Background WavePink WaveYellow Wave

LINCOLN ASSEMBLY ROOMS LIMITED (09317277)

LINCOLN ASSEMBLY ROOMS LIMITED (09317277) is an active UK company. incorporated on 18 November 2014. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINCOLN ASSEMBLY ROOMS LIMITED has been registered for 11 years. Current directors include FANE, Julian Francis, PLAYNE, Sonia Barbara, PRICE, William James Emlyn and 1 others.

Company Number
09317277
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FANE, Julian Francis, PLAYNE, Sonia Barbara, PRICE, William James Emlyn, TOLLEMACHE, Richard John, Sir
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN ASSEMBLY ROOMS LIMITED

LINCOLN ASSEMBLY ROOMS LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LINCOLN ASSEMBLY ROOMS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09317277

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Dec 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FANE, Julian Francis

Active
Lincoln Road, GranthamNG32 3JN
Born October 1938
Director
Appointed 18 Nov 2014

PLAYNE, Sonia Barbara

Active
West Street, SleafordNG34 0DS
Born May 1943
Director
Appointed 01 May 2015

PRICE, William James Emlyn

Active
Sutterby, LouthLN11 8RB
Born July 1973
Director
Appointed 18 Nov 2014

TOLLEMACHE, Richard John, Sir

Active
Buckminster Park, GranthamNG33 5RU
Born May 1966
Director
Appointed 01 May 2015

BENTON JONES, Simon Warley Frederick, Sir

Resigned
Swinstead Road, GranthamNG33 4JD
Born September 1941
Director
Appointed 01 May 2015
Resigned 15 Aug 2017

Persons with significant control

1

Lincoln County Assembly Rooms

Active
Lucy Tower Street, LincolnLN1 1XW

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

28

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Incorporation Company
18 November 2014
NEWINCIncorporation