Background WavePink WaveYellow Wave

LINCOLN WATERSIDE CENTRE LIMITED (14731161)

LINCOLN WATERSIDE CENTRE LIMITED (14731161) is an active UK company. incorporated on 15 March 2023. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINCOLN WATERSIDE CENTRE LIMITED has been registered for 3 years. Current directors include ALLEN, Robert James, CROOKHAM, Chris, GIBBONS, Dominic Anthony and 3 others.

Company Number
14731161
Status
active
Type
ltd
Incorporated
15 March 2023
Age
3 years
Address
Stanley Bett House 15-23 Tentercroft Street, Lincoln, LN5 7DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLEN, Robert James, CROOKHAM, Chris, GIBBONS, Dominic Anthony, HANDS, Alison Edlar, HOWARD, Paul Matthew, STUBBS, Jonathan David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN WATERSIDE CENTRE LIMITED

LINCOLN WATERSIDE CENTRE LIMITED is an active company incorporated on 15 March 2023 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINCOLN WATERSIDE CENTRE LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14731161

LTD Company

Age

3 Years

Incorporated 15 March 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)
Period: 15 March 2023 - 31 August 2024(18 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

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

Stanley Bett House 15-23 Tentercroft Street Lincoln, LN5 7DB,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ALLEN, Robert James

Active
Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 15 Mar 2023

ALLEN, Robert James

Active
Tentercroft Street, LincolnLN5 7DB
Born January 1984
Director
Appointed 15 Mar 2023

CROOKHAM, Chris

Active
Tentercroft Street, LincolnLN5 7DB
Born September 1987
Director
Appointed 07 May 2025

GIBBONS, Dominic Anthony

Active
Tentercroft Street, LincolnLN5 7DB
Born October 1970
Director
Appointed 15 Mar 2023

HANDS, Alison Edlar

Active
Tentercroft Street, LincolnLN5 7DB
Born May 1966
Director
Appointed 16 May 2023

HOWARD, Paul Matthew

Active
Tentercroft Street, LincolnLN5 7DB
Born August 1983
Director
Appointed 08 Apr 2024

STUBBS, Jonathan David

Active
Tentercroft Street, LincolnLN5 7DB
Born February 1970
Director
Appointed 05 Aug 2025

BREESE, Henry Strother Colquhoun

Resigned
Tentercroft Street, LincolnLN5 7DB
Born October 1968
Director
Appointed 26 Oct 2023
Resigned 08 Apr 2024

DONKIN, David Christopher

Resigned
Tentercroft Street, LincolnLN5 7DB
Born November 1961
Director
Appointed 15 Mar 2023
Resigned 17 Apr 2025

FRANKS, Ian Charles

Resigned
Tentercroft Street, LincolnLN5 7DB
Born January 1965
Director
Appointed 15 Mar 2023
Resigned 30 May 2025

GALJAARD, Stephen Mark

Resigned
Tentercroft Street, LincolnLN5 7DB
Born May 1972
Director
Appointed 15 Mar 2023
Resigned 18 Aug 2023

Persons with significant control

2

Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2023
47 Queen Street, HullHU1 1UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
16 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Incorporation Company
15 March 2023
NEWINCIncorporation