Company NameStem Group Holdings (Lincoln) Limited
DirectorNigel Stevenson
Company StatusActive
Company Number09271945
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Nigel Stevenson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brayford Wharf North
Lincoln
LN1 1BN

Contact

Websitestemarchitects.co.uk

Location

Registered AddressSouth View House 16 Church Street
South Cave
Brough
Hull
HU15 2EH
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Nigel Stevenson
75.00%
Ordinary
25 at £1Elaine Stevenson
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

31 July 2019Delivered on: 1 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 16 church street, south cave, HU15 2EH, land registry number : HS112440.
Outstanding
1 April 2019Delivered on: 3 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 July 2023Resolutions
  • RES13 ‐ Dividend payment of £750000 to be satisfied by the transfer of freehold properties from the company to the company's immediate parent company 29/06/2023
(2 pages)
4 July 2023Satisfaction of charge 092719450001 in full (1 page)
3 July 2023Notification of Elegy Properties Limited as a person with significant control on 28 June 2023 (2 pages)
3 July 2023Cessation of Nigel Stevenson as a person with significant control on 28 June 2023 (1 page)
3 July 2023Cessation of Elaine Stevenson as a person with significant control on 28 June 2023 (1 page)
3 July 2023Satisfaction of charge 092719450002 in full (1 page)
3 July 2023Cessation of Elegy Properties Limited as a person with significant control on 30 June 2023 (1 page)
3 July 2023Notification of Legos Group Holdings Limited as a person with significant control on 30 June 2023 (2 pages)
19 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
1 December 2022Registered office address changed from 22 Brayford Wharf North Lincoln Lincolnshire LN1 1BN United Kingdom to South View House Church Street South Cave Brough Hull HU15 2EH on 1 December 2022 (1 page)
1 December 2022Registered office address changed from South View House Church Street South Cave Brough Hull HU15 2EH United Kingdom to South View House 16 Church Street South Cave Brough Hull HU15 2EH on 1 December 2022 (1 page)
26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 December 2021Director's details changed for Mr Nigel Stevenson on 20 December 2021 (2 pages)
20 December 2021Change of details for Mr Nigel Stevenson as a person with significant control on 20 December 2021 (2 pages)
20 December 2021Change of details for Mrs Elaine Stevenson as a person with significant control on 20 December 2021 (2 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 November 2020Change of share class name or designation (2 pages)
18 November 2020Memorandum and Articles of Association (16 pages)
18 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
12 August 2019Resolutions
  • RES13 ‐ Section 190 26/07/2019
(2 pages)
1 August 2019Registration of charge 092719450002, created on 31 July 2019 (6 pages)
3 April 2019Registration of charge 092719450001, created on 1 April 2019 (9 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 October 2018Change of details for Mrs Elaine Stevenson as a person with significant control on 19 October 2018 (2 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 October 2018Director's details changed for Mr Nigel Stevenson on 19 October 2018 (2 pages)
30 October 2018Registered office address changed from The Gateway Ruston Way Lincoln Lincolnshire LN6 7FQ England to 22 Brayford Wharf North Lincoln Lincolnshire LN1 1BN on 30 October 2018 (1 page)
22 October 2018Change of details for Mrs Elaine Stevenson as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Change of details for Mr Nigel Stevenson as a person with significant control on 22 October 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
7 April 2016Registered office address changed from Mill House Brayford Wharf North Lincoln Lincolnshire LN1 1YT to The Gateway Ruston Way Lincoln Lincolnshire LN6 7FQ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Mill House Brayford Wharf North Lincoln Lincolnshire LN1 1YT to The Gateway Ruston Way Lincoln Lincolnshire LN6 7FQ on 7 April 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 January 2016Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
14 October 2015Registered office address changed from C/O Stem Architects Ltd Sparkhouse Studios, Rope Walk Lincoln Lincolnshire LN6 7DQ England to Mill House Brayford Wharf North Lincoln Lincolnshire LN1 1YT on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Stem Architects Ltd Sparkhouse Studios, Rope Walk Lincoln Lincolnshire LN6 7DQ England to Mill House Brayford Wharf North Lincoln Lincolnshire LN1 1YT on 14 October 2015 (1 page)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)