Background WavePink WaveYellow Wave

LINCOLN WESTERN LIMITED (09665805)

LINCOLN WESTERN LIMITED (09665805) is an active UK company. incorporated on 1 July 2015. with registered office in Oldbury. The company operates in the Construction sector, engaged in development of building projects. LINCOLN WESTERN LIMITED has been registered for 10 years. Current directors include EASTWOOD, Simon Paul, GRACE, Simon William Dean, JACKSON, Dominik Thomas and 1 others.

Company Number
09665805
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EASTWOOD, Simon Paul, GRACE, Simon William Dean, JACKSON, Dominik Thomas, WILLIS, Roxana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN WESTERN LIMITED

LINCOLN WESTERN LIMITED is an active company incorporated on 1 July 2015 with the registered office located in Oldbury. The company operates in the Construction sector, specifically engaged in development of building projects. LINCOLN WESTERN LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09665805

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

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

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury West Midlands B69 3DY
From: 7 July 2015To: 17 July 2019
100 Dudley Road East Oldbury West Midlands B69 3BU United Kingdom
From: 1 July 2015To: 7 July 2015
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Oct 21
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
May 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EASTWOOD, Simon Paul

Active
Birchley Estate, OldburyB69 1DT
Born January 1957
Director
Appointed 28 Aug 2022

GRACE, Simon William Dean

Active
Birchley Estate, OldburyB69 1DT
Born October 1984
Director
Appointed 03 Jul 2017

JACKSON, Dominik Thomas

Active
Birchley Estate, OldburyB69 1DT
Born April 1984
Director
Appointed 01 Jul 2015

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 03 Jul 2025

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 03 Jul 2025

JACKSON, Cameron Simon

Resigned
Dudley Road East, OldburyB69 3DY
Born December 1986
Director
Appointed 01 Jul 2015
Resigned 03 Jul 2017

MORGAN, Mark

Resigned
Birchley Estate, OldburyB69 1DT
Born June 1961
Director
Appointed 04 Feb 2020
Resigned 28 Aug 2022

RICHARDSON, Lee Scott

Resigned
Birchley Estate, OldburyB69 1DT
Born July 1972
Director
Appointed 01 Jul 2015
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
Birchley Estate, OldburyB69 1DT
Born May 1969
Director
Appointed 01 Jul 2015
Resigned 04 Feb 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Martyn Ford Richardson

Ceased
Dudley Road East, OldburyB69 3DY
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Lee Scott Richardson

Ceased
Dudley Road East, OldburyB69 3DY
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Grantham Street, LincolnLN2 1BD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 July 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Incorporation Company
1 July 2015
NEWINCIncorporation