Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCASTER & MORECAMBE CHAMBER OF COMMERCE
Company Information for

LANCASTER & MORECAMBE CHAMBER OF COMMERCE

C/O LANCASTER AND MORECAMBE COLLEGE, MORECAMBE ROAD, LANCASTER, LANCASHIRE, LA1 2TY,
Company Registration Number
00053741
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lancaster & Morecambe Chamber Of Commerce
LANCASTER & MORECAMBE CHAMBER OF COMMERCE was founded on 1897-08-14 and has its registered office in Lancaster. The organisation's status is listed as "Active". Lancaster & Morecambe Chamber Of Commerce is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANCASTER & MORECAMBE CHAMBER OF COMMERCE
 
Legal Registered Office
C/O LANCASTER AND MORECAMBE COLLEGE
MORECAMBE ROAD
LANCASTER
LANCASHIRE
LA1 2TY
Other companies in LA3
 
Previous Names
LANCASTER DISTRICT CHAMBER OF COMMERCE TRADE AND INDUSTRY04/09/2023
Filing Information
Company Number 00053741
Company ID Number 00053741
Date formed 1897-08-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB364068742  
Last Datalog update: 2024-06-05 21:36:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANCASTER & MORECAMBE CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
DAVID EDMUND PARK
Company Secretary 2011-07-12
MARCUS ANGELL
Director 2017-06-20
SANDRA COTTAM-SHEA
Director 2016-06-16
ALISTAIR JAMES EAGLES
Director 2014-06-20
CHRISTOPHER FRANK GARDNER
Director 2017-06-20
MAL GARNETT
Director 2016-06-16
VIVIEN HARRIET HACKER
Director 2014-06-20
MICHAEL AUSTIN HARRISON
Director 2000-06-21
BRENDAN ANTHONY HUGHES
Director 2015-06-18
PHILIP WESLEY JOHNSON
Director 2018-06-27
MICHAEL MARCZYNSKI
Director 2017-06-20
DAVID EDMUND PARK
Director 2011-06-17
JONATHAN EDWARD POWELL
Director 2015-06-18
SUSAN JANET RUTHERFORD
Director 2018-06-27
NEIL JAMES TOWNSEND
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
AARON MATTHEW CREWE
Director 2013-08-20 2017-06-20
PAUL CUSIMANO
Director 2011-06-17 2015-06-18
MELISSA ELIZABETH BURTON
Director 2014-06-20 2015-02-25
JONATHAN ROGER MITCHELL BARKER
Director 2007-08-14 2014-06-20
SUSAN DENVER
Director 2011-06-17 2013-03-13
STEPHEN BRAUNER
Director 2011-06-17 2012-06-22
GILLIAN FRANCES GARDNER
Company Secretary 2006-06-21 2011-06-17
GILLIAN FRANCES GARDNER
Director 2005-11-16 2011-06-17
MICHAEL JOHN FISHER
Director 1992-03-18 2009-06-19
ELIZABETH LUISA EDMONDSON
Director 2006-03-13 2006-10-24
PHILIP EDWARD MILES OGLETHORPE
Company Secretary 1996-07-24 2006-06-21
DAVID FRANK ATKINSON
Director 1992-04-11 2006-03-13
MARGARET ANNE GODDING
Director 1997-06-25 2004-06-18
GEOFFREY HARKER
Director 1996-06-26 2003-06-18
RICHARD BEES DAVIES
Director 1999-02-25 2002-06-19
JOHN GOTT
Director 1993-03-23 2001-04-25
ALAN DICK
Director 1993-03-23 2000-06-21
WILLIAM BYRNE
Director 1993-03-23 2000-05-23
RICHARD BARRY SCOFFIN
Company Secretary 1993-03-23 1996-07-24
EDWARD JOHNSTON YOUNG
Company Secretary 1992-04-11 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JAMES EAGLES CLDN SHIPHOLDING V LTD Director 2018-05-10 CURRENT 2018-05-10 Active
ALISTAIR JAMES EAGLES CLDN SHIPHOLDING II LTD Director 2018-05-10 CURRENT 2018-05-10 Active
ALISTAIR JAMES EAGLES CLDN SHIPHOLDING III LTD Director 2018-05-10 CURRENT 2018-05-10 Active
ALISTAIR JAMES EAGLES CLDN PENNANT LTD Director 2006-11-17 CURRENT 2005-09-15 Active
ALISTAIR JAMES EAGLES CLDN RORO HOLDING LTD Director 2006-11-17 CURRENT 2005-09-15 Active
ALISTAIR JAMES EAGLES CLDN RORO LTD Director 2006-11-17 CURRENT 2005-12-12 Active
ALISTAIR JAMES EAGLES CLDN PANORAMA LTD Director 2006-11-17 CURRENT 2005-09-15 Active
ALISTAIR JAMES EAGLES CLDN SHIPHOLDING I LTD Director 2002-07-11 CURRENT 1996-03-22 Active
CHRISTOPHER FRANK GARDNER W & A LIMITED Director 2014-05-01 CURRENT 2006-04-11 Active
CHRISTOPHER FRANK GARDNER GARDNERGRAD LTD Director 2014-03-20 CURRENT 2014-03-20 Active
BRENDAN ANTHONY HUGHES MORECAMBE BID COMMUNITY INTEREST COMPANY Director 2016-09-19 CURRENT 2016-09-19 Active
BRENDAN ANTHONY HUGHES SYNERGY TRAINING NW LTD Director 2016-03-21 CURRENT 2016-03-21 Dissolved 2018-01-16
MICHAEL MARCZYNSKI HONEYBOURNE MOULDINGS LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
MICHAEL MARCZYNSKI U23 LTD Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
DAVID EDMUND PARK M H & J PARK AND SON LIMITED Director 2012-11-27 CURRENT 2006-04-24 Active
DAVID EDMUND PARK KIDD'S TRANSPORT LIMITED Director 2012-11-27 CURRENT 1979-07-30 Active
JONATHAN EDWARD POWELL ENTERPRISE EDUCATORS GLOBAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN EDWARD POWELL ENTERPRISE EDUCATORS UK Director 2013-08-01 CURRENT 2010-05-27 Active
JONATHAN EDWARD POWELL EMPLOYER SOLUTIONS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
NEIL JAMES TOWNSEND DUKES PLAY HOUSE LIMITED (THE) Director 2017-07-20 CURRENT 1972-10-19 Active
NEIL JAMES TOWNSEND CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) Director 2015-02-02 CURRENT 2007-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-13CS01CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-03-06DIRECTOR APPOINTED DANIEL BRAITHWAITE
2024-03-06AP01DIRECTOR APPOINTED DANIEL BRAITHWAITE
2024-03-05APPOINTMENT TERMINATED, DIRECTOR IMOGEN ESTHER BRETTELL
2024-03-05APPOINTMENT TERMINATED, DIRECTOR LYNNE MARY GILLEN
2024-03-05APPOINTMENT TERMINATED, DIRECTOR SIOBHAN TAYLOR
2024-03-05DIRECTOR APPOINTED MS RUTH ALEXIS BEATRICE AINSLEY WILKINSON
2024-03-05DIRECTOR APPOINTED JONATHAN MALCOLM TIMMIS
2024-03-05AP01DIRECTOR APPOINTED MS RUTH ALEXIS BEATRICE AINSLEY WILKINSON
2024-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN ESTHER BRETTELL
2023-12-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-09-04Change of name with request to seek comments from relevant body
2023-09-04Company name changed lancaster district chamber of commerce trade and industry\certificate issued on 04/09/23
2023-09-04CERTNMCompany name changed lancaster district chamber of commerce trade and industry\certificate issued on 04/09/23
2023-09-04NM06Change of name with request to seek comments from relevant body
2023-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-07-29REGISTERED OFFICE CHANGED ON 29/07/23 FROM 45 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA
2023-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/23 FROM 45 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA
2023-07-24APPOINTMENT TERMINATED, DIRECTOR PHILIP WESLEY JOHNSON
2023-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WESLEY JOHNSON
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-02-24Director's details changed for Mr Christopher Frank Gardner on 2018-09-01
2023-02-24CH01Director's details changed for Mr Christopher Frank Gardner on 2018-09-01
2023-01-19APPOINTMENT TERMINATED, DIRECTOR BRENDAN ANTHONY HUGHES
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN ANTHONY HUGHES
2022-08-26DIRECTOR APPOINTED MR ROBERT JAMES HART
2022-08-26AP01DIRECTOR APPOINTED MR ROBERT JAMES HART
2022-08-25DIRECTOR APPOINTED MRS LYNNE MARY GILLEN
2022-08-25DIRECTOR APPOINTED MRS SIOBHAN TAYLOR
2022-08-25Director's details changed for Mrs Sarah Jane Harrison on 2022-08-25
2022-08-25DIRECTOR APPOINTED MR DANIEL THOMAS BARRY
2022-08-25AP01DIRECTOR APPOINTED MRS LYNNE MARY GILLEN
2022-08-25CH01Director's details changed for Mrs Sarah Jane Harrison on 2022-08-25
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA COTTAM-SHEA
2022-07-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MRS SARAH JANE HARRISON
2022-04-05AP01DIRECTOR APPOINTED MRS TARNIA LEE JOAN ELSWORTH
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MAL GARNETT
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NORMAN WILKINSON
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES EAGLES
2021-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARCZYNSKI
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR ALASTAIR DAVID RICHARDS
2020-11-09RES01ADOPT ARTICLES 09/11/20
2020-11-09MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CHAMBERS
2020-09-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AP01DIRECTOR APPOINTED MR NICHOLAS NORMAN WILKINSON
2020-06-16AP01DIRECTOR APPOINTED MRS IMOGEN ESTHER BRETTELL
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN HARRIET HACKER
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ANGELL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-06-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANET RUTHERFORD
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES TOWNSEND
2018-07-03AP01DIRECTOR APPOINTED MR PHILIP WESLEY JOHNSON
2018-07-02AP01DIRECTOR APPOINTED MRS SUSAN JANET RUTHERFORD
2018-06-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOHNSTON
2017-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANK GARDNER
2017-07-04AP01DIRECTOR APPOINTED MR MICHAEL MARCZYNSKI
2017-07-04AP01DIRECTOR APPOINTED MR MARCUS ANGELL
2017-07-04AP01DIRECTOR APPOINTED MR NEIL JAMES TOWNSEND
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN SISSONS
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REGAN
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR AARON CREWE
2017-06-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUSTIN HARRISON / 21/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN STEPHEN JOHN SISSONS / 21/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN STEPHEN JOHN SISSONS / 21/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUSTIN HARRISON / 21/12/2016
2016-07-04AP01DIRECTOR APPOINTED MR MAL GARNETT
2016-07-04AP01DIRECTOR APPOINTED MS SANDRA COTTAM-SHEA
2016-07-04AP01DIRECTOR APPOINTED MR BILL JOHNSTON
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SYKES
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SEEL
2016-06-26AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-06AR0111/04/16 NO MEMBER LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NORTH
2015-06-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-19AP01DIRECTOR APPOINTED CLLR BRENDAN HUGHES
2015-06-19AP01DIRECTOR APPOINTED MR JON EDWARD POWELL
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAY
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SANDERSON
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUSIMANO
2015-04-15AR0111/04/15 NO MEMBER LIST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA BURTON
2014-07-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN HARRIET HACKER / 20/06/2014
2014-06-23AP01DIRECTOR APPOINTED MR ALISTAIR JAMES EAGLES
2014-06-23AP01DIRECTOR APPOINTED MRS MELISSA ELIZABETH BURTON
2014-06-20AP01DIRECTOR APPOINTED MRS VIVIEN HARRIET HACKER
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILKINGTON
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARKER
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 45 NORTHGATE NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND
2014-05-13AP01DIRECTOR APPOINTED PROF CHRISTOPHER MAY
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM COMMERCE HOUSE FENTON STREET LANCASTER LANCASHIRE LA1 1AB
2014-04-16AR0111/04/14 NO MEMBER LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHES
2013-08-23AP01DIRECTOR APPOINTED MR AARON MATTHEW CREWE
2013-06-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-22AR0111/04/13 NO MEMBER LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CHRISTINE SEEL / 08/03/2013
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DENVER
2012-12-04AP01DIRECTOR APPOINTED MR KEVIN JAMES SANDERSON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRICE
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAUNER
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DENVER / 06/06/2012
2012-05-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-10AP01DIRECTOR APPOINTED MRS SUSAN GAIL SYKES
2012-04-26AR0111/04/12 NO MEMBER LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DENVER / 01/11/2011
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS REGAN / 03/12/2011
2011-07-15AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT PILKINGTON
2011-07-15AP01DIRECTOR APPOINTED MR STEPHEN BRAUNER
2011-07-15AP03SECRETARY APPOINTED MR DAVID EDMUND PARK
2011-07-15AP01DIRECTOR APPOINTED MR PAUL CUSIMANO
2011-07-08AP01DIRECTOR APPOINTED MR DAVID EDMUND PARK
2011-07-08AP01DIRECTOR APPOINTED MRS SUSAN DENVER
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN GARDNER
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEEL
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GARDNER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARSDEN
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN GARDNER
2011-04-28AR0111/04/11 NO MEMBER LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS REGAN / 31/03/2011
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HAWORTH
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AR0111/04/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN STEPHEN JOHN SISSONS / 11/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CHRISTINE SEEL / 11/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS REGAN / 11/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NORTH / 11/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MAY MARSDEN / 11/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HAWORTH / 11/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUSTIN HARRISON / 11/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FRANCES GARDNER / 11/04/2010
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01288aDIRECTOR APPOINTED MR DAVID WILLIAM BLENKARN TAYLOR
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FISHER
2009-04-27363aANNUAL RETURN MADE UP TO 11/04/09
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA SEEL / 07/07/2008
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARSDEN / 09/04/2009
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN REGAN / 01/05/2008
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHES / 01/07/2008
1994-11-02Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1994-08-26New director appointed
1994-06-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-05-09New director appointed
1994-05-09Annual return made up to 11/04/94
1993-06-02Accounting reference date extended from 31/12 to 31/03
1993-05-04New director appointed
1993-05-04Annual return made up to 11/04/93
1993-04-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1993-04-06Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1992-10-08Director resigned
1992-04-27Secretary resigned;new secretary appointed
1992-04-27Annual return made up to 11/04/92
1992-03-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1991-09-03Director resigned;new director appointed
1991-07-12Registered office changed on 12/07/91 from:\st leonards house st leonardgate lancaster LA1 1NN
1991-04-30Annual return made up to 11/04/91
1991-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/90
1991-03-08Director resigned;new director appointed
1990-07-03Annual return made up to 11/04/90
1990-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/89
1989-05-16Annual return made up to 12/04/89
1989-05-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/88
1988-07-19Annual return made up to 13/04/88
1988-07-19Accounts made up to 1987-12-31
1988-02-05Director resigned;new director appointed
1988-01-27Secretary resigned;new secretary appointed
1987-04-17Annual return made up to 08/04/87
1987-04-17FULL ACCOUNTS MADE UP TO 31/12/86
1986-07-24Annual return made up to 26/03/86
1986-07-24FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to LANCASTER & MORECAMBE CHAMBER OF COMMERCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANCASTER & MORECAMBE CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCASTER & MORECAMBE CHAMBER OF COMMERCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANCASTER & MORECAMBE CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of LANCASTER & MORECAMBE CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASTER & MORECAMBE CHAMBER OF COMMERCE
Trademarks
We have not found any records of LANCASTER & MORECAMBE CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASTER & MORECAMBE CHAMBER OF COMMERCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as LANCASTER & MORECAMBE CHAMBER OF COMMERCE are:

Outgoings
Business Rates/Property Tax
No properties were found where LANCASTER & MORECAMBE CHAMBER OF COMMERCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASTER & MORECAMBE CHAMBER OF COMMERCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANCASTER & MORECAMBE CHAMBER OF COMMERCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.