Background WavePink WaveYellow Wave

LYMEARTS COMMMUNITY TRUST LIMITED (04654247)

LYMEARTS COMMMUNITY TRUST LIMITED (04654247) is an active UK company. incorporated on 31 January 2003. with registered office in Axminster. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. LYMEARTS COMMMUNITY TRUST LIMITED has been registered for 23 years. Current directors include BALCOMBE, David Thomas, BOSER, Markus, COLEMAN, Anne Margaret and 5 others.

Company Number
04654247
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2003
Age
23 years
Address
Timberly, Axminster, EX13 5AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BALCOMBE, David Thomas, BOSER, Markus, COLEMAN, Anne Margaret, FLETT, Cheryl Lisa, GILL, Christopher, HAMER, Michael Jonathan Malkin, KNIGHTS, Samantha Jane, MORTON, Tessa
SIC Codes
90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMEARTS COMMMUNITY TRUST LIMITED

LYMEARTS COMMMUNITY TRUST LIMITED is an active company incorporated on 31 January 2003 with the registered office located in Axminster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. LYMEARTS COMMMUNITY TRUST LIMITED was registered 23 years ago.(SIC: 90020, 90040)

Status

active

Active since 23 years ago

Company No

04654247

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 31 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Timberly South Street Axminster, EX13 5AD,

Previous Addresses

The Loft, Unit 11, Hunthay Business Park Axminster Devon EX13 5RJ
From: 20 March 2015To: 27 February 2018
Highdown, Lime Kiln Lane Uplyme Regis Dorset DT7 3XG
From: 31 January 2003To: 20 March 2015
Timeline

57 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Mar 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Feb 19
Director Left
Dec 19
Director Joined
May 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BALCOMBE, David Thomas

Active
Whitford, AxminsterEX13 7PG
Born February 1959
Director
Appointed 27 Jan 2025

BOSER, Markus

Active
Ware Lane, Lyme RegisDT7 3RH
Born September 1967
Director
Appointed 27 Jan 2025

COLEMAN, Anne Margaret

Active
Ware Lane, Lyme RegisDT7 3EL
Born May 1959
Director
Appointed 27 Jan 2025

FLETT, Cheryl Lisa

Active
Anning Road, Lyme RegisDT7 3ED
Born September 1968
Director
Appointed 22 Apr 2024

GILL, Christopher

Active
Chard Road, AxminsterEX13 5ED
Born December 1961
Director
Appointed 27 Jan 2025

HAMER, Michael Jonathan Malkin

Active
Sherborne Buildings, Lyme RegisDT7 3PB
Born September 1968
Director
Appointed 31 Jul 2023

KNIGHTS, Samantha Jane

Active
South Street, AxminsterEX13 5AD
Born February 1971
Director
Appointed 21 Feb 2023

MORTON, Tessa

Active
Cobb Road, Lyme RegisDT7 3JR
Born June 1962
Director
Appointed 31 Jul 2023

BLECH, Tracey

Resigned
Church Street, Lyme RegisDT7 3QA
Secretary
Appointed 27 Mar 2018
Resigned 31 Jul 2023

GIGG, Kath

Resigned
Somers Road, Lyme RegisDT7 3EX
Secretary
Appointed 02 May 2023
Resigned 24 Apr 2024

GIGG, Kathryn Mary

Resigned
Somers Road, Lyme RegisDT7 3EX
Secretary
Appointed 01 Aug 2023
Resigned 18 Nov 2024

JEFFERY, Rosemary Jane

Resigned
Highdown, Lyme RegisDT7 3XG
Secretary
Appointed 31 Jan 2003
Resigned 25 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 2003
Resigned 31 Jan 2003

BARNES, Monika

Resigned
High Street, IlminsterTA19 9AW
Born August 1954
Director
Appointed 31 Jan 2003
Resigned 22 Oct 2015

BARTHOLOMEW, John David

Resigned
Kambria, Lyme RegisDT7 3PW
Born July 1945
Director
Appointed 06 Dec 2005
Resigned 31 Mar 2011

BENFIELD, Belle Giles

Resigned
April Cottage, Lyme RegisDT7 3LW
Born June 1949
Director
Appointed 06 Dec 2005
Resigned 31 Mar 2011

BLECH, Tracey

Resigned
Jordan, Lyme RegisDT7 3AQ
Born June 1960
Director
Appointed 08 Dec 2016
Resigned 31 Jul 2023

BRADBURY, Ann Elizabeth

Resigned
Charnwood Guest House, Lyme RegisDT7 3AD
Born November 1946
Director
Appointed 31 Jan 2003
Resigned 08 Jun 2004

CAWTE, Michael David

Resigned
Elton Lyme Road, Lyme RegisDT7 3TH
Born November 1942
Director
Appointed 31 Jan 2003
Resigned 06 Dec 2005

CLEGG, Nigel Alan

Resigned
Northleigh, ColytonEX24 6BT
Born April 1949
Director
Appointed 23 Jun 2016
Resigned 02 May 2023

CURTIS, Nicola

Resigned
Haye Lane, AxminsterEX13 8ST
Born January 1970
Director
Appointed 12 Jan 2017
Resigned 11 Dec 2019

DONEY, Richard Harold

Resigned
Highdown, Lime Kiln Lane, DorsetDT7 3XG
Born October 1947
Director
Appointed 01 Jan 2010
Resigned 30 Nov 2011

EDMONDS, Paul

Resigned
Station Road, HonitonEX14 3DF
Born August 1951
Director
Appointed 29 Aug 2017
Resigned 31 Jul 2023

EDWARDS, David Vernon

Resigned
Upper Westhill Road, Lyme RegisDT7 3ER
Born June 1944
Director
Appointed 01 Apr 2010
Resigned 19 Jan 2021

EMM, Richard Kelson

Resigned
Lym Close, Lyme RegisDT7 3DE
Born May 1964
Director
Appointed 10 Dec 2013
Resigned 08 Dec 2016

GIGG, Kathryn Mary

Resigned
The Leys, Lyme RegisDT7 3EX
Born November 1958
Director
Appointed 02 May 2023
Resigned 18 Nov 2024

HALL, Charles John Howard

Resigned
Combpyne Road, AxminsterEX13 8AR
Born February 1957
Director
Appointed 08 Dec 2016
Resigned 25 Aug 2017

HARRAWAY, David Graham

Resigned
Falmouth Road, BristolBS7 8PX
Born August 1977
Director
Appointed 09 Mar 2017
Resigned 31 Mar 2024

HARRISON, Philip

Resigned
Bramley Cottage, BridportDT6 6PD
Born October 1952
Director
Appointed 31 Jan 2003
Resigned 12 Oct 2004

HUMPHREY, Lawrence Frederick

Resigned
Hunthay Business Park, AxminsterEX13 5RJ
Born June 1948
Director
Appointed 01 Jan 2010
Resigned 31 Mar 2016

JENKIN, Hazel Lorna

Resigned
Studley, Lyme RegisDT7 3AD
Born March 1942
Director
Appointed 31 Jan 2003
Resigned 31 Dec 2008

KATHRENS, Nicola Mary

Resigned
Ware Lane, Lyme RegisDT7 3EL
Born April 1958
Director
Appointed 09 Mar 2017
Resigned 12 Dec 2018

KULIK, Nancy Karol

Resigned
Coram Avenue, Lyme RegisDT7 3LB
Born April 1949
Director
Appointed 08 Dec 2016
Resigned 19 Jan 2021

LAWRANCE, David

Resigned
Silver Street, Lyme RegisDT7 3HT
Born August 1953
Director
Appointed 30 Aug 2017
Resigned 31 Jul 2023

LAWRENCE, Nicholas Kenneth

Resigned
Goshen, Ottery St MaryEX11 1BY
Born October 1952
Director
Appointed 01 Oct 2005
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Resolution
4 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Memorandum Articles
13 July 2006
MEM/ARTSMEM/ARTS
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
225Change of Accounting Reference Date
Legacy
9 February 2003
288bResignation of Director or Secretary
Incorporation Company
31 January 2003
NEWINCIncorporation