LINCOLNSHIRE AGRICULTURAL SOCIETY

Lincolnshire Showground Lincolnshire Showground, Lincoln, LN2 2NA
StatusACTIVE
Company No.01845726
Category
Incorporated04 Sep 1984
Age39 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

LINCOLNSHIRE AGRICULTURAL SOCIETY is an active with number 01845726. It was incorporated 39 years, 8 months, 10 days ago, on 04 September 1984. The company address is Lincolnshire Showground Lincolnshire Showground, Lincoln, LN2 2NA.



Company Fillings

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-30

Psc name: Jayne Southall

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Duckworth

Change date: 2024-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mckenzie

Appointment date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mrs Katherine Elizabeth Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Benjamin John Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Duckworth

Appointment date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr James Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr Robert Fletcher Nelstrop

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Ward

Termination date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Ward

Termination date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Rothery

Termination date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Nigel Robert Bottom

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-30

Officer name: Jayne Southall

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-22

Psc name: Andrew Buckley

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Hiles

Cessation date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Jane Hiles

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Howard

Termination date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Charles Rothery

Cessation date: 2020-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Harding Price

Notification date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Ian Harrup Walter

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Price

Change date: 2018-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Price

Appointment date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr Graeme Beattie

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr David John Wallis

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018457260003

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Alan Smith

Termination date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Ward

Appointment date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richard Bembridge Grantham

Termination date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-11

Officer name: Hamish Bichan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Mr Andrew Laurance Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Mr Andrew Alan Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur Cadas Godfrey

Termination date: 2016-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-11

Officer name: Richard Collett

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 19 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Ward

Appointment date: 2014-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Mr Nigel Robert Bottom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Read

Appointment date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Lockwood

Termination date: 2015-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-01

Charge number: 018457260003

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Rothery

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur Cadas Godfrey

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Howard

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ambrose Fowler

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Godfrey

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jayne Southall

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Farmer

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Mark Elliot Farmer

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 25/04/2013 as it was invalid or ineffective

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Collett

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Howard

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hood

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Resolution

Date: 28 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Hiles

Change date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Richard Sinclair Hood

Change date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mr Ian Harrup Walter

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Richard Bembridge Grantham

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Godfrey

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish Bichan

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ambrose Eric John Fowler

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Roughton

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/01/09

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary helen houghton logged form

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark elliot farmer logged form

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark elliot farmer

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen houghton

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr john william lockwood

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william henson

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/08

Documents

View document PDF


Some Companies

1ST ACCESS UK LTD

THE COURT YARD,WILLENHALL,WV13 1RE

Number:09690672
Status:ACTIVE
Category:Private Limited Company

ARES BERRY LIMITED

103-105 HAMILTON ROAD,FELIXSTOWE,IP11 7BL

Number:11537190
Status:ACTIVE
Category:Private Limited Company

CRANMEAD LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:11266418
Status:ACTIVE
Category:Private Limited Company

INVOLVE RECRUITMENT LIMITED

UNIT C,PONTYPRIDD,CF37 5BP

Number:08493344
Status:ACTIVE
Category:Private Limited Company

JUNCTION SURGERY LTD

3 EASDALE GARDENS,HUDDERSFIELD,HD3 3UR

Number:09019956
Status:ACTIVE
Category:Private Limited Company

SKINNER LAND LTD

83 FRIAR GATE,DERBY,DE1 1FL

Number:10196754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source