN35 0FE England
From: 21 August 2012To: 23 August 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Feb 13
Director Left
Jul 13
Director Joined
Jan 14
Loan Secured
Oct 14
New Owner
Sept 17
New Owner
Sept 17
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHITTOCK, David Joseph

Active
Enterprise Village, GrimsbyDN31 3AG
Born February 1974
Director
Appointed 21 Aug 2012

WHITTOCK, Joann

Resigned
Enterprise Village, GrimsbyDN31 3AG
Born December 1974
Director
Appointed 30 Jan 2014
Resigned 28 Feb 2025

WILKINSON, Sandra Jayne, Ms.

Resigned
Bracken Way, LouthLN11 0GA
Born June 1958
Director
Appointed 21 Aug 2012
Resigned 28 Jun 2013

Persons with significant control

4

1 Active
3 Ceased
Enterprise Village, GrimsbyDN31 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Ceased 28 Feb 2025
Enterprise Village, GrimsbyDN31 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr. David Joseph Whittock

Ceased
Enterprise Village, GrimsbyDN31 3AG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mrs Joann Whittock

Ceased
Enterprise Village, GrimsbyDN31 3AG
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 March 2013
AA01Change of Accounting Reference Date
Resolution
27 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Legacy
27 February 2013
MG01MG01
Legacy
27 February 2013
MG01MG01
Legacy
27 February 2013
MG01MG01
Legacy
27 February 2013
MG01MG01
Legacy
27 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Incorporation Company
21 August 2012
NEWINCIncorporation