Background WavePink WaveYellow Wave

LINCOLN SKYE PROPERTIES LTD (09868230)

LINCOLN SKYE PROPERTIES LTD (09868230) is an active UK company. incorporated on 11 November 2015. with registered office in Malvern. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINCOLN SKYE PROPERTIES LTD has been registered for 10 years. Current directors include DE LEUR, Nicole Ann, DE LEUR, Wesley.

Company Number
09868230
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
Roseville, Malvern, WR13 5EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE LEUR, Nicole Ann, DE LEUR, Wesley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN SKYE PROPERTIES LTD

LINCOLN SKYE PROPERTIES LTD is an active company incorporated on 11 November 2015 with the registered office located in Malvern. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINCOLN SKYE PROPERTIES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09868230

LTD Company

Age

10 Years

Incorporated 11 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Roseville Storridge Malvern, WR13 5EY,

Previous Addresses

Wyche Innovation Centre Walwyn Road Upper Colwall Malvern Herefordshire WR13 6PL England
From: 9 May 2019To: 9 February 2025
Clouds End Foley Terrace Malvern WR14 4RQ England
From: 24 November 2016To: 9 May 2019
53 Bushey Road London SW20 8TE England
From: 11 November 2015To: 24 November 2016
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Feb 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jul 22
Loan Cleared
Nov 22
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DE LEUR, Nicole Ann

Active
Storridge, MalvernWR13 5EY
Born May 1980
Director
Appointed 11 Nov 2015

DE LEUR, Wesley

Active
Storridge, MalvernWR13 5EY
Born August 1979
Director
Appointed 11 Nov 2015

Persons with significant control

2

Mrs Nicole Ann De Leur

Active
Storridge, MalvernWR13 5EY
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Wesley De Leur

Active
Storridge, MalvernWR13 5EY
Born August 1979

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 November 2020
AAMDAAMD
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Incorporation Company
11 November 2015
NEWINCIncorporation