Background WavePink WaveYellow Wave

LINCOLN HOLDINGS LIMITED (09763624)

LINCOLN HOLDINGS LIMITED (09763624) is an active UK company. incorporated on 4 September 2015. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINCOLN HOLDINGS LIMITED has been registered for 10 years. Current directors include SUTARIYA, Ankur Prakashchandra.

Company Number
09763624
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
14 Goodhall Close, Stanmore, HA7 4FR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUTARIYA, Ankur Prakashchandra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN HOLDINGS LIMITED

LINCOLN HOLDINGS LIMITED is an active company incorporated on 4 September 2015 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINCOLN HOLDINGS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09763624

LTD Company

Age

10 Years

Incorporated 4 September 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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

14 Goodhall Close Stanmore, HA7 4FR,

Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Loan Secured
Feb 16
Director Left
May 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Owner Exit
Sept 17
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SUTARIYA, Ankur Prakashchandra

Active
Goodhall Close, StanmoreHA7 4FR
Born July 1976
Director
Appointed 04 Sept 2015

PATEL, Diksesh Kanubhai

Resigned
Goodhall Close, StanmoreHA7 4FR
Born March 1969
Director
Appointed 04 Sept 2015
Resigned 30 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Diksesh Kanubhai Patel

Ceased
Goodhall Close, StanmoreHA7 4FR
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2017

Mr Ankur Prakashchandra Sutariya

Active
Goodhall Close, StanmoreHA7 4FR
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Incorporation Company
4 September 2015
NEWINCIncorporation