Background WavePink WaveYellow Wave

LINDISFARNE 8 LIMITED (15174270)

LINDISFARNE 8 LIMITED (15174270) is an active UK company. incorporated on 29 September 2023. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LINDISFARNE 8 LIMITED has been registered for 2 years. Current directors include LAMB, Alexander Harold, LAMB, Jonathan Charles, LAMB, Marcus Edward and 1 others.

Company Number
15174270
Status
active
Type
ltd
Incorporated
29 September 2023
Age
2 years
Address
11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAMB, Alexander Harold, LAMB, Jonathan Charles, LAMB, Marcus Edward, LAMB, Nicholas Mathew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDISFARNE 8 LIMITED

LINDISFARNE 8 LIMITED is an active company incorporated on 29 September 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LINDISFARNE 8 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15174270

LTD Company

Age

2 Years

Incorporated 29 September 2023

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 29 September 2023 - 31 March 2025(19 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

TIMEC 1859 LIMITED
From: 29 September 2023To: 27 February 2024
Contact
Address

11 Glasshouse Street St Peters Newcastle Upon Tyne, NE6 1BS,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 29 September 2023To: 28 February 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Dec 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WILKES, Joanne Alicea

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 20 Jun 2024

LAMB, Alexander Harold

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 27 Feb 2024

LAMB, Jonathan Charles

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 20 Jun 2024

LAMB, Marcus Edward

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born August 1974
Director
Appointed 20 Jun 2024

LAMB, Nicholas Mathew

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born July 1972
Director
Appointed 20 Jun 2024

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 29 Sept 2023
Resigned 27 Feb 2024

EVANS, Anthony Guy

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born May 1973
Director
Appointed 29 Sept 2023
Resigned 27 Feb 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Charles Lamb

Active
Q6 Quorum Park, Newcastle Upon TyneNE12 8BT
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2024

Mr Alexander Harold Lamb

Active
Q6 Quorum Park, Newcastle Upon TyneNE12 8BT
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2024
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
Ceased 27 Feb 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Memorandum Articles
7 November 2024
MAMA
Resolution
7 November 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Certificate Change Of Name Company
27 February 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 2023
NEWINCIncorporation