Company Information for COMMUNITY COUNCIL OF LANCASHIRE
15 VICTORIA ROAD, FULWOOD, PRESTON, PR2 8PS,
|
Company Registration Number
00333713
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
COMMUNITY COUNCIL OF LANCASHIRE | |
Legal Registered Office | |
15 VICTORIA ROAD FULWOOD PRESTON PR2 8PS Other companies in PR2 | |
Company Number | 00333713 | |
---|---|---|
Company ID Number | 00333713 | |
Date formed | 1937-11-16 | |
Country | ||
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 | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 02:02:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DENISE PARTINGTON |
||
ALBERT ATKINSON |
||
MARK ANTHONY GUTTERIDGE |
||
GORDON HARTER |
||
ISMAIL HASHAM |
||
KATHLEEN SUSAN MARJORIE HUGHES |
||
MARGARET PATRICIA MCLEOD |
||
JOHN WILLIAM MICHAEL OTTER |
||
PETER DAVID TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DULCIE MARY ATKINS |
Director | ||
BARBARA DEARNLEY |
Director | ||
IAN FERGUSON |
Director | ||
ARCHIE STEPHENS GAUNT |
Director | ||
ALEC JAMES BURFORD |
Director | ||
DENNIS ERIC CROOK |
Director | ||
PAMELA BESWICK |
Director | ||
KENNETH MARK BAXTER |
Director | ||
RICHARD CHARLES DAVEY |
Company Secretary | ||
JOHN ENTWISTLE |
Director | ||
PETER CUNLIFFE BENSON |
Director | ||
MYRA CLEGG |
Director | ||
JOAN MARY BURROWS |
Director | ||
DAVINA MARGARET DICKSON |
Director | ||
ANTHONY FOX |
Director | ||
UNA ATHERLEY |
Director | ||
JEANNETTA MARGERY ANN BRODRICK |
Director | ||
HAZEL ANN NICKY GODDARD |
Director | ||
HILARY ANNE BROOKE |
Director | ||
KIRSTEN FIONA GORDON |
Director | ||
DAVID JOHN DICKINSON |
Director | ||
JACK WIGNALL DOBSON |
Director | ||
MARGARET MARY BURFORD |
Director | ||
BARBARA HARGREAVES |
Director | ||
PAUL DAVID ARTHUR COLLINS |
Director | ||
MARGARET ESTHER EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH WEST RURAL COMMUNITY COUNCILS | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2017-11-14 | |
COMMUNITY FUTURES LANCASHIRE LIMITED | Company Secretary | 2002-04-10 | CURRENT | 2000-05-18 | Dissolved 2015-07-21 | |
COMMUNITY FUTURES LIMITED | Company Secretary | 2002-04-10 | CURRENT | 2000-05-02 | Dissolved 2015-07-21 | |
COMMUNITY FUTURES NORTH WEST LIMITED | Company Secretary | 2002-04-10 | CURRENT | 2000-05-18 | Dissolved 2015-07-21 | |
LANCASHIRE ENVIRONMENTAL FUND LIMITED | Director | 2017-06-01 | CURRENT | 1998-03-13 | Active | |
LANCASHIRE RENEWABLES LIMITED | Director | 2014-07-31 | CURRENT | 2006-07-19 | Active | |
FYLDE COAST ACADEMY TRUST | Director | 2013-12-10 | CURRENT | 2013-01-17 | Active | |
BLACKBURN CATHEDRAL TRUST | Director | 2015-01-15 | CURRENT | 2009-10-15 | Active | |
BURNLEY, PENDLE & ROSSENDALE COUNCIL FOR VOLUNTARY SERVICE | Director | 2008-12-08 | CURRENT | 1997-03-05 | Active | |
COMMUNITY FUTURES LANCASHIRE LIMITED | Director | 2012-06-21 | CURRENT | 2000-05-18 | Dissolved 2015-07-21 | |
COMMUNITY FUTURES LIMITED | Director | 2012-06-21 | CURRENT | 2000-05-02 | Dissolved 2015-07-21 | |
COMMUNITY FUTURES NORTH WEST LIMITED | Director | 2012-06-21 | CURRENT | 2000-05-18 | Dissolved 2015-07-21 | |
THE SELECT VESTRY OF PRESTON CHARITY LIMITED | Director | 2008-05-12 | CURRENT | 2003-02-04 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for County Councillor Albert Atkinson on 2024-09-16 | ||
DIRECTOR APPOINTED MRS LAURA JANE YATES FITZSIMONS | ||
AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
A CC03 form registered on 09/08/2023 was incorrectly accepted as a CCO4. This has now been removed & moved to the back of the articles of association registered on the 10/08/2023 | ||
RES01 | ADOPT ARTICLES 23/08/23 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Statement of company's objects | ||
A CC03 form registered on 09/08/2023 was incorrectly accepted as a CCO4. This has now been removed & moved to the back of the articles of association registered on the 10/08/2023 | ||
MISC | A CC03 form registered on 09/08/2023 was incorrectly accepted as a CCO4. This has now been removed & moved to the back of the articles of association registered on the 10/08/2023 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR JAMES BRAMWELL MANNING | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES BRAMWELL MANNING | ||
APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA MCLEOD | ||
APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA MCLEOD | ||
APPOINTMENT TERMINATED, DIRECTOR PETER DAVID TAYLOR | ||
APPOINTMENT TERMINATED, DIRECTOR PETER DAVID TAYLOR | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MICHAEL OTTER | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MICHAEL OTTER | ||
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRAMWELL MANNING | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN LAWRENCE HYMAS | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISMAIL HASHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SUSAN MARJORIE HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DENISE PARTINGTON on 2018-02-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY GUTTERIDGE | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ismail Hasham on 2015-11-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS DENISE PARTINGTON on 2014-07-04 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED GORDON HARTER | |
AP01 | DIRECTOR APPOINTED MARGARET PATRICIA MCLEOD | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/09/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 05/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD PICKUP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM MICHAEL OTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA DEARNLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DULCIE ATKINS | |
AP01 | DIRECTOR APPOINTED KATHLEEN SUSAN MARJORIE HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON | |
AR01 | 05/10/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/10/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES01 | ADOPT ARTICLES 03/08/2009 | |
288a | DIRECTOR APPOINTED BARBARA DEARNLEY | |
363a | ANNUAL RETURN MADE UP TO 05/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ARCHIE GAUNT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/10/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 05/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/10/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
RES13 | APT AUD CO BUSINESS 14/10/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/10/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/10/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 COMMUNITY COUNCIL OF LANCASHIRE
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMMUNITY COUNCIL OF LANCASHIRE are:
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. |