Lincoln Civic Trust Limited LINCOLN


Founded in 1953, Lincoln Civic Trust, classified under reg no. 00527492 is an active company. Currently registered at St.marys Guildhall LN5 7SF, Lincoln the company has been in the business for seventy one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Thomas C. and Anthony M.. In addition one secretary - Catherine W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lincoln Civic Trust Limited Address / Contact

Office Address St.marys Guildhall
Office Address2 385 High Street
Town Lincoln
Post code LN5 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00527492
Date of Incorporation Thu, 31st Dec 1953
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Thomas C.

Position: Director

Appointed: 05 July 2022

Anthony M.

Position: Director

Appointed: 08 May 2014

Catherine W.

Position: Secretary

Appointed: 21 April 2008

Philip H.

Position: Secretary

Resigned: 30 April 1995

Alan N.

Position: Director

Appointed: 16 August 2016

Resigned: 07 September 2023

John C.

Position: Director

Appointed: 16 August 2016

Resigned: 13 June 2017

Kenneth B.

Position: Director

Appointed: 14 May 2009

Resigned: 16 August 2016

Catherine W.

Position: Director

Appointed: 21 April 2008

Resigned: 08 May 2014

Richard L.

Position: Director

Appointed: 11 May 2006

Resigned: 29 March 2016

Sylvia F.

Position: Secretary

Appointed: 03 May 2001

Resigned: 21 April 2008

Sylvia F.

Position: Director

Appointed: 03 May 2001

Resigned: 21 April 2008

Edward W.

Position: Director

Appointed: 04 May 2000

Resigned: 11 May 2006

Linda F.

Position: Director

Appointed: 01 May 1995

Resigned: 03 May 2001

Linda F.

Position: Secretary

Appointed: 01 May 1995

Resigned: 03 May 2001

Philip H.

Position: Director

Appointed: 17 May 1992

Resigned: 17 May 1997

Herbert S.

Position: Director

Appointed: 17 May 1992

Resigned: 04 May 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Anthony M. This PSC has significiant influence or control over the company,.

Anthony M.

Notified on 11 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand105 69498 54191 27071 14562 341
Current Assets106 52099 11791 92171 69362 894
Debtors516272353254261
Net Assets Liabilities107 62399 17781 01063 76561 433
Other Debtors248    
Property Plant Equipment2 1371 11084  
Total Inventories310304298294292
Other
Charity Funds107 62399 17781 01063 76561 433
Charity Registration Number England Wales 249 420249 420 249 420
Cost Charitable Activity14 81516 46924 02411 1894 362
Costs Raising Funds7166  
Donations Legacies1 6091 6792 0291 4271 152
Expenditure14 88616 47524 030  
Expenditure Material Fund 16 47524 030 4 362
Income Endowments8 3368 0295 8631 7932 030
Income From Other Trading Activities6 4496 2763 805344870
Income Material Fund 8 0295 863 2 030
Investment Income2787429228
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6 5508 44618 1679 3962 332
Accrued Liabilities Deferred Income1 0341 050995928936
Accumulated Depreciation Impairment Property Plant Equipment3 2524 2795 3055 389 
Creditors1 0341 0504 9954 9281 461
Depreciation Expense Property Plant Equipment1 0261 0271 026  
Increase From Depreciation Charge For Year Property Plant Equipment 1 0271 026  
Interest Income On Bank Deposits2787429228
Net Current Assets Liabilities105 48698 06786 92666 76561 433
Other Creditors  4 0004 000 
Prepayments Accrued Income268272209255260
Property Plant Equipment Gross Cost5 3895 389 5 389 
Total Assets Less Current Liabilities107 62399 17787 01066 76561 433
Trade Debtors Trade Receivables  144  
Average Number Employees During Period   11
Other Taxation Social Security Payable    525

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, May 2023
Free Download (11 pages)

Company search

Advertisements