Background WavePink WaveYellow Wave

LINCOLNSHIRE SHOWGROUND LIMITED (02964980)

LINCOLNSHIRE SHOWGROUND LIMITED (02964980) is an active UK company. incorporated on 5 September 1994. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LINCOLNSHIRE SHOWGROUND LIMITED has been registered for 31 years. Current directors include BUCKLEY, Andrew Laurance, HARRISON, Peter David, READ, Andrew Charles.

Company Number
02964980
Status
active
Type
ltd
Incorporated
5 September 1994
Age
31 years
Address
Lincolnshire Showground, Lincoln, LN2 2NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUCKLEY, Andrew Laurance, HARRISON, Peter David, READ, Andrew Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE SHOWGROUND LIMITED

LINCOLNSHIRE SHOWGROUND LIMITED is an active company incorporated on 5 September 1994 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LINCOLNSHIRE SHOWGROUND LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02964980

LTD Company

Age

31 Years

Incorporated 5 September 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

LINCOLNSHIRE EVENTS CENTRE LIMITED
From: 2 October 2006To: 20 March 2014
LINCOLNSHIRE AGRICULTURAL ENTERPRISES LIMITED
From: 14 September 1994To: 2 October 2006
LINCOLNSHIRE AGRICULTURAL SOCIETY ENTERPRISES LIMITED
From: 5 September 1994To: 14 September 1994
Contact
Address

Lincolnshire Showground Grange De Lings Lincoln, LN2 2NA,

Timeline

21 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 26
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

POWELL, Charlotte Christine

Active
Lincolnshire Showground, LincolnLN2 2NA
Secretary
Appointed 09 Dec 2024

BUCKLEY, Andrew Laurance

Active
Lincolnshire Showground, LincolnLN2 2NA
Born December 1964
Director
Appointed 02 Feb 2023

HARRISON, Peter David

Active
Manor Cliff, Market RasenLN8 2HA
Born June 1964
Director
Appointed 18 Feb 2025

READ, Andrew Charles

Active
Lincolnshire Showground, LincolnLN2 2NA
Born May 1962
Director
Appointed 11 Jan 2016

FRERE COOK, Simon Aubrey Cracroft

Resigned
The Middle House, SleafordNG34 8QN
Secretary
Appointed 01 Nov 2003
Resigned 11 Jan 2007

HOUGHTON, Helen Lesley

Resigned
12 Warwick Close, LincolnLN1 2FT
Secretary
Appointed 11 Jan 2007
Resigned 26 Aug 2008

LACEY, Kathryn Mary

Resigned
Meadowbank Snape Road, WoodbridgeIP12 2BA
Secretary
Appointed 13 Jul 1998
Resigned 21 May 1999

SKEHEL, Joseph Patrick

Resigned
9 Holme Drive, LincolnLN2 2QL
Secretary
Appointed 05 Sept 1994
Resigned 31 Dec 1997

SOUTHALL, Jayne

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Secretary
Appointed 21 Oct 2011
Resigned 30 Nov 2022

WOOLFSON, Emma Jane

Resigned
33 Ridgeway, LincolnLN2 2TL
Secretary
Appointed 12 Jul 1999
Resigned 07 Nov 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Sept 1994
Resigned 05 Sept 1994

BATTLE, Robin Maxwell

Resigned
Moorlands, LincolnLN4 1HZ
Born July 1943
Director
Appointed 05 Sept 1994
Resigned 13 Jan 2005

BOTTOM, Nigel Robert

Resigned
Scarle Lane, LincolnLN6 9EJ
Born March 1975
Director
Appointed 21 Jan 2019
Resigned 01 Feb 2024

COLLETT, Richard

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Born October 1963
Director
Appointed 01 Oct 2011
Resigned 11 Jan 2016

FARMER, Mark Elliot

Resigned
Jackson's Farm Cottages, LincolnLN2 2LX
Born May 1964
Director
Appointed 20 Aug 2008
Resigned 21 Oct 2011

FRERE COOK, Simon Aubrey Cracroft

Resigned
The Middle House, SleafordNG34 8QN
Born February 1955
Director
Appointed 01 Nov 2003
Resigned 11 Jan 2007

GOOD, John Sherwood

Resigned
Fiskerton Manor, LincolnLN3 4ES
Born March 1931
Director
Appointed 05 Sept 1994
Resigned 05 Sept 1998

HILES, Jane

Resigned
Westfield, Market RasenLN8 2AB
Born June 1953
Director
Appointed 10 Jan 2008
Resigned 02 Feb 2023

HOOD, Charles Richard Sinclair

Resigned
Grange-De-Lings, LincolnLN2 2NB
Born August 1950
Director
Appointed 13 Jan 2005
Resigned 31 Jan 2011

HOUGHTON, Helen Lesley

Resigned
12 Warwick Close, LincolnLN1 2FT
Born October 1966
Director
Appointed 11 Jan 2007
Resigned 15 Jul 2008

LOCKWOOD, John William

Resigned
Cammeringham Manor, LincolnLN1 2SJ
Born August 1954
Director
Appointed 10 Jan 2009
Resigned 11 Jan 2016

LOCKWOOD, John William

Resigned
Cammeringham Manor, LincolnLN1 2SJ
Born August 1954
Director
Appointed 10 Jan 2002
Resigned 10 Jan 2008

NEEDHAM, Richard Gilbert

Resigned
Grange Farm, LincolnLN3 6JS
Born March 1947
Director
Appointed 05 Sept 1998
Resigned 13 Jan 2005

PARKER, Richard William

Resigned
The Manor, LincolnLN4 3HB
Born March 1942
Director
Appointed 05 Sept 1994
Resigned 10 Jan 2002

PRICE, Andrew Harding

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Born July 1961
Director
Appointed 02 Feb 2023
Resigned 18 Feb 2025

ROTHERY, Christopher Charles

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Born September 1946
Director
Appointed 11 Jan 2016
Resigned 02 Feb 2023

WALTER, Ian Harrup

Resigned
South Mayfield House High Street, CollinghamNG23 7NG
Born February 1955
Director
Appointed 13 Jan 2005
Resigned 07 Jan 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Sept 1994
Resigned 05 Sept 1994

Persons with significant control

5

1 Active
4 Ceased
Grange-De-Lings, LincolnLN2 2NA

Nature of Control

Significant influence or control
Notified 22 Jan 2026

Mr Andrew Charles Read

Ceased
Lincolnshire Showground, LincolnLN2 2NA
Born May 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Jan 2026

Mr Christopher Charles Rothery

Ceased
Lincolnshire Showground, LincolnLN2 2NA
Born September 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Feb 2023

Mrs Jane Hiles

Ceased
Lincolnshire Showground, LincolnLN2 2NA
Born June 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Feb 2022

Mr Ian Harrup Walter

Ceased
Lincolnshire Showground, LincolnLN2 2NA
Born February 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

124

Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2003
AAAnnual Accounts
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
14 September 1995
88(2)R88(2)R
Legacy
11 September 1995
363sAnnual Return (shuttle)
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Memorandum Articles
23 September 1994
MEM/ARTSMEM/ARTS
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
224224
Legacy
22 September 1994
287Change of Registered Office
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Certificate Change Of Name Company
13 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1994
NEWINCIncorporation