Background WavePink WaveYellow Wave

STIRLIN GROUP LIMITED (10473257)

STIRLIN GROUP LIMITED (10473257) is an active UK company. incorporated on 10 November 2016. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STIRLIN GROUP LIMITED has been registered for 9 years. Current directors include KIRBY, James Alexander, KIRBY, Joanna Claire.

Company Number
10473257
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
11 Sadler Court Stirlin Point, Lincoln, LN6 3RG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KIRBY, James Alexander, KIRBY, Joanna Claire
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLIN GROUP LIMITED

STIRLIN GROUP LIMITED is an active company incorporated on 10 November 2016 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STIRLIN GROUP LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10473257

LTD Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

11 Sadler Court Stirlin Point Lincoln, LN6 3RG,

Previous Addresses

4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England
From: 10 November 2016To: 23 February 2017
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Funding Round
Jul 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
May 21
Loan Cleared
Feb 22
Loan Secured
Nov 24
Funding Round
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Oct 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KIRBY, James Alexander

Active
Stirlin Point, LincolnLN6 3RG
Born March 1977
Director
Appointed 10 Nov 2016

KIRBY, Joanna Claire

Active
Stirlin Point, LincolnLN6 3RG
Born April 1982
Director
Appointed 10 Nov 2016

Persons with significant control

2

Mr James Alexander Kirby

Active
Stirlin Point, LincolnLN6 3RG
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Nov 2016

Mrs Joanna Claire Kirby

Active
Stirlin Point, LincolnLN6 3RG
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Resolution
7 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
30 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Incorporation Company
10 November 2016
NEWINCIncorporation