Background WavePink WaveYellow Wave

LINCOLNSHIRE ACTION TRUST (04108372)

LINCOLNSHIRE ACTION TRUST (04108372) is an active UK company. incorporated on 15 November 2000. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LINCOLNSHIRE ACTION TRUST has been registered for 25 years. Current directors include ALSOP, Georgia Ioannou, CALLAGHAN, Daniel, HUNTER, Paul John and 3 others.

Company Number
04108372
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2000
Age
25 years
Address
Lincoln House, Lincoln, LN1 1YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALSOP, Georgia Ioannou, CALLAGHAN, Daniel, HUNTER, Paul John, LIBISZEWSKI, David, MEAD, Joanne Lesley, TURNER, Stephen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE ACTION TRUST

LINCOLNSHIRE ACTION TRUST is an active company incorporated on 15 November 2000 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LINCOLNSHIRE ACTION TRUST was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04108372

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 15 November 2000

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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Lincoln House 37-39 Newland Lincoln, LN1 1YA,

Previous Addresses

Beech House, Witham Park Waterside South Lincoln LN5 7JH
From: 15 November 2000To: 16 October 2013
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Dec 10
Director Joined
Aug 12
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Feb 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

ALSOP, Georgia Ioannou

Active
37-39 Newland, LincolnLN1 1YA
Secretary
Appointed 09 Jun 2021

ALSOP, Georgia Ioannou

Active
37-39 Newland, LincolnLN1 1YA
Born July 1970
Director
Appointed 09 Jun 2021

CALLAGHAN, Daniel

Active
37-39 Newland, LincolnLN1 1YA
Born June 1981
Director
Appointed 09 Dec 2020

HUNTER, Paul John

Active
37-39 Newland, LincolnLN1 1YA
Born June 1968
Director
Appointed 28 Jan 2022

LIBISZEWSKI, David

Active
37-39 Newland, LincolnLN1 1YA
Born September 1950
Director
Appointed 09 Dec 2020

MEAD, Joanne Lesley

Active
37-39 Newland, LincolnLN1 1YA
Born March 1968
Director
Appointed 04 Dec 2019

TURNER, Stephen

Active
37-39 Newland, LincolnLN1 1YA
Born September 1964
Director
Appointed 17 Nov 2023

BROOKS, Yvonne Mary

Resigned
Manor Farm, NottinghamNG12 5PU
Secretary
Appointed 15 Nov 2000
Resigned 17 Sept 2001

GODDARD, Alison Jane

Resigned
37-39 Newland, LincolnLN1 1YA
Secretary
Appointed 16 Feb 2002
Resigned 09 Jun 2021

ROSSINGTON, Susan Joyce

Resigned
Robinswood, LincolnLN1 2RB
Secretary
Appointed 15 Nov 2000
Resigned 16 Feb 2002

AYLMER, Rachel Anne

Resigned
14 Nursery Close, LincolnLN2 3UP
Born July 1968
Director
Appointed 11 Aug 2006
Resigned 24 Nov 2010

BAYLIS, Elaine

Resigned
37-39 Newland, LincolnLN1 1YA
Born July 1958
Director
Appointed 14 Aug 2003
Resigned 04 Mar 2020

BROOKS, Yvonne Mary

Resigned
Manor Farm, NottinghamNG12 5PU
Born May 1947
Director
Appointed 15 Nov 2000
Resigned 17 Sept 2001

CARPENTER, John

Resigned
37-39 Newland, LincolnLN1 1YA
Born July 1950
Director
Appointed 08 Aug 2012
Resigned 09 Jun 2021

HARPER, Roy William

Resigned
37-39 Newland, LincolnLN1 1YA
Born November 1962
Director
Appointed 01 Apr 2001
Resigned 09 Dec 2020

MINSHULL, Sheridan Lincoln

Resigned
37-39 Newland, LincolnLN1 1YA
Born January 1948
Director
Appointed 01 Apr 2001
Resigned 31 Mar 2020

MITCHELL, Brian

Resigned
The Cottage Besthorpe Road, NewarkNG23 7NP
Born February 1944
Director
Appointed 15 Nov 2000
Resigned 23 Nov 2001

PALASTANGA, Nicoya

Resigned
37-39 Newland, LincolnLN1 1YA
Born October 1960
Director
Appointed 09 Dec 2020
Resigned 10 Feb 2025

ROSSINGTON, Susan Joyce

Resigned
Robinswood, LincolnLN1 2RB
Born June 1951
Director
Appointed 15 Nov 2000
Resigned 16 Feb 2002

SHORE, Raymond

Resigned
39 Millstream Road, LincolnLN4 1TY
Born December 1949
Director
Appointed 02 Apr 2001
Resigned 13 Sept 2001

SMITH, Derek Charles

Resigned
37-39 Newland, LincolnLN1 1YA
Born May 1946
Director
Appointed 03 Oct 2002
Resigned 04 Mar 2020

WISTOW, Michael

Resigned
37-39 Newland, LincolnLN1 1YA
Born April 1958
Director
Appointed 25 Aug 2020
Resigned 25 Sept 2023

WITHERS, Linda

Resigned
37-39 Newland, LincolnLN1 1YA
Born April 1958
Director
Appointed 01 Apr 2001
Resigned 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Resolution
11 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Memorandum Articles
10 November 2015
MAMA
Resolution
23 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288cChange of Particulars
Legacy
21 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
7 December 2005
288cChange of Particulars
Legacy
7 December 2005
288cChange of Particulars
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
14 June 2004
MEM/ARTSMEM/ARTS
Resolution
4 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Memorandum Articles
18 June 2002
MEM/ARTSMEM/ARTS
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Memorandum Articles
19 September 2001
MEM/ARTSMEM/ARTS
Resolution
19 September 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
225Change of Accounting Reference Date
Incorporation Company
15 November 2000
NEWINCIncorporation