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

LINCOLNSHIRE ENTERPRISE

LINCOLN, LINCOLNSHIRE, LN2,
Company Registration Number
05134050
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2013-12-24

Company Overview

About Lincolnshire Enterprise
LINCOLNSHIRE ENTERPRISE was founded on 2004-05-20 and had its registered office in Lincoln. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
LINCOLNSHIRE ENTERPRISE
 
Legal Registered Office
LINCOLN
LINCOLNSHIRE
 
Filing Information
Company Number 05134050
Date formed 2004-05-20
Country England
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2011-03-25
Date Dissolved 2013-12-24
Type of accounts FULL
Last Datalog update: 2015-05-22 07:22:41
Primary Source:Companies House
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.
Companies with same name LINCOLNSHIRE ENTERPRISE
The following companies were found which have the same name as LINCOLNSHIRE ENTERPRISE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lincolnshire Enterprises LLLP 186 Tansboro Rd Apt 1 Berlin NJ 08009 Active Company formed on the 2016-03-31
LINCOLNSHIRE ENTERPRISE DIRECT LTD 112-113 HIGH STREET LINCOLN LN5 7PY Active Company formed on the 2021-01-06

Company Officers of LINCOLNSHIRE ENTERPRISE

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-05-20
DAVID BARRINGTON HART
Director 2007-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM AUSTIN
Director 2007-07-06 2012-12-14
MALCOLM ROGER BARHAM
Director 2007-07-06 2012-12-14
MARION HELEN BRIGHTON
Director 2007-07-06 2012-12-14
IAN JOHN CANHAM
Director 2007-07-06 2012-12-14
FRANCES JEAN CARTWRIGHT
Director 2008-08-28 2012-12-14
GARY CHARLES COOK
Director 2004-09-17 2012-12-14
DARREN GRICE
Director 2008-05-20 2012-12-14
NEVILLE IAN JACKSON
Director 2006-02-10 2012-12-14
MALCOLM JAMES WILLIAM PARISH
Director 2008-07-18 2012-12-14
EDWARD JOHN POLL
Director 2005-07-01 2012-12-14
PAUL SILVESTER PRZYSZLAK
Director 2007-07-06 2012-12-14
DOREEN ANN STEPHENSON
Director 2007-07-06 2012-12-14
ANDREW CHRISTOPHER JAMES VAUGHAN
Director 2004-07-02 2012-12-14
JONATHAN BRYAN THORNES
Director 2006-02-10 2009-10-16
BRYAN CARR
Director 2004-07-02 2009-07-17
EDMUND WALTER STRENGIEL
Director 2007-07-06 2008-05-27
MARION HELEN BRIGHTON
Director 2006-03-02 2007-07-06
IAN EDWARD EXTANCE
Director 2004-07-02 2007-07-06
DAVID WILLIAM KITCHEN
Director 2006-05-22 2007-07-06
CHRISTINA LYNN MCEWEN
Director 2004-07-02 2007-07-06
RICHARD JAMES ANORUM METCALFE
Director 2004-07-02 2007-07-06
JOHN ANNIBLE SMITH
Director 2005-07-01 2007-07-06
ROBERT VERNON WALDER
Director 2004-07-02 2006-11-30
SARAH VICTORIA ANYAN
Director 2005-07-01 2006-05-01
EDWARD ROY CHAPMAN
Director 2004-07-02 2006-04-30
MICHAEL JOHN ROOK
Director 2005-07-01 2006-04-30
JOHN ANTHONY JENKINSON
Director 2004-07-02 2006-02-10
ROGER DIGGLE
Director 2005-05-01 2005-10-24
JOYCE NORA DOBSON
Director 2004-07-02 2005-07-01
PAUL SILVESTER PRZYSZLAK
Director 2004-09-10 2005-07-01
JEREMY WEBB
Director 2004-07-02 2005-07-01
DAVID MARTIN CHIDDICK
Director 2004-07-02 2004-09-10
GARY ANDREW PORTER
Director 2004-07-02 2004-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED AMBUCOPTER TRADING COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1994-12-12 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY TOWN FOUNDATION Company Secretary 2012-10-18 CURRENT 2008-02-11 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED OCEAN PURE LIMITED Company Secretary 2012-09-12 CURRENT 2011-12-02 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN MEMBERS LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Company Secretary 2008-01-04 CURRENT 2001-12-28 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR FOODS LIMITED Company Secretary 2003-10-09 CURRENT 1949-04-09 Dissolved 2016-03-17
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MERSON AND GERRY, LIMITED Company Secretary 2003-10-09 CURRENT 1947-05-09 Dissolved 2016-07-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED POLARFROST SEAFOODS LIMITED Company Secretary 2002-09-24 CURRENT 1982-08-20 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BG FISH ONE LIMITED Company Secretary 2002-06-18 CURRENT 1989-06-06 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30

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
2013-12-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-02-26SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-01-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-01-09DS01APPLICATION FOR STRIKING-OFF
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WHITE
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN STEPHENSON
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARISH
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD POLL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PRZYSZLAK
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JACKSON
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY COOK
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GRICE
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CARTWRIGHT
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN CANHAM
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARION BRIGHTON
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARHAM
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN
2012-09-19AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-12-08AC92ORDER OF COURT - RESTORATION
2011-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2011-05-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-04-21DS01APPLICATION FOR STRIKING-OFF
2011-04-08AP01DIRECTOR APPOINTED COUNCILLOR MARION HELEN BRIGHTON
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CARR
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEST
2010-06-08AR0120/05/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANDREW CHRISTOPHER JAMES VAUGHAN / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRINGTON HART / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR FRANCES JEAN CARTWRIGHT / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE WHITE / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRZYSZLAK / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MALCOLM JAMES WILLIAM PARISH / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN CANHAM / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROGER BARHAM / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM AUSTIN / 20/05/2010
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 20/05/2010
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THORNES
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-04363aANNUAL RETURN MADE UP TO 20/05/09
2008-10-03MEM/ARTSARTICLES OF ASSOCIATION
2008-10-02288aDIRECTOR APPOINTED CLLR FRANCES JEAN CARTWRIGHT
2008-08-20RES01ALTER ARTICLES 18/07/2008
2008-08-11288aDIRECTOR APPOINTED COUNCILLOR MALCOLM JAMES WILLIAM PARISH
2008-07-22363aANNUAL RETURN MADE UP TO 20/05/08
2008-07-08288aDIRECTOR APPOINTED DARREN PETER GRICE
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID KITCHEN
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR MARION BRIGHTON
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINA MCEWEN
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD METCALFE
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR IAN EXTANCE
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR EDMUND STRENGIEL
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMITH
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-28288aDIRECTOR APPOINTED PAUL PRZYSZLAK
2008-02-21288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to LINCOLNSHIRE ENTERPRISE 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 LINCOLNSHIRE ENTERPRISE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINCOLNSHIRE ENTERPRISE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of LINCOLNSHIRE ENTERPRISE registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLNSHIRE ENTERPRISE
Trademarks
We have not found any records of LINCOLNSHIRE ENTERPRISE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLNSHIRE ENTERPRISE. 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 (7487 - Other business activities) as LINCOLNSHIRE ENTERPRISE are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where LINCOLNSHIRE ENTERPRISE 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 LINCOLNSHIRE ENTERPRISE 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 LINCOLNSHIRE ENTERPRISE 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.