Background WavePink WaveYellow Wave

LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED (00934656)

LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED (00934656) is an active UK company. incorporated on 28 June 1968. with registered office in Horncastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED has been registered for 57 years. Current directors include HAMILTON, Kitty Elizabeth, JOHN, Elizabeth Anne, Prof.

Company Number
00934656
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1968
Age
57 years
Address
Banovallum House, Horncastle, LN9 5HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMILTON, Kitty Elizabeth, JOHN, Elizabeth Anne, Prof
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED

LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED is an active company incorporated on 28 June 1968 with the registered office located in Horncastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED was registered 57 years ago.(SIC: 74990)

Status

active

Active since 57 years ago

Company No

00934656

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 28 June 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

LINCOLNSHIRE WILDLIFE TRUST LIMITED
From: 10 September 1998To: 24 March 2000
SOUTH LINCOLNSHIRE NATURE RESERVES LIMITED
From: 28 June 1968To: 10 September 1998
Contact
Address

Banovallum House Manor House Street Horncastle, LN9 5HF,

Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

LEAROYD, Paul Voce

Active
Banovallum House, HorncastleLN9 5HF
Secretary
Appointed 09 Sept 2008

HAMILTON, Kitty Elizabeth

Active
Banovallum House, HorncastleLN9 5HF
Born July 1980
Director
Appointed 12 Jan 2026

JOHN, Elizabeth Anne, Prof

Active
Banovallum House, HorncastleLN9 5HF
Born May 1960
Director
Appointed 12 Jan 2026

CROOKS, Stuart Earl

Resigned
Harrington Road, HagworthinghamPE23 4NE
Secretary
Appointed 14 Dec 1992
Resigned 27 Aug 2008

HEATH, Kathleen Margaret

Resigned
56 Pennytoft Lane, SpaldingPE11 3PQ
Secretary
Appointed N/A
Resigned 14 Dec 1992

BERRY, Richard

Resigned
35 Halmergate, SpaldingPE11 2EE
Born April 1940
Director
Appointed N/A
Resigned 14 Dec 1992

COHEN, David Alan

Resigned
Banovallum House, HorncastleLN9 5HF
Born August 1949
Director
Appointed 31 Dec 2014
Resigned 12 Jan 2026

CREASEY, Desmond Anthony

Resigned
33 Osier Road, SpaldingPE11 1UU
Born January 1926
Director
Appointed N/A
Resigned 14 Dec 1992

CROOKS, Stuart Earl

Resigned
Harrington Road, HagworthinghamPE23 4NE
Born September 1943
Director
Appointed 14 Dec 1992
Resigned 27 Aug 2008

GREEN, Wilfred

Resigned
2 Heathfield Avenue, SpaldingPE11 2PT
Born May 1911
Director
Appointed N/A
Resigned 14 Dec 1992

HARROD, Geoffrey

Resigned
Main Street, StamfordPE9
Born May 1946
Director
Appointed N/A
Resigned 14 Dec 1992

HEATH, Richard Woollaston

Resigned
56 Pennytoft Lane, SpaldingPE11 3PQ
Born July 1932
Director
Appointed N/A
Resigned 14 Dec 1992

LEAROYD, Paul Voce

Resigned
Banovallum House, HorncastleLN9 5HF
Born August 1968
Director
Appointed 09 Sept 2008
Resigned 31 Dec 2014

MONEY, Reginald

Resigned
15 Halmergate, SpaldingPE11 2EQ
Born July 1910
Director
Appointed N/A
Resigned 14 Dec 1992

ORTON, Gervase Manfell

Resigned
10 Pennytoft Lane, SpaldingPE11 3PQ
Born June 1946
Director
Appointed N/A
Resigned 14 Dec 1992

SMITH, Arthur Edward, Dr

Resigned
Banovallum House, HorncastleLN9 5HF
Born August 1920
Director
Appointed 14 Dec 1992
Resigned 31 Dec 2014

TRINDER, Geoffrey Lewis

Resigned
Banovallum House, HorncastleLN9 5HF
Born June 1941
Director
Appointed 31 Dec 2014
Resigned 12 Jan 2026

TYRRELL, Bernard Bird

Resigned
10 Link Way, SpaldingPE11 2ED
Born December 1919
Director
Appointed N/A
Resigned 14 Dec 1992

VAN EGMOND, Christine Mary

Resigned
45 Cowbit Road, SpaldingPE11 2RH
Born December 1945
Director
Appointed N/A
Resigned 14 Dec 1992

WILSON, John

Resigned
6 Redmile Close, SpaldingPE11 3UT
Born October 1934
Director
Appointed N/A
Resigned 14 Dec 1992

Persons with significant control

1

Manor House Street, HorncastleLN9 5HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Auditors Resignation Company
8 April 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Memorandum Articles
11 September 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
20 February 1994
RESOLUTIONSResolutions
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
225(1)225(1)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
30 July 1993
287Change of Registered Office
Legacy
24 February 1993
225(1)225(1)
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Memorandum Articles
19 February 1993
MEM/ARTSMEM/ARTS
Resolution
19 February 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
363sAnnual Return (shuttle)
Memorandum Articles
13 January 1993
MEM/ARTSMEM/ARTS
Resolution
13 January 1993
RESOLUTIONSResolutions
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
287Change of Registered Office
Auditors Resignation Company
13 January 1993
AUDAUD
Legacy
23 September 1992
225(1)225(1)
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
18 December 1987
AAAnnual Accounts
Legacy
18 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363