Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lindisfarne 8 Limited
Lindisfarne 8 Limited is an active company incorporated on 29 September 2023 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Lindisfarne 8 Limited was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15174270
Private limited company
Age
2 years 1 month
Incorporated
29 September 2023
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 September 2025
(1 month ago)
Next confirmation dated
28 September 2026
Due by
12 October 2026
(11 months remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
29 Sep
⟶
31 Mar 2025
(1 year 6 months)
Accounts type is
Micro Entity
Next accounts for period
28 March 2026
Due by
28 December 2026
(1 year 1 month remaining)
Learn more about Lindisfarne 8 Limited
Contact
Update Details
Address
11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
United Kingdom
Address changed on
28 Feb 2024
(1 year 8 months ago)
Previous address was
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
Companies in NE6 1BS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
12
Controllers (PSC)
2
Alexander Harold Lamb
Director • Group Chairman • British • Lives in UK • Born in Apr 1971
Nicholas Mathew Lamb
Director • British • Lives in UK • Born in Jul 1972
Marcus Edward Lamb
Director • British • Lives in UK • Born in Aug 1974
Jonathan Charles Lamb
Director • British • Lives in UK • Born in Sep 1977
Joanne Alicea Wilkes
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
British Engines Holdings Limited
Alexander Harold Lamb and Jonathan Charles Lamb are mutual people.
Active
2291 Leb Limited
Alexander Harold Lamb and Marcus Edward Lamb are mutual people.
Active
Bel Estates Limited
Jonathan Charles Lamb is a mutual person.
Active
Mlax1 Limited
Marcus Edward Lamb is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£647.96K
Total Liabilities
£0
Net Assets
£647.96K
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
24 Days Ago on 8 Oct 2025
Micro Accounts Submitted
3 Months Ago on 31 Jul 2025
Mr Nicholas Matthew Lamb Details Changed
3 Months Ago on 17 Jul 2025
Accounting Period Extended
6 Months Ago on 8 Apr 2025
Confirmation Submitted
11 Months Ago on 8 Nov 2024
Jonathan Charles Lamb (PSC) Appointed
1 Year 4 Months Ago on 20 Jun 2024
Alexander Harold Lamb (PSC) Details Changed
1 Year 4 Months Ago on 20 Jun 2024
Joanne Alicea Wilkes Appointed
1 Year 4 Months Ago on 20 Jun 2024
Mr Marcus Edward Lamb Appointed
1 Year 4 Months Ago on 20 Jun 2024
Mr Nicholas Matthew Lamb Appointed
1 Year 4 Months Ago on 20 Jun 2024
Get Alerts
Get Credit Report
Discover Lindisfarne 8 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 September 2025 with no updates
Submitted on 8 Oct 2025
Micro company accounts made up to 31 March 2025
Submitted on 31 Jul 2025
Director's details changed for Mr Nicholas Matthew Lamb on 17 July 2025
Submitted on 17 Jul 2025
Previous accounting period extended from 30 September 2024 to 28 March 2025
Submitted on 8 Apr 2025
Change of details for Alexander Harold Lamb as a person with significant control on 20 June 2024
Submitted on 17 Dec 2024
Notification of Jonathan Charles Lamb as a person with significant control on 20 June 2024
Submitted on 17 Dec 2024
Confirmation statement made on 28 September 2024 with updates
Submitted on 8 Nov 2024
Resolutions
Submitted on 7 Nov 2024
Memorandum and Articles of Association
Submitted on 7 Nov 2024
Appointment of Joanne Alicea Wilkes as a secretary on 20 June 2024
Submitted on 4 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs