Dogwood Lincoln Limited

General information

Name:

Dogwood Lincoln Ltd

Office Address:

Cliff Farmhouse The Cliff Ingham LN1 2YQ Lincoln

Number: 03358244

Incorporation date: 1997-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dogwood Lincoln Limited with Companies House Reg No. 03358244 has been in this business field for twenty seven years. The Private Limited Company can be reached at Cliff Farmhouse The Cliff, Ingham, Lincoln and company's post code is LN1 2YQ. The firm now known as Dogwood Lincoln Limited was known as Clifftop Process Engineering up till 2004-11-23 at which point the name got changed. This firm's registered with SIC code 96090 - Other service activities not elsewhere classified. 2022-03-31 is the last time when account status updates were filed.

From the data we have gathered, the following company was built in April 1997 and has been overseen by two directors.

Peter T. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Dogwood Lincoln Limited 2004-11-23
  • Clifftop Process Engineering Limited 1997-04-23

Financial data based on annual reports

Company staff

Louise T.

Role: Director

Appointed: 01 January 2001

Latest update: 28 April 2024

Louise T.

Role: Secretary

Appointed: 23 April 1997

Latest update: 28 April 2024

Peter T.

Role: Director

Appointed: 23 April 1997

Latest update: 28 April 2024

People with significant control

Peter T.
Notified on 10 February 2022
Nature of control:
over 3/4 of shares
Louise T.
Notified on 6 April 2016
Ceased on 10 February 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 June 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 June 2012
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

10 Station Court Station Approach

Post code:

SS11 7AT

City / Town:

Wickford

HQ address,
2013

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2014

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2015

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2016

Address:

49 High Street

Post code:

CM0 8AG

City / Town:

Burnham On Crouch

Accountant/Auditor,
2013

Name:

Lescott Courts Limited

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Accountant/Auditor,
2016

Name:

Lescott Courts Limited

Address:

49 High Street

Post code:

CM0 8AG

City / Town:

Burnham On Crouch

Accountant/Auditor,
2014 - 2015

Name:

Lescott Courts Limited

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies