Background WavePink WaveYellow Wave

LINCOLNSHIRE NATURE LIMITED (03803840)

LINCOLNSHIRE NATURE LIMITED (03803840) is an active UK company. incorporated on 8 July 1999. with registered office in Horncastle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINCOLNSHIRE NATURE LIMITED has been registered for 26 years. Current directors include HAMILTON, Kitty Elizabeth, JOHN, Elizabeth Anne, Prof.

Company Number
03803840
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 years
Address
Banovallum House, Horncastle, LN9 5HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMILTON, Kitty Elizabeth, JOHN, Elizabeth Anne, Prof
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE NATURE LIMITED

LINCOLNSHIRE NATURE LIMITED is an active company incorporated on 8 July 1999 with the registered office located in Horncastle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LINCOLNSHIRE NATURE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03803840

LTD Company

Age

26 Years

Incorporated 8 July 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 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
Contact
Address

Banovallum House Manor House Street Horncastle, LN9 5HF,

Timeline

10 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LEAROYD, Paul Voce

Active
Banovallum House, HorncastleLN9 5HF
Secretary
Appointed 01 May 2013

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

TEAR, Brian

Resigned
4 Swans Lane, LincolnLN5 0SE
Secretary
Appointed 03 Sept 1999
Resigned 01 May 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 03 Sept 1999

ATKIN, Geoffrey

Resigned
19 Wesley Close, SleafordNG34 7LX
Born November 1931
Director
Appointed 03 Sept 1999
Resigned 27 Jul 2010

COHEN, David Alan

Resigned
Manor House Street, HorncastleLN9 5HF
Born August 1949
Director
Appointed 27 Jul 2010
Resigned 12 Jan 2026

MELLOR, Patricia Janet

Resigned
Banovallum House, HorncastleLN9 5HF
Born August 1946
Director
Appointed 01 May 2013
Resigned 01 Jan 2026

PRICHARD, Cameron Thomson

Resigned
Ivy House 1 Hall Wath, LincolnLN5 9EY
Born September 1936
Director
Appointed 03 Sept 1999
Resigned 01 Jan 2012

TEAR, Brian

Resigned
4 Swans Lane, LincolnLN5 0SE
Born April 1932
Director
Appointed 03 Sept 1999
Resigned 01 May 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Jul 1999
Resigned 03 Sept 1999

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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

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 Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
12 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Auditors Resignation Company
8 April 2010
AUDAUD
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Small
1 April 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
287Change of Registered Office
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Incorporation Company
8 July 1999
NEWINCIncorporation