Background WavePink WaveYellow Wave

ST HUGH LIMITED (08419493)

ST HUGH LIMITED (08419493) is an active UK company. incorporated on 26 February 2013. with registered office in Lincoln. The company operates in the Construction sector, engaged in development of building projects. ST HUGH LIMITED has been registered for 13 years. Current directors include LOCKWOOD, George William, LOCKWOOD, John William, LOCKWOOD, Suzannah Scott.

Company Number
08419493
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
Scampton House, Lincoln, LN1 2SF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOCKWOOD, George William, LOCKWOOD, John William, LOCKWOOD, Suzannah Scott
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST HUGH LIMITED

ST HUGH LIMITED is an active company incorporated on 26 February 2013 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in development of building projects. ST HUGH LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08419493

LTD Company

Age

13 Years

Incorporated 26 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

SCAMPTON PROPERTIES LIMITED
From: 26 February 2013To: 26 April 2013
Contact
Address

Scampton House Scampton Lincoln, LN1 2SF,

Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
May 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jun 15
Funding Round
Jun 17
New Owner
Mar 18
Director Joined
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

KARRAN, Matthew Charles

Active
Scampton, LincolnLN1 2SF
Secretary
Appointed 26 Feb 2013

LOCKWOOD, George William

Active
Scampton, LincolnLN1 2SF
Born March 1985
Director
Appointed 25 Apr 2013

LOCKWOOD, John William

Active
Scampton, LincolnLN1 2SF
Born August 1954
Director
Appointed 26 Feb 2013

LOCKWOOD, Suzannah Scott

Active
Scampton, LincolnLN1 2SF
Born August 1982
Director
Appointed 27 Nov 2018

Persons with significant control

2

Mr George William Lockwood

Active
Scampton, LincolnLN1 2SF
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2018

Mr George William Lockwood

Active
Scampton, LincolnLN1 2SF
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Resolution
31 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2013
NEWINCIncorporation