Background WavePink WaveYellow Wave

LINCOLNSHIRE COUNTY CRICKET LTD (06946171)

LINCOLNSHIRE COUNTY CRICKET LTD (06946171) is an active UK company. incorporated on 27 June 2009. with registered office in Sleaford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. LINCOLNSHIRE COUNTY CRICKET LTD has been registered for 16 years. Current directors include BENNETT, Nicholas Luke, CLAYTON, Shelley, DOBSON, Martyn Colin and 7 others.

Company Number
06946171
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2009
Age
16 years
Address
Northgate House, Sleaford, NG34 7BZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BENNETT, Nicholas Luke, CLAYTON, Shelley, DOBSON, Martyn Colin, KNEEN, Andrew, LEACH, Lorna, MCARDLE, Antony David William, POULTER, Sarah Louise, SKILL, Jessica, SUWARNERAJ, Dipan, TOINTON, Stephen Leslie
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE COUNTY CRICKET LTD

LINCOLNSHIRE COUNTY CRICKET LTD is an active company incorporated on 27 June 2009 with the registered office located in Sleaford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. LINCOLNSHIRE COUNTY CRICKET LTD was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

06946171

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 27 June 2009

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 12 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Northgate House Northgate Sleaford, NG34 7BZ,

Previous Addresses

107 Cleethorpe Road Grimsby North East Lincs DN31 3ER
From: 27 June 2009To: 13 June 2012
Timeline

55 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Owner Exit
Jun 18
Director Joined
Jul 18
Director Left
Feb 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
May 21
Director Left
Jul 21
Director Joined
Mar 22
Director Joined
Apr 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Oct 22
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
39
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

GILMAN-ABEL, Fiona Clare

Active
Northgate, SleafordNG34 7BZ
Secretary
Appointed 21 Jun 2022

BENNETT, Nicholas Luke

Active
Northgate, SleafordNG34 7BZ
Born December 1990
Director
Appointed 21 Jun 2022

CLAYTON, Shelley

Active
Northgate, SleafordNG34 7BZ
Born July 1961
Director
Appointed 02 Mar 2022

DOBSON, Martyn Colin

Active
Northgate, SleafordNG34 7BZ
Born May 1982
Director
Appointed 17 Jul 2018

KNEEN, Andrew

Active
Northgate, SleafordNG34 7BZ
Born July 1978
Director
Appointed 21 Jun 2022

LEACH, Lorna

Active
Northgate, SleafordNG34 7BZ
Born September 1982
Director
Appointed 21 Jun 2022

MCARDLE, Antony David William

Active
Northgate, SleafordNG34 7BZ
Born January 1958
Director
Appointed 21 Jun 2022

POULTER, Sarah Louise

Active
Northgate, SleafordNG34 7BZ
Born September 1975
Director
Appointed 11 Dec 2025

SKILL, Jessica

Active
Northgate, SleafordNG34 7BZ
Born August 1994
Director
Appointed 11 Dec 2025

SUWARNERAJ, Dipan

Active
Northgate, SleafordNG34 7BZ
Born December 1979
Director
Appointed 21 Jun 2022

TOINTON, Stephen Leslie

Active
Northgate, SleafordNG34 7BZ
Born April 1959
Director
Appointed 21 Jun 2022

CLARK, Gail

Resigned
Cleethorpe Road, GrimsbyDN31 3ER
Secretary
Appointed 17 Feb 2011
Resigned 01 Jun 2013

HASLAM, Nigel William

Resigned
Cleethorpe Road, GrimsbyDN31 3ER
Secretary
Appointed 26 Jan 2010
Resigned 17 Feb 2011

JONES, Richard Alun

Resigned
Northgate, SleafordNG34 7BZ
Secretary
Appointed 10 Sept 2013
Resigned 25 Jun 2022

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 27 Jun 2009
Resigned 27 Jun 2009

BRADLEY, Robin George

Resigned
Northgate, SleafordNG34 7BZ
Born October 1950
Director
Appointed 17 Feb 2011
Resigned 10 Aug 2021

BRINDLE, James Duncan

Resigned
Northgate, SleafordNG34 7BZ
Born January 1975
Director
Appointed 26 Apr 2016
Resigned 28 Mar 2017

EBORALL, Kathleen

Resigned
Northgate, SleafordNG34 7BZ
Born March 1950
Director
Appointed 17 Oct 2016
Resigned 29 Dec 2019

FARMER, Christopher

Resigned
Church Street, NottinghamNG13 0BX
Born November 1947
Director
Appointed 17 Feb 2011
Resigned 10 Apr 2014

GAMMAGE, Robert William

Resigned
Northgate, SleafordNG34 7BZ
Born August 1952
Director
Appointed 25 Jul 2013
Resigned 03 Jul 2021

GRIST, Adam

Resigned
Northgate, SleafordNG34 7BZ
Born January 1973
Director
Appointed 17 Feb 2011
Resigned 01 Feb 2019

HASLAM, Nigel William

Resigned
Northgate, SleafordNG34 7BZ
Born October 1953
Director
Appointed 18 Apr 2017
Resigned 01 Jul 2019

HASLAM, Nigel William

Resigned
Imprint House, LincolnLN2 4JY
Born October 1953
Director
Appointed 17 Feb 2011
Resigned 13 Aug 2013

JONES, Helen Wendy

Resigned
Northgate, SleafordNG34 7BZ
Born September 1971
Director
Appointed 10 Apr 2022
Resigned 21 Jun 2022

JONES, Richard Alun

Resigned
Northgate, SleafordNG34 7BZ
Born October 1965
Director
Appointed 25 Jul 2013
Resigned 21 Jun 2022

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 27 Jun 2009
Resigned 27 Jun 2009

MEHTA, Tej Bahadur Singh, Dr

Resigned
Northgate, SleafordNG34 7BZ
Born March 1953
Director
Appointed 25 Jul 2013
Resigned 03 Sept 2015

NEAL, Elizabeth Helen

Resigned
Northgate, SleafordNG34 7BZ
Born December 1953
Director
Appointed 10 Dec 2013
Resigned 12 Jan 2016

SPENCE, Kevin John

Resigned
Northgate, SleafordNG34 7BZ
Born October 1957
Director
Appointed 26 Jan 2010
Resigned 21 Jul 2017

WEAVER, Steven Roy

Resigned
Northgate, SleafordNG34 7BZ
Born November 1949
Director
Appointed 26 Jan 2010
Resigned 11 Sept 2014

WRIGHT, Robin Leonard

Resigned
Tober Tigh 4 High Street, GainsboroughDN21 1BH
Born March 1953
Director
Appointed 27 Jun 2009
Resigned 25 Apr 2012

Persons with significant control

8

1 Active
7 Ceased

Mr Antony David William Mcardle

Active
Northgate, SleafordNG34 7BZ
Born January 1958

Nature of Control

Significant influence or control
Notified 24 Aug 2022

Mr Nigel William Haslam

Ceased
Northgate, SleafordNG34 7BZ
Born October 1953

Nature of Control

Significant influence or control
Notified 18 Apr 2017
Ceased 03 Jul 2019

Mrs Kathleen Eborall

Ceased
Northgate, SleafordNG34 7BZ
Born March 1950

Nature of Control

Significant influence or control
Notified 17 Oct 2016
Ceased 15 Dec 2019

Mr Robin George Bradley

Ceased
Northgate, SleafordNG34 7BZ
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2022

Mr Richard Alun Jones

Ceased
Northgate, SleafordNG34 7BZ
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2022

Mr Robert William Gammage

Ceased
Northgate, SleafordNG34 7BZ
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 May 2021

Mr Adam Grist

Ceased
Northgate, SleafordNG34 7BZ
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Kevin John Spence

Ceased
Northgate, SleafordNG34 7BZ
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Memorandum Articles
22 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Resolution
28 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts Amended With Made Up Date
28 June 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Resolution
1 February 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2009
AA01Change of Accounting Reference Date
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Incorporation Company
27 June 2009
NEWINCIncorporation