Background WavePink WaveYellow Wave

GREATER LINCOLNSHIRE COLLEGE GROUP LIMITED (10335157)

GREATER LINCOLNSHIRE COLLEGE GROUP LIMITED (10335157) is an active UK company. incorporated on 18 August 2016. with registered office in Lincoln. The company operates in the Education sector, engaged in technical and vocational secondary education. GREATER LINCOLNSHIRE COLLEGE GROUP LIMITED has been registered for 9 years. Current directors include LYNCH, Joanne.

Company Number
10335157
Status
active
Type
ltd
Incorporated
18 August 2016
Age
9 years
Address
Lincoln College, Lincoln, LN2 5HQ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
LYNCH, Joanne
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER LINCOLNSHIRE COLLEGE GROUP LIMITED

GREATER LINCOLNSHIRE COLLEGE GROUP LIMITED is an active company incorporated on 18 August 2016 with the registered office located in Lincoln. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. GREATER LINCOLNSHIRE COLLEGE GROUP LIMITED was registered 9 years ago.(SIC: 85320)

Status

active

Active since 9 years ago

Company No

10335157

LTD Company

Age

9 Years

Incorporated 18 August 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Lincoln College Monks Road Lincoln, LN2 5HQ,

Previous Addresses

Tba Monks Road Lincoln LN2 5HQ United Kingdom
From: 18 August 2016To: 24 April 2025
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Mar 22
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CGPM CONSULTING LLP

Active
EdinburghEH17 8TP
Corporate secretary
Appointed 18 Aug 2016

LYNCH, Joanne

Active
Monks Road, LincolnLN2 5HQ
Born October 1970
Director
Appointed 10 Jun 2024

DANNATT, Thomas Jeffrey

Resigned
Monks Road, LincolnLN2 5HQ
Born September 1965
Director
Appointed 18 Aug 2016
Resigned 10 Jun 2024

HEADLAND, Gary Clive

Resigned
Monks Road, LincolnLN2 5HQ
Born February 1969
Director
Appointed 18 Aug 2016
Resigned 31 Mar 2022

Persons with significant control

1

Lincoln College Group

Active
Monks Road, LincolnLN2 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
22 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2016
NEWINCIncorporation