About

Registered Number: 08613863
Date of Incorporation: 17/07/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: Grantham Museum, St. Peters Hill, Grantham, NG31 6PY,

 

Established in 2013, Lincolnshire Rivers Trust are based in Grantham. The current directors of the business are listed as Bolland, Jon, Page, Reuben, Vickers, Lauren Haley, Dr, Williams, Terry, Kelly, Howard Kenneth, Vickers, Lauren Haley, Dr, Howarth, Anthony Thomas. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLAND, Jon 17 July 2013 - 1
PAGE, Reuben 17 July 2013 - 1
VICKERS, Lauren Haley, Dr 17 July 2013 - 1
WILLIAMS, Terry 01 January 2015 - 1
HOWARTH, Anthony Thomas 17 July 2013 17 April 2014 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Howard Kenneth 31 October 2018 19 November 2019 1
VICKERS, Lauren Haley, Dr 17 July 2013 30 October 2018 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AP01 - Appointment of director 11 August 2020
TM02 - Termination of appointment of secretary 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 30 July 2019
AA01 - Change of accounting reference date 04 April 2019
AA - Annual Accounts 21 March 2019
EH02 - N/A 22 January 2019
EH03 - N/A 22 January 2019
EH01 - N/A 22 January 2019
AP01 - Appointment of director 22 January 2019
AP03 - Appointment of secretary 22 January 2019
TM02 - Termination of appointment of secretary 22 January 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 28 August 2018
AD01 - Change of registered office address 28 August 2018
AA - Annual Accounts 02 May 2018
CH01 - Change of particulars for director 11 August 2017
CH03 - Change of particulars for secretary 11 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 14 March 2017
AD01 - Change of registered office address 15 October 2016
CS01 - N/A 30 July 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 17 July 2015
RESOLUTIONS - N/A 09 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 25 April 2014
AD01 - Change of registered office address 25 April 2014
NEWINC - New incorporation documents 17 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.