Background WavePink WaveYellow Wave

DEXTER & SHARPE (LINCOLN) LIMITED (10641502)

DEXTER & SHARPE (LINCOLN) LIMITED (10641502) is an active UK company. incorporated on 27 February 2017. with registered office in Horncastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DEXTER & SHARPE (LINCOLN) LIMITED has been registered for 9 years. Current directors include CLAWSON, Richard Anthony, HOLLAND, James Justin, JOHNSON, David Alan and 4 others.

Company Number
10641502
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
Rollestone House, Horncastle, LN9 5HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CLAWSON, Richard Anthony, HOLLAND, James Justin, JOHNSON, David Alan, LENTON, Nicola Michelle, NICHOLSON, David William, RUSSELL, Tristran James, TYTE, Colin Robert
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXTER & SHARPE (LINCOLN) LIMITED

DEXTER & SHARPE (LINCOLN) LIMITED is an active company incorporated on 27 February 2017 with the registered office located in Horncastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DEXTER & SHARPE (LINCOLN) LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10641502

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Rollestone House Bridge Street Horncastle, LN9 5HZ,

Timeline

14 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jan 20
Director Left
Oct 20
Director Left
Feb 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

CLAWSON, Richard Anthony

Active
Bridge Street, HorncastleLN9 5HZ
Born March 1971
Director
Appointed 01 Jun 2017

HOLLAND, James Justin

Active
Bridge Street, HorncastleLN9 5HZ
Born October 1980
Director
Appointed 01 Jun 2017

JOHNSON, David Alan

Active
Bridge Street, HorncastleLN9 5HZ
Born March 1965
Director
Appointed 01 Jun 2017

LENTON, Nicola Michelle

Active
Frithville Road, BostonPE22 0SR
Born August 1973
Director
Appointed 27 Feb 2017

NICHOLSON, David William

Active
Bridge Street, HorncastleLN9 5HZ
Born June 1963
Director
Appointed 01 Jun 2017

RUSSELL, Tristran James

Active
Bridge Street, HorncastleLN9 5HZ
Born February 1977
Director
Appointed 01 Jun 2017

TYTE, Colin Robert

Active
Bridge Street, HorncastleLN9 5HZ
Born January 1966
Director
Appointed 27 Feb 2017

HOUGH, Marie-France Suzanne Josette

Resigned
Bridge Street, HorncastleLN9 5HZ
Secretary
Appointed 01 Jun 2017
Resigned 27 Feb 2019

DAUBNEY, Raymond

Resigned
Bridge Street, HorncastleLN9 5HZ
Born July 1955
Director
Appointed 27 Feb 2017
Resigned 03 Jan 2020

KELSEY, James Andrew

Resigned
Bridge Street, HorncastleLN9 5HZ
Born October 1968
Director
Appointed 01 Jun 2017
Resigned 19 Oct 2020

LOVELEY, Julian Robert

Resigned
Bridge Street, HorncastleLN9 5HZ
Born December 1964
Director
Appointed 01 Jun 2017
Resigned 31 Dec 2020

Persons with significant control

1

Bridge Street, HorncastleLN9 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Incorporation Company
27 February 2017
NEWINCIncorporation