Louth Naturalists', Antiquarian And Literary Society Limited LOUTH


Founded in 2008, Louth Naturalists', Antiquarian And Literary Society, classified under reg no. 06764919 is an active company. Currently registered at 4 Broadbank LN11 0EQ, Louth the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 9 directors, namely Lynda P., Malcolm L. and David S. and others. Of them, Christopher B. has been with the company the longest, being appointed on 20 February 2012 and Lynda P. has been with the company for the least time - from 25 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Louth Naturalists', Antiquarian And Literary Society Limited Address / Contact

Office Address 4 Broadbank
Town Louth
Post code LN11 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06764919
Date of Incorporation Wed, 3rd Dec 2008
Industry Museums activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Lynda P.

Position: Director

Appointed: 25 April 2023

Malcolm L.

Position: Director

Appointed: 01 April 2023

David S.

Position: Director

Appointed: 01 April 2022

Dita L.

Position: Director

Appointed: 01 April 2022

Richard M.

Position: Director

Appointed: 01 November 2018

Anita M.

Position: Director

Appointed: 01 October 2018

Andrew C.

Position: Director

Appointed: 12 January 2017

Nigel C.

Position: Director

Appointed: 31 March 2015

Christopher B.

Position: Director

Appointed: 20 February 2012

Stuart S.

Position: Director

Appointed: 21 August 2017

Resigned: 12 November 2020

Paul D.

Position: Director

Appointed: 21 March 2016

Resigned: 28 November 2018

Susan L.

Position: Director

Appointed: 19 October 2015

Resigned: 12 November 2020

John G.

Position: Director

Appointed: 31 March 2015

Resigned: 09 June 2016

Frederick H.

Position: Director

Appointed: 31 March 2015

Resigned: 01 April 2023

Stuart S.

Position: Director

Appointed: 31 March 2015

Resigned: 07 October 2015

Dianna B.

Position: Secretary

Appointed: 29 July 2013

Resigned: 23 December 2015

Philip D.

Position: Director

Appointed: 21 May 2013

Resigned: 19 October 2015

Dianna B.

Position: Director

Appointed: 19 March 2013

Resigned: 15 June 2016

Susan L.

Position: Director

Appointed: 03 September 2012

Resigned: 16 February 2013

Michael B.

Position: Director

Appointed: 01 April 2012

Resigned: 31 March 2015

Chrisandra D.

Position: Director

Appointed: 20 February 2012

Resigned: 11 March 2013

Martin C.

Position: Director

Appointed: 20 February 2012

Resigned: 05 October 2017

David S.

Position: Director

Appointed: 20 February 2012

Resigned: 16 November 2015

Richard D.

Position: Director

Appointed: 20 February 2012

Resigned: 07 February 2013

Gordon B.

Position: Director

Appointed: 20 February 2012

Resigned: 07 October 2014

Jean H.

Position: Director

Appointed: 20 February 2012

Resigned: 31 October 2013

Richard D.

Position: Director

Appointed: 20 February 2012

Resigned: 11 March 2013

John H.

Position: Director

Appointed: 20 February 2012

Resigned: 09 August 2012

Elizabeth R.

Position: Director

Appointed: 20 February 2012

Resigned: 12 March 2013

Christopher S.

Position: Director

Appointed: 20 February 2012

Resigned: 01 April 2014

Stuart S.

Position: Director

Appointed: 03 December 2008

Resigned: 21 May 2013

David R.

Position: Director

Appointed: 03 December 2008

Resigned: 25 July 2017

Russell H.

Position: Director

Appointed: 03 December 2008

Resigned: 05 June 2013

Russell H.

Position: Secretary

Appointed: 03 December 2008

Resigned: 05 June 2013

Graham S.

Position: Director

Appointed: 03 December 2008

Resigned: 03 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand43 02291 35986 81092 981102 970
Current Assets112 549107 967111 152118 642118 921
Debtors62 73110 18618 36820 73510 773
Net Assets Liabilities668 420652 672644 216647 860636 742
Other Debtors 3 4709 6503 470 
Property Plant Equipment445 238430 966416 692408 854401 304
Total Inventories6 7966 4225 9744 9265 178
Other
Charity Funds668 420652 672644 216647 860636 742
Charity Registration Number England Wales 1 145 4361 145 4361 145 4361 145 436
Cost Charitable Activity390706030 27319 014
Costs Raising Funds2 5422 3551 2803 0581 387
Donations Legacies77 4288 07024 27920 70310 707
Expenditure40 99540 60939 08937 65436 971
Expenditure Material Fund 40 60939 08937 65436 971
Further Item Costs Raising Funds Component Total Costs Raising Funds2 5422 3551 2803 0581 387
Further Item Donations Legacies Component Total Donations Legacies1 9535 2757 6551 9291 881
Heritage Assets91 52291 52291 52291 52291 522
Income Endowments92 49124 86130 63341 29825 853
Income From Other Trading Activities10 7839 0901 9647 3036 967
Income From Other Trading Activity1 249327465760430
Income Material Fund 24 86130 63341 29825 853
Investment Income2149218448071 029
Legacies73 795    
Membership Subscriptions Sponsorships Which Are In Substance Donations1 6801 7781 8441 6852 481
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses51 49615 7488 4563 64411 118
Net Increase Decrease In Charitable Funds51 49615 748   
Other General Grants 1 01714 78017 0896 345
Other Income4 0666 7803 54612 4857 150
Transfer To From Material Fund 341   
Accrued Liabilities Deferred Income2 7253 5242 5372 4302 640
Accumulated Depreciation Impairment Property Plant Equipment194 175208 447222 721230 559238 109
Creditors2 7253 5242 5372 4302 640
Depreciation Expense Property Plant Equipment14 12914 27214 2747 8387 550
Fixed Assets558 596548 229535 601531 648520 461
Increase From Depreciation Charge For Year Property Plant Equipment 14 27214 2747 8387 550
Investments Fixed Assets21 83625 74127 38731 27227 635
Merchandise6 7966 4225 9744 9265 178
Net Current Assets Liabilities109 824104 443108 615116 212116 281
Other Investments Other Than Loans21 8363 9051 6463 8853 637
Prepayments2113 0162 9803 1653 316
Prepayments Accrued Income62 5203 7003 83814 1007 457
Property Plant Equipment Gross Cost639 413639 413639 413639 413 
Total Assets Less Current Liabilities668 420652 672644 216647 860636 742
Trade Debtors Trade Receivables  1 900  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on April 1, 2023
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements