About

Registered Number: 07647805
Date of Incorporation: 25/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: VICE CHANCELLOR'S OFFICE, University Of Lincoln, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS

 

The Lincolnshire Educational Trust Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 11 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Michelle Bobbie 01 November 2019 - 1
FRENCH, Duncan Adrian, Professor 27 March 2020 - 1
ROBINSON, Andrew Paul 17 August 2017 - 1
WILKINSON, Toby Alexander Howard, Professor 02 May 2017 - 1
ABRAHAMS, Ian, Professor 12 February 2015 06 February 2020 1
ATHERTON, Andrew Michael 25 May 2011 31 December 2012 1
BARAGWANATH, Steven 01 August 2014 11 July 2019 1
BOOR, Susan Paula 01 August 2014 11 July 2019 1
HAMBLETT, Catherine Jayne 01 August 2014 11 July 2019 1
PARRY, Jennifer Emma 01 December 2016 01 May 2019 1
STANTON, Louise 01 September 2016 11 July 2019 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AP01 - Appointment of director 07 May 2020
AA - Annual Accounts 09 April 2020
TM01 - Termination of appointment of director 06 February 2020
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 28 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 07 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 25 August 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 09 November 2016
AR01 - Annual Return 26 July 2016
AUD - Auditor's letter of resignation 07 June 2016
AA - Annual Accounts 13 January 2016
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 13 October 2014
CH01 - Change of particulars for director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 12 August 2014
CH01 - Change of particulars for director 11 August 2014
AD01 - Change of registered office address 11 August 2014
RESOLUTIONS - N/A 22 July 2014
CERTNM - Change of name certificate 18 July 2014
CONNOT - N/A 18 July 2014
RESOLUTIONS - N/A 17 June 2014
CONNOT - N/A 17 June 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 21 June 2012
AA01 - Change of accounting reference date 18 July 2011
NEWINC - New incorporation documents 25 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.