Background WavePink WaveYellow Wave

LINGRAIN SERVICES LIMITED (01730892)

LINGRAIN SERVICES LIMITED (01730892) is an active UK company. incorporated on 10 June 1983. with registered office in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). LINGRAIN SERVICES LIMITED has been registered for 42 years. Current directors include DALLAS, James Lamond.

Company Number
01730892
Status
active
Type
ltd
Incorporated
10 June 1983
Age
42 years
Address
Openfield Group Limited Honey Pot Lane, Grantham, NG33 5LY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
DALLAS, James Lamond
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGRAIN SERVICES LIMITED

LINGRAIN SERVICES LIMITED is an active company incorporated on 10 June 1983 with the registered office located in Grantham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). LINGRAIN SERVICES LIMITED was registered 42 years ago.(SIC: 01630)

Status

active

Active since 42 years ago

Company No

01730892

LTD Company

Age

42 Years

Incorporated 10 June 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ROOKNEY LIMITED
From: 10 June 1983To: 22 July 1983
Contact
Address

Openfield Group Limited Honey Pot Lane Colsterworth Grantham, NG33 5LY,

Previous Addresses

Honey Pot Lane Honey Pot Lane Colsterworth Grantham NG33 5LY England
From: 22 May 2019To: 22 May 2019
C/O Openfield Grain Ltd the Docks the Docks Boston Lincolnshire PE21 6BJ
From: 1 November 2010To: 22 May 2019
C/O Centaur Grain Limited the Docks Boston Lincolnshire PE21 6BJ
From: 10 June 1983To: 1 November 2010
Timeline

4 key events • 2012 - 2016

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Nov 16
Director Left
Nov 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HENSON, Mark Richard

Active
Honey Pot Lane, GranthamNG33 5LY
Secretary
Appointed 01 Jan 2020

DALLAS, James Lamond

Active
Honey Pot Lane, GranthamNG33 5LY
Born November 1965
Director
Appointed 16 Nov 2016

BRODERICK, Stephen Hugh

Resigned
1 The Chase, SpaldingPE11 3RS
Secretary
Appointed 04 Aug 1998
Resigned 04 Apr 2002

MAKINS, David Harry Francis

Resigned
23 Amberley Crescent, BostonPE21 7QQ
Secretary
Appointed N/A
Resigned 30 Nov 1997

MURRAY, Alan James

Resigned
Winchester Road, AndoverSP10 2EQ
Secretary
Appointed 01 Feb 2008
Resigned 31 Dec 2019

RAWLINGS, Margaret Louise

Resigned
33a Saint Paul Street, ChippenhamSN15 1LJ
Secretary
Appointed 04 Apr 2002
Resigned 30 Jun 2004

REDSTONE, Christopher Bruce

Resigned
94 Mendip Road, BristolBS49 4HN
Secretary
Appointed 30 Jun 2004
Resigned 31 Jan 2008

BELTON, Sidney Michael

Resigned
Grantavon, BostonPE21 9QY
Born April 1936
Director
Appointed N/A
Resigned 01 Jul 1998

CASSWELL, John Richard

Resigned
Priory Farm, SleafordNG34 0JG
Born May 1948
Director
Appointed N/A
Resigned 16 Jan 1996

COATES, Simon Alwyn

Resigned
The Oaks Broadgate, SpaldingPE12 0LT
Born November 1950
Director
Appointed N/A
Resigned 19 Dec 1995

COWENS, Jonathan Michael

Resigned
15 Les Bois, ColchesterCO2 0EX
Born October 1956
Director
Appointed 04 Aug 1998
Resigned 10 Oct 2003

DODDS, John Burbank

Resigned
Graby Farm Graby, NottinghamNG34 0HS
Born October 1936
Director
Appointed N/A
Resigned 19 Oct 1993

LAWSON, John Watson

Resigned
Sotby House, LincolnLN8 5LH
Born March 1956
Director
Appointed 01 Jul 1993
Resigned 19 Dec 1995

MAKINS, David Harry Francis

Resigned
23 Amberley Crescent, BostonPE21 7QQ
Born September 1953
Director
Appointed N/A
Resigned 30 Nov 1997

PROCTOR, Antony Hickman

Resigned
Hill House, SpaldingPE11 4HL
Born October 1935
Director
Appointed N/A
Resigned 19 Dec 1995

SHEPHERD, Peter Henry

Resigned
The Lodge, SpaldingPE12 8JP
Born January 1932
Director
Appointed N/A
Resigned 23 Jan 1997

SMITH, Haydn Arthur

Resigned
Orchardleigh 28 Lowgate, SpaldingPE11 4NL
Born July 1926
Director
Appointed N/A
Resigned 25 Oct 1991

SMITH, Peter Nicholas

Resigned
Glebe Farm, GranthamNG32 3AG
Born April 1946
Director
Appointed N/A
Resigned 16 Jan 1996

STABLES, John

Resigned
Brooke Close, OakhamLE15 6GD
Born May 1957
Director
Appointed 31 Dec 2011
Resigned 16 Nov 2016

TINSLEY, Anthony Cole

Resigned
Langrick Grange, Boston
Born November 1952
Director
Appointed N/A
Resigned 18 Sept 1992

TURLEY, Stephen William

Resigned
The Little Grange, LincolnLN2 3RA
Born July 1957
Director
Appointed 04 Aug 1998
Resigned 31 Dec 2011

WILLOWS, Richard Valentine

Resigned
The Gamekeepers Cottage, SpilsbyPE23 4NR
Born March 1953
Director
Appointed N/A
Resigned 16 Jan 1996

Persons with significant control

1

Honey Pot Lane, GranthamNG33 5LY

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

134

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2000
AAAnnual Accounts
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
18 November 1997
363aAnnual Return
Legacy
18 November 1997
363(353)363(353)
Legacy
18 November 1997
363(190)363(190)
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Memorandum Articles
4 April 1996
MEM/ARTSMEM/ARTS
Resolution
4 April 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Resolution
27 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
23 November 1993
288288
Legacy
28 July 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
4 November 1991
88(2)R88(2)R
Legacy
4 November 1991
288288
Legacy
4 November 1991
363b363b
Legacy
7 June 1991
88(2)R88(2)R
Legacy
1 March 1991
395Particulars of Mortgage or Charge
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
30 October 1990
288288
Accounts With Accounts Type Full Group
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
23 October 1989
288288
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
24 March 1988
PUC 2PUC 2
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Legacy
27 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
363363
Accounts With Accounts Type Full
20 February 1986
AAAnnual Accounts