Host Lincoln Limited

General information

Name:

Host Lincoln Ltd

Office Address:

Halifax House 30-34 George Street HU1 3AJ Hull

Number: 06111631

Incorporation date: 2007-02-16

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Host Lincoln Limited can be gotten hold of in Halifax House, 30-34 George Street in Hull. The postal code is HU1 3AJ. Host Lincoln has been operating on the British market since it was set up on 2007-02-16. The reg. no. is 06111631. The company's registered with SIC code 62090 - Other information technology service activities. Mon, 28th Feb 2022 is the last time when the company accounts were reported.

That company owes its well established position on the market and unending improvement to a team of two directors, specifically Kieran J. and Matthew R., who have been presiding over the firm since 2023-10-19.

The companies with significant control over this firm are as follows: Freethought Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lincoln at Oak House Witham Park, Waterside South, LN5 7FB, Lincolnshire and was registered as a PSC under the reg no 14657722.

Financial data based on annual reports

Company staff

Kieran J.

Role: Director

Appointed: 19 October 2023

Latest update: 16 February 2024

Matthew R.

Role: Director

Appointed: 16 February 2007

Latest update: 16 February 2024

People with significant control

Freethought Group Limited
Address: Unit 5 Oak House Witham Park, Waterside South, Lincoln, Lincolnshire, LN5 7FB, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14657722
Notified on 5 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Matthew R.
Notified on 1 July 2016
Ceased on 5 May 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 5 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 January 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 30 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30 November 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Halifax House 30-34 George Street Hull HU1 3AJ on 2023/12/19 to Unit 5 Oak House Waterside South Lincoln Lincolnshire LN5 7FB (AD01)
filed on: 19th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

HQ address,
2013

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

HQ address,
2014

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

Accountant/Auditor,
2012 - 2013

Name:

Russell Payne & Co Limited

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Similar companies nearby

Closest companies