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

LINCOLNSHIRE HERITAGE LIMITED

JEWS COURT, STEEP HILL, LINCOLN, LN2 1LS,
Company Registration Number
02173006
Private Limited Company
Active

Company Overview

About Lincolnshire Heritage Ltd
LINCOLNSHIRE HERITAGE LIMITED was founded on 1987-10-01 and has its registered office in Lincoln. The organisation's status is listed as "Active". Lincolnshire Heritage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINCOLNSHIRE HERITAGE LIMITED
 
Legal Registered Office
JEWS COURT
STEEP HILL
LINCOLN
LN2 1LS
Other companies in LN2
 
Filing Information
Company Number 02173006
Company ID Number 02173006
Date formed 1987-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 13:26:11
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.

Company Officers of LINCOLNSHIRE HERITAGE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LESLIE HEWIS
Company Secretary 2016-05-01
NIGEL MALCOLM EDGAR BURN
Director 2017-03-08
STEVEN GEORGE STEFANIUK
Director 2017-03-08
NEIL RICHARD WRIGHT
Director 1992-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH REDMORE
Director 2009-05-01 2017-03-08
RODNEY ERIC CALLOW
Company Secretary 2005-01-01 2016-05-01
RUTH HILARY HEALEY
Director 1997-01-01 2013-05-13
FLORA ANNE RACHEL MURRAY
Director 1992-05-26 2009-05-01
GEORGE PETER YOUNG
Company Secretary 1992-05-26 2005-01-01
PEARL WHEATLEY
Director 1992-05-26 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEORGE STEFANIUK PIPE TOOLS LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active
STEVEN GEORGE STEFANIUK PIPE TOOL SUPPLIES LIMITED Director 2006-03-06 CURRENT 1991-03-01 Active
STEVEN GEORGE STEFANIUK GENCROFT ENGINEERS LIMITED Director 1999-08-19 CURRENT 1999-08-17 Active
STEVEN GEORGE STEFANIUK LYNTOOL SPECIALIST SERVICES LIMITED Director 1998-10-22 CURRENT 1998-10-19 Active
STEVEN GEORGE STEFANIUK PIPE TOOL SPECIALISTS LIMITED Director 1997-07-28 CURRENT 1964-11-04 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
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-02-18AP01DIRECTOR APPOINTED MS CHRISTINE SUSAN GILHAM
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LESTER
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-29AP01DIRECTOR APPOINTED MR RICHARD CROFT
2020-09-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LESTER
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MALCOLM EDGAR BURN
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR NIGEL MALCOLM EDGAR BURN
2017-03-27AP01DIRECTOR APPOINTED MR STEVEN GEORGE STEFANIUK
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH REDMORE
2016-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-20AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-20AP03Appointment of Mr Christopher Leslie Hewis as company secretary on 2016-05-01
2016-06-20TM02Termination of appointment of Rodney Eric Callow on 2016-05-01
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-23AR0126/05/15 ANNUAL RETURN FULL LIST
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-21LATEST SOC21/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-21AR0126/05/14 ANNUAL RETURN FULL LIST
2013-06-17AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HEALEY
2013-03-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0126/05/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0126/05/11 ANNUAL RETURN FULL LIST
2010-06-29AR0126/05/10 ANNUAL RETURN FULL LIST
2010-06-29AD02SAIL ADDRESS CREATED
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD WRIGHT / 26/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH REDMORE / 26/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH HILARY HEALEY / 26/05/2010
2010-06-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR FLORA MURRAY
2009-06-02288aDIRECTOR APPOINTED KENNETH REDMORE
2008-06-30363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-28288bSECRETARY RESIGNED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-26363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2001-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-08363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-11363sRETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS
1997-06-25363sRETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-14288bDIRECTOR RESIGNED
1997-01-14288aNEW DIRECTOR APPOINTED
1996-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-17363sRETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS
1995-07-17363sRETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/94
1994-06-27363sRETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS
1994-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-06-27363sRETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS
1993-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-18AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-07-29AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-21363bRETURN MADE UP TO 26/05/92; NO CHANGE OF MEMBERS
1992-01-24288NEW DIRECTOR APPOINTED
1992-01-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores




Licences & Regulatory approval
We could not find any licences issued to LINCOLNSHIRE HERITAGE 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 LINCOLNSHIRE HERITAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-12-28 Outstanding NEIL RICHARD WRIGHT
Creditors
Creditors Due Within One Year 2012-01-01 £ 17,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINCOLNSHIRE HERITAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3
Cash Bank In Hand 2012-01-01 £ 8,927
Current Assets 2012-01-01 £ 22,560
Debtors 2012-01-01 £ 1,627
Shareholder Funds 2012-01-01 £ 4,900
Stocks Inventory 2012-01-01 £ 12,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINCOLNSHIRE HERITAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLNSHIRE HERITAGE LIMITED
Trademarks
We have not found any records of LINCOLNSHIRE HERITAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLNSHIRE HERITAGE 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 (47610 - Retail sale of books in specialised stores) as LINCOLNSHIRE HERITAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINCOLNSHIRE HERITAGE 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 LINCOLNSHIRE HERITAGE 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 LINCOLNSHIRE HERITAGE 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.