Lincoln Farm Park Limited

General information

Name:

Lincoln Farm Park Ltd

Office Address:

3 Bilton Hall Church Walk Bilton CV22 7LX Rugby

Number: 02085872

Incorporation date: 1986-12-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 02085872 thirty eight years ago, Lincoln Farm Park Limited was set up as a Private Limited Company. The actual office address is 3 Bilton Hall Church Walk, Bilton Rugby. Established as Victoria Careotels, this firm used the business name until 1996, at which moment it was replaced by Lincoln Farm Park Limited. This business's registered with SIC code 55100 - Hotels and similar accommodation. 2022-10-31 is the last time the company accounts were filed.

When it comes to the enterprise's executives list, since May 30, 2007 there have been two directors: Jason F. and Eilleen F.. In order to support the directors in their duties, this business has been utilizing the skillset of Eilleen F. as a secretary.

Executives who control the firm include: Jason F. has substantial control or influence over the company. Eileen F. owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Lincoln Farm Park Limited 1996-11-19
  • Victoria Careotels Limited 1986-12-23

Financial data based on annual reports

Company staff

Eilleen F.

Role: Secretary

Latest update: 8 April 2024

Jason F.

Role: Director

Appointed: 30 May 2007

Latest update: 8 April 2024

Eilleen F.

Role: Director

Appointed: 11 April 1991

Latest update: 8 April 2024

People with significant control

Jason F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Eileen F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 1 April 2014
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 February 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 January 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 5 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 5 February 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2022-10-31 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Victoria House 44 - 45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2016

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
37
Company Age

Closest Companies - by postcode