Lincoln Piano Centre Limited

General information

Name:

Lincoln Piano Centre Ltd

Office Address:

Unit 15 Witham Point Wavell Drive LN3 4PL Lincoln

Number: 04632700

Incorporation date: 2003-01-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.lincolnpianocentre.co.uk

Description

Data updated on:

Lincoln Piano Centre Limited may be reached at Unit 15 Witham Point, Wavell Drive in Lincoln. The company's zip code is LN3 4PL. Lincoln Piano Centre has existed in this business for twenty one years. The company's reg. no. is 04632700. The enterprise's classified under the NACE and SIC code 47591 - Retail sale of musical instruments and scores. The company's most recent accounts cover the period up to 2023-01-31 and the latest annual confirmation statement was released on 2022-12-31.

Council Charnwood Borough Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 550 pounds of revenue. In 2011 the company had 1 transaction that yielded 960 pounds. In total, transactions conducted by the company since 2010 amounted to £2,074. Cooperation with the Charnwood Borough Council council covered the following areas: Lighting & Pa Equipment.

Currently, this specific business is led by one managing director: John L., who was assigned to lead the company in January 2003. In order to provide support to the directors, this particular business has been utilizing the skills of Nichola L. as a secretary since the appointment on 2003-01-09.

Financial data based on annual reports

Company staff

Nichola L.

Role: Secretary

Appointed: 09 January 2003

Latest update: 8 April 2024

John L.

Role: Director

Appointed: 09 January 2003

Latest update: 8 April 2024

People with significant control

Executives with significant control over the firm are: Nichola L. owns over 3/4 of company shares and has 3/4 to full of voting rights. John L. has substantial control or influence over the company.

Nichola L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 October 2013
Annual Accounts 21 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 October 2014
Annual Accounts 29 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on January 31, 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

22 Deacon Road

Post code:

LN2 4JB

City / Town:

Lincoln

HQ address,
2014

Address:

22 Deacon Road

Post code:

LN2 4JB

City / Town:

Lincoln

Accountant/Auditor,
2013 - 2014

Name:

M.j.shapcott & Co. Limited

Address:

Charter House, Wyvern Court Stanier Way Wyvern Business Park

Post code:

DE21 6BF

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Charnwood Borough Council 1 £ 550.00
2014-06-20 20/06/2014_348 £ 550.00 Lighting & Pa Equipment
2011 Charnwood Borough Council 1 £ 960.00
2011-03-04 04/03/2011_292 £ 960.00 Lighting & Pa Equipment
2010 Charnwood Borough Council 1 £ 564.00
2010-09-21 21/09/2010_236 £ 564.00 Lighting & Pa Equipment

Search other companies

Services (by SIC Code)

  • 47591 : Retail sale of musical instruments and scores
  • 95290 : Repair of personal and household goods n.e.c.
21
Company Age

Similar companies nearby

Closest companies