Slingsbys Lincoln Limited

General information

Name:

Slingsbys Lincoln Ltd

Office Address:

Cawley House 149-155 Canal Street NG1 7HR Nottingham

Number: 01372816

Incorporation date: 1978-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Slingsbys Lincoln began its business in 1978 as a Private Limited Company with reg. no. 01372816. This particular business has been functioning for 46 years and it's currently active. This company's head office is located in Nottingham at Cawley House. You could also locate this business using the zip code : NG1 7HR. It switched its name two times. Before 2010 this company has delivered the services it's been known for as Thos. Mawer & Son but now this company is featured under the business name Slingsbys Lincoln Limited. The firm's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. The latest filed accounts documents cover the period up to 2022-06-30 and the latest annual confirmation statement was filed on 2022-11-30.

In this limited company, all of director's obligations have been executed by Annabelle M., Benjamin S. and John S.. Within the group of these three people, John S. has been with the limited company for the longest period of time, having been a member of company's Management Board since 1991. To find professional help with legal documentation, this specific limited company has been utilizing the expertise of Elizabeth S. as a secretary since 1991.

  • Previous company's names
  • Slingsbys Lincoln Limited 2010-12-22
  • Thos. Mawer & Son Ltd. 1999-04-19
  • Lincoln Land Limited 1978-06-12

Financial data based on annual reports

Company staff

Annabelle M.

Role: Director

Appointed: 25 June 2010

Latest update: 25 February 2024

Benjamin S.

Role: Director

Appointed: 25 June 2010

Latest update: 25 February 2024

Elizabeth S.

Role: Secretary

Appointed: 30 November 1991

Latest update: 25 February 2024

John S.

Role: Director

Appointed: 30 November 1991

Latest update: 25 February 2024

People with significant control

Executives with significant control over the firm are: Benjamin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Annabelle M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Benjamin S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Annabelle M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 14 November 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 December 2012
Annual Accounts 6 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 5th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

3 Greestone Place

Post code:

LN2 1PP

City / Town:

Lincoln

HQ address,
2013

Address:

3 Greestone Place

Post code:

LN2 1PP

City / Town:

Lincoln

HQ address,
2014

Address:

3 Greestone Place

Post code:

LN2 1PP

City / Town:

Lincoln

HQ address,
2015

Address:

3 Greestone Place

Post code:

LN2 1PP

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
45
Company Age

Closest Companies - by postcode