Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLN FINANCE SHOP LIMITED
Company Information for

LINCOLN FINANCE SHOP LIMITED

TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW,
Company Registration Number
03103554
Private Limited Company
Active

Company Overview

About Lincoln Finance Shop Ltd
LINCOLN FINANCE SHOP LIMITED was founded on 1995-09-19 and has its registered office in Lincoln. The organisation's status is listed as "Active". Lincoln Finance Shop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LINCOLN FINANCE SHOP LIMITED
 
Legal Registered Office
TOWER HOUSE
LUCY TOWER STREET
LINCOLN
LN1 1XW
Other companies in LN1
 
Filing Information
Company Number 03103554
Company ID Number 03103554
Date formed 1995-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB994358759  
Last Datalog update: 2024-01-05 05:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLN FINANCE SHOP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STREETS EADIE YOUNG LIMITED   ENVEE CONSULTING LIMITED   I.S.A. ACCOUNTANCY, TAXATION AND BUSINESS ADVISORS LIMITED   MARK CARR & CO LIMITED   PAUL TUTIN TOP CO LIMITED   SMS CORPORATE PARTNER LIMITED   STREETS ISA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINCOLN FINANCE SHOP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN WARD
Company Secretary 2007-06-29
MARK PHILIP JOHN BRADSHAW
Director 2014-07-01
JONATHAN DAY
Director 2014-07-01
RALPH GODLEY
Director 1997-12-19
BENJAMIN HALSTEAD
Director 2017-07-01
ROBIN CHARLES LEE
Director 2014-07-01
LINDA JANE LORD
Director 2014-07-01
ANDREW ROBERT MANDERFIELD
Director 2014-07-01
GEOFFREY PETER TAYLOR
Director 2001-07-01
PAUL FREDERICK TUTIN
Director 1997-12-19
RICHARD JOHN WARD
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN WILLIAM SARGENT
Director 2001-07-01 2012-06-30
NICHOLAS JOHN KIRK
Company Secretary 1995-09-19 2007-06-29
NICHOLAS JOHN KIRK
Director 1997-12-19 2007-06-29
ROGER FRANK MILLETT
Director 1997-12-19 2007-06-29
PETER HENNELL
Director 1997-12-19 2003-06-30
RONALD EDWARD CLAYTON MYLAND
Director 1997-12-19 2003-06-30
RONALD ERIC HAIR
Director 1997-12-19 2002-06-30
BRIAN PATRICK PICKSLEY
Director 1997-12-19 2000-06-30
NEVILE JAMES CAMAMILE
Director 1995-09-19 1998-06-30
JOHN NORTON
Director 1997-12-19 1998-06-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-09-19 1995-09-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-09-19 1995-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN WARD STREETS FINANCIAL CONSULTING LIMITED Company Secretary 2007-06-29 CURRENT 1986-06-19 Active
RICHARD JOHN WARD TOWER HOUSE WEALTH MANAGEMENT LIMITED Company Secretary 2007-05-01 CURRENT 1995-09-19 Active
MARK PHILIP JOHN BRADSHAW MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
MARK PHILIP JOHN BRADSHAW TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
MARK PHILIP JOHN BRADSHAW SMS CORPORATE PARTNER LIMITED Director 2014-07-01 CURRENT 2009-07-01 Active
MARK PHILIP JOHN BRADSHAW STREETS FINANCIAL CONSULTING LIMITED Director 2014-07-01 CURRENT 1986-06-19 Active
MARK PHILIP JOHN BRADSHAW STREETS ISA LIMITED Director 2014-07-01 CURRENT 2011-02-10 Active
JONATHAN DAY MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
JONATHAN DAY TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
JONATHAN DAY SMS CORPORATE PARTNER LIMITED Director 2014-07-01 CURRENT 2009-07-01 Active
JONATHAN DAY STREETS FINANCIAL CONSULTING LIMITED Director 2014-07-01 CURRENT 1986-06-19 Active
JONATHAN DAY STREETS ISA LIMITED Director 2014-07-01 CURRENT 2011-02-10 Active
RALPH GODLEY RALPH GODLEY LTD Director 2011-08-24 CURRENT 2011-08-24 Active
RALPH GODLEY I.S.A. ACCOUNTANCY, TAXATION AND BUSINESS ADVISORS LIMITED Director 2011-05-03 CURRENT 2000-05-23 Dissolved 2014-12-30
RALPH GODLEY NEWARK ADVERTISER COMPANY LIMITED(THE) Director 2010-04-13 CURRENT 1900-05-05 Liquidation
RALPH GODLEY TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2008-04-06 CURRENT 1995-09-19 Active
RALPH GODLEY STREETS FINANCIAL CONSULTING LIMITED Director 1991-12-21 CURRENT 1986-06-19 Active
BENJAMIN HALSTEAD MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
BENJAMIN HALSTEAD TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2017-07-01 CURRENT 1995-09-19 Active
BENJAMIN HALSTEAD SMS CORPORATE PARTNER LIMITED Director 2017-07-01 CURRENT 2009-07-01 Active
BENJAMIN HALSTEAD STREETS ISA LIMITED Director 2017-07-01 CURRENT 2011-02-10 Active
BENJAMIN HALSTEAD STREETS FINANCIAL CONSULTING LIMITED Director 2017-04-26 CURRENT 1986-06-19 Active
ROBIN CHARLES LEE MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
ROBIN CHARLES LEE TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
ROBIN CHARLES LEE SMS CORPORATE PARTNER LIMITED Director 2014-07-01 CURRENT 2009-07-01 Active
ROBIN CHARLES LEE STREETS FINANCIAL CONSULTING LIMITED Director 2014-07-01 CURRENT 1986-06-19 Active
ROBIN CHARLES LEE STREETS ISA LIMITED Director 2014-07-01 CURRENT 2011-02-10 Active
LINDA JANE LORD MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
LINDA JANE LORD TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
LINDA JANE LORD SMS CORPORATE PARTNER LIMITED Director 2014-07-01 CURRENT 2009-07-01 Active
LINDA JANE LORD STREETS FINANCIAL CONSULTING LIMITED Director 2014-07-01 CURRENT 1986-06-19 Active
LINDA JANE LORD STREETS ISA LIMITED Director 2014-07-01 CURRENT 2011-02-10 Active
ANDREW ROBERT MANDERFIELD MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
ANDREW ROBERT MANDERFIELD TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
ANDREW ROBERT MANDERFIELD STREETS FINANCIAL CONSULTING LIMITED Director 2014-07-01 CURRENT 1986-06-19 Active
ANDREW ROBERT MANDERFIELD STREETS ISA LIMITED Director 2014-07-01 CURRENT 2011-02-10 Active
GEOFFREY PETER TAYLOR GEOFFREY P TAYLOR LTD Director 2011-08-25 CURRENT 2011-08-25 Active
GEOFFREY PETER TAYLOR TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2008-04-06 CURRENT 1995-09-19 Active
GEOFFREY PETER TAYLOR STREETS FINANCIAL CONSULTING LIMITED Director 2000-06-13 CURRENT 1986-06-19 Active
PAUL FREDERICK TUTIN MARK CARR & CO LIMITED Director 2018-03-29 CURRENT 2005-04-27 Active
PAUL FREDERICK TUTIN SBC GLOBAL ALLIANCE LTD Director 2017-11-07 CURRENT 2017-11-07 Active
PAUL FREDERICK TUTIN STREETS LAW LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
PAUL FREDERICK TUTIN STREETS BLOODSTOCK ACCOUNTANTS LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
PAUL FREDERICK TUTIN STREETS 1907 LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
PAUL FREDERICK TUTIN SEACON RESIDENTS COMPANY LIMITED Director 2013-06-15 CURRENT 2002-02-18 Active
PAUL FREDERICK TUTIN PAUL TUTIN TOP CO LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active
PAUL FREDERICK TUTIN I.S.A. ACCOUNTANCY, TAXATION AND BUSINESS ADVISORS LIMITED Director 2011-05-03 CURRENT 2000-05-23 Dissolved 2014-12-30
PAUL FREDERICK TUTIN STREETS ISA LIMITED Director 2011-02-18 CURRENT 2011-02-10 Active
PAUL FREDERICK TUTIN SMS CORPORATE PARTNER LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active
PAUL FREDERICK TUTIN TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2007-05-01 CURRENT 1995-09-19 Active
PAUL FREDERICK TUTIN LINCOLN SMALL BUSINESS ADVICE CENTRE LIMITED Director 2007-05-01 CURRENT 1995-09-19 Active - Proposal to Strike off
PAUL FREDERICK TUTIN NOTTINGHAM FINANCE SHOP LIMITED Director 1997-04-14 CURRENT 1995-09-19 Active - Proposal to Strike off
PAUL FREDERICK TUTIN 35 NEWCASTLE DRIVE LIMITED Director 1997-03-04 CURRENT 1997-02-28 Active
PAUL FREDERICK TUTIN STREETS FINANCIAL CONSULTING LIMITED Director 1995-06-22 CURRENT 1986-06-19 Active
PAUL FREDERICK TUTIN NETTLEHAM SECURITIES LIMITED Director 1995-06-22 CURRENT 1978-11-30 Active - Proposal to Strike off
PAUL FREDERICK TUTIN MARGINBLOCK RESIDENTS MANAGEMENT LIMITED Director 1992-02-12 CURRENT 1992-02-12 Active
RICHARD JOHN WARD I.S.A. ACCOUNTANCY, TAXATION AND BUSINESS ADVISORS LIMITED Director 2011-05-03 CURRENT 2000-05-23 Dissolved 2014-12-30
RICHARD JOHN WARD TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2008-04-06 CURRENT 1995-09-19 Active
RICHARD JOHN WARD STREETS FINANCIAL CONSULTING LIMITED Director 2001-07-01 CURRENT 1986-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-06-09Change of details for Mr Paul Frederick Tutin as a person with significant control on 2021-09-19
2022-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-20PSC04Change of details for Mr Paul Frederick Tutin as a person with significant control on 2021-09-19
2021-09-20PSC07CESSATION OF GEOFFREY PETER TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-07-28CH01Director's details changed for Mr Benjamin Halstead on 2021-07-05
2021-07-09CH01Director's details changed for Mr Mark Philip John Bradshaw on 2021-06-22
2021-06-04SH03Purchase of own shares
2021-05-07SH06Cancellation of shares. Statement of capital on 2021-04-23 GBP 5,000
2021-05-07RES09Resolution of authority to purchase a number of shares
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER TAYLOR
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-03-03PSC07CESSATION OF RALPH GODLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GODLEY
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-25AP03Appointment of Mr Paul Frederick Tutin as company secretary on 2018-07-01
2018-09-25TM02Termination of appointment of Richard John Ward on 2018-07-01
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-07-05AP01DIRECTOR APPOINTED MR BENJAMIN HALSTEAD
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 6925
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WARD / 18/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER TAYLOR / 18/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TUTIN / 18/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GODLEY / 18/09/2016
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN WARD on 2016-09-18
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 6925
2015-09-21AR0119/09/15 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 6925
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-07-02AP01DIRECTOR APPOINTED MR JONATHAN DAY
2014-07-02AP01DIRECTOR APPOINTED MR MARK PHILIP JOHN BRADSHAW
2014-07-02AP01DIRECTOR APPOINTED MR ROBIN CHARLES LEE
2014-07-02AP01DIRECTOR APPOINTED MRS LINDA JANE LORD
2014-07-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT MANDERFIELD
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-20AR0119/09/13 ANNUAL RETURN FULL LIST
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-16AR0119/09/12 FULL LIST
2012-07-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SARGENT
2012-07-06RES13COMPANY BUSINESS 19/06/2012
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-28AR0119/09/11 FULL LIST
2010-09-22AR0119/09/10 FULL LIST
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-22363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL TUTIN / 21/09/2009
2009-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WARD / 21/09/2009
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN SARGENT / 21/09/2009
2009-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-09-26363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-04-29169GBP IC 9040/8850 06/04/08 GBP SR 190@1=190
2007-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-09-20363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-19169£ IC 10000/9040 29/06/07 £ SR 960@1=960
2007-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-09-29363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-09-26363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-04-28AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-05123NC INC ALREADY ADJUSTED 09/12/04
2005-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-22RES12VARYING SHARE RIGHTS AND NAMES
2004-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-11363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-06-22288cDIRECTOR'S PARTICULARS CHANGED
2003-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-10-02363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-09-28288bDIRECTOR RESIGNED
2003-09-28288bDIRECTOR RESIGNED
2002-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-10-11363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-07-26288bDIRECTOR RESIGNED
2001-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-18363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-10-02288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-07-28288aNEW DIRECTOR APPOINTED
2001-04-14AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-08-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LINCOLN FINANCE SHOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINCOLN FINANCE SHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINCOLN FINANCE SHOP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LINCOLN FINANCE SHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLN FINANCE SHOP LIMITED
Trademarks
We have not found any records of LINCOLN FINANCE SHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLN FINANCE SHOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LINCOLN FINANCE SHOP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LINCOLN FINANCE SHOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINCOLN FINANCE SHOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINCOLN FINANCE SHOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.