Lincolnshire's Lancaster Association Limited LINCOLN


Founded in 1981, Lincolnshire's Lancaster Association, classified under reg no. 01555021 is an active company. Currently registered at Unit 4 LN3 4PL, Lincoln the company has been in the business for 43 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2022.

The firm has 6 directors, namely Roy E., Rowland C. and Connor H. and others. Of them, John B. has been with the company the longest, being appointed on 2 June 1991 and Roy E. and Rowland C. have been with the company for the least time - from 1 December 2023. As of 29 April 2024, there were 28 ex directors - Raymond B., David K. and others listed below. There were no ex secretaries.

Lincolnshire's Lancaster Association Limited Address / Contact

Office Address Unit 4
Office Address2 Wavell Drive
Town Lincoln
Post code LN3 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01555021
Date of Incorporation Mon, 6th Apr 1981
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Roy E.

Position: Director

Appointed: 01 December 2023

Rowland C.

Position: Director

Appointed: 01 December 2023

Connor H.

Position: Director

Appointed: 02 April 2022

Michael B.

Position: Director

Appointed: 13 April 2019

Thomas A.

Position: Director

Appointed: 29 April 2006

John B.

Position: Director

Appointed: 02 June 1991

Raymond B.

Position: Director

Resigned: 21 November 2022

Colin C.

Position: Secretary

Resigned: 07 May 2016

David K.

Position: Director

Appointed: 01 December 2023

Resigned: 27 January 2024

Peter C.

Position: Director

Appointed: 10 March 2021

Resigned: 27 February 2022

David K.

Position: Director

Appointed: 13 April 2019

Resigned: 27 February 2022

Claire C.

Position: Director

Appointed: 13 April 2019

Resigned: 24 February 2020

Pamela B.

Position: Director

Appointed: 09 May 2015

Resigned: 21 April 2018

Benjamin D.

Position: Director

Appointed: 01 February 2014

Resigned: 08 May 2016

Susan H.

Position: Director

Appointed: 22 June 2013

Resigned: 01 February 2017

Christopher A.

Position: Director

Appointed: 23 March 2013

Resigned: 22 March 2015

Robin S.

Position: Director

Appointed: 07 January 2012

Resigned: 26 April 2014

Janet B.

Position: Director

Appointed: 16 April 2011

Resigned: 20 March 2022

Yvonne M.

Position: Director

Appointed: 24 April 2010

Resigned: 24 September 2011

Christopher H.

Position: Director

Appointed: 26 April 2008

Resigned: 24 September 2011

Arthur A.

Position: Director

Appointed: 24 January 2002

Resigned: 24 May 2011

John H.

Position: Director

Appointed: 07 May 1994

Resigned: 25 August 1994

Jane S.

Position: Director

Appointed: 07 May 1994

Resigned: 24 November 1994

Donald M.

Position: Director

Appointed: 22 October 1992

Resigned: 20 April 2013

Roger W.

Position: Director

Appointed: 22 October 1992

Resigned: 26 May 1994

Colin C.

Position: Director

Appointed: 28 May 1992

Resigned: 20 April 2013

John L.

Position: Director

Appointed: 02 June 1991

Resigned: 07 May 1994

David R.

Position: Director

Appointed: 02 June 1991

Resigned: 20 April 2013

Peter S.

Position: Director

Appointed: 02 June 1991

Resigned: 24 January 2008

Robert B.

Position: Director

Appointed: 02 June 1991

Resigned: 17 April 2004

William B.

Position: Director

Appointed: 02 June 1991

Resigned: 25 January 1996

Ruth B.

Position: Director

Appointed: 02 June 1991

Resigned: 25 January 1996

Leslie L.

Position: Director

Appointed: 02 June 1991

Resigned: 28 April 2007

Stuart S.

Position: Director

Appointed: 02 June 1991

Resigned: 21 February 2013

Rowland C.

Position: Director

Appointed: 28 March 1991

Resigned: 13 April 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Raymond B. This PSC has significiant influence or control over the company,.

Raymond B.

Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand641 418668 011615 759632 950
Current Assets679 169692 267642 820682 442
Debtors37 75124 25627 06149 492
Net Assets Liabilities1 031 2311 020 438979 959977 054
Other Debtors  7 18122 159
Property Plant Equipment347 398326 015284 383241 469
Other
Charitable Expenditure74 97555 035140 04171 841
Charitable Support Costs 47 09364 77853 195
Charity Funds1 031 2311 020 438979 959977 054
Charity Registration Number England Wales 511 418511 418511 418
Direct Charitable Expenditure 7 94275 26318 646
Donations Legacies86 43117 40056 3145 685
Expenditure97 30875 066172 93278 091
Heritage Assets  54 74354 743
Income Endowments156 51964 273132 45375 186
Income From Other Trading Activities69 90746 79764 56866 877
Investment Income1817611 5712 624
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses59 211-10 793-40 479-2 905
Accrued Liabilities Deferred Income2 1862 1001 9002 850
Accumulated Amortisation Impairment Intangible Assets1 5102 3823 2544 126
Accumulated Depreciation Impairment Property Plant Equipment87 230108 613131 409137 711
Additions Other Than Through Business Combinations Property Plant Equipment  35 907295
Amortisation Rate Used For Intangible Assets 202020
Amounts Owed By Group Undertakings28 53015 93115 81623 241
Creditors2 1863 8227 0935 834
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 102
Disposals Property Plant Equipment   36 907
Fixed Assets354 248331 993344 232300 446
Increase From Amortisation Charge For Year Intangible Assets 872872872
Increase From Depreciation Charge For Year Property Plant Equipment 21 38322 79616 404
Intangible Assets6 8485 9765 1044 232
Intangible Assets Gross Cost 8 3588 3588 358
Investments Fixed Assets2222
Net Current Assets Liabilities676 983688 445635 727676 608
Prepayments Accrued Income9 2218 3254 0644 092
Property Plant Equipment Gross Cost 434 628470 535379 180
Total Assets Less Current Liabilities1 031 2311 020 438979 959977 054
Trade Creditors Trade Payables 1 7225 1932 984

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, January 2024
Free Download (19 pages)

Company search

Advertisements