Lincoln International Chamber Music Festival LINCOLN


Founded in 2006, Lincoln International Chamber Music Festival, classified under reg no. 05724329 is an active company. Currently registered at 20 Westwood Drive LN6 0HJ, Lincoln the company has been in the business for 18 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely James C., Aynsley B. and Esther W.. Of them, Aynsley B., Esther W. have been with the company the longest, being appointed on 28 August 2014 and James C. has been with the company for the least time - from 28 May 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Catherine P. who worked with the the firm until 25 September 2014.

Lincoln International Chamber Music Festival Address / Contact

Office Address 20 Westwood Drive
Office Address2 Swanpool
Town Lincoln
Post code LN6 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05724329
Date of Incorporation Tue, 28th Feb 2006
Industry Support activities to performing arts
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James C.

Position: Director

Appointed: 28 May 2020

Aynsley B.

Position: Director

Appointed: 28 August 2014

Esther W.

Position: Director

Appointed: 28 August 2014

Stuart E.

Position: Director

Appointed: 28 May 2020

Resigned: 26 April 2021

Nicole P.

Position: Director

Appointed: 28 May 2020

Resigned: 01 February 2023

Camilla M.

Position: Director

Appointed: 28 May 2020

Resigned: 17 October 2022

Martin S.

Position: Director

Appointed: 13 April 2018

Resigned: 01 March 2021

Stephanie G.

Position: Director

Appointed: 29 January 2018

Resigned: 13 August 2018

Zoe S.

Position: Director

Appointed: 29 January 2018

Resigned: 01 March 2021

Janet F.

Position: Director

Appointed: 19 January 2018

Resigned: 13 August 2018

Simon H.

Position: Director

Appointed: 01 March 2017

Resigned: 13 August 2018

Howard G.

Position: Director

Appointed: 10 April 2014

Resigned: 17 June 2014

Jane G.

Position: Director

Appointed: 13 March 2014

Resigned: 17 June 2014

Jean C.

Position: Director

Appointed: 08 November 2012

Resigned: 21 September 2015

Jane O.

Position: Director

Appointed: 16 April 2012

Resigned: 01 May 2018

Richard M.

Position: Director

Appointed: 21 June 2011

Resigned: 13 May 2014

Joy F.

Position: Director

Appointed: 10 August 2010

Resigned: 08 August 2016

David R.

Position: Director

Appointed: 12 March 2010

Resigned: 30 October 2013

Roy G.

Position: Director

Appointed: 14 January 2010

Resigned: 21 September 2015

Caroline S.

Position: Director

Appointed: 18 February 2009

Resigned: 07 September 2009

William F.

Position: Director

Appointed: 22 October 2008

Resigned: 03 May 2018

Hugh C.

Position: Director

Appointed: 16 May 2007

Resigned: 28 February 2010

Catherine P.

Position: Secretary

Appointed: 28 February 2006

Resigned: 25 September 2014

Anthony W.

Position: Director

Appointed: 28 February 2006

Resigned: 01 February 2007

Rodney C.

Position: Director

Appointed: 28 February 2006

Resigned: 07 July 2008

Catherine P.

Position: Director

Appointed: 28 February 2006

Resigned: 25 September 2014

Rosalind G.

Position: Director

Appointed: 28 February 2006

Resigned: 20 November 2006

David C.

Position: Director

Appointed: 28 February 2006

Resigned: 10 December 2009

Margaret H.

Position: Director

Appointed: 28 February 2006

Resigned: 28 February 2010

Richard J.

Position: Director

Appointed: 28 February 2006

Resigned: 26 February 2007

Margaret W.

Position: Director

Appointed: 28 February 2006

Resigned: 01 April 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Aynsley B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is William F. This PSC has significiant influence or control over the company,.

Aynsley B.

Notified on 6 April 2016
Nature of control: significiant influence or control

William F.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand15 82417 888
Current Assets15 98518 167
Debtors161279
Net Assets Liabilities14 58516 107
Other
Charity Funds14 58516 107
Charity Registration Number England Wales 1 116 781
Cost Charitable Activity6 67214 966
Donations Legacies5 6488 634
Expenditure11 55915 127
Expenditure Material Fund 15 127
Further Item Donations Legacies Component Total Donations Legacies4 5732 634
Income Endowments9 24816 649
Income From Charitable Activity4101 834
Income Material Fund 16 649
Investment Income2515
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 3111 522
Other General Grants1 0756 000
Accrued Liabilities9602 060
Creditors1 4002 060
Interest Income On Bank Deposits2515
Net Current Assets Liabilities14 58516 107
Prepayments161279
Total Assets Less Current Liabilities14 58516 107
Trade Creditors Trade Payables440 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 13th, June 2023
Free Download (16 pages)

Company search