LANCASHIRE COMMUNITY FINANCE TRUST LIMITED
Status | ACTIVE |
Company No. | 05011192 |
Category | |
Incorporated | 09 Jan 2004 |
Age | 20 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LANCASHIRE COMMUNITY FINANCE TRUST LIMITED is an active with number 05011192. It was incorporated 20 years, 4 months, 21 days ago, on 09 January 2004. The company address is 4 Fleet Street, Preston, PR1 2UT.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Termination director company with name termination date
Date: 19 Jan 2024
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zafar Coupland
Termination date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-20
Officer name: Ms Rachel Stringfellow
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-20
Officer name: Miss Victoria Drummond
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zafar Coupland
Appointment date: 2022-04-20
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-15
Officer name: Andrew William Atkinson
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-02
Officer name: Stephen Ronald Lomax
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Atkinson
Appointment date: 2016-09-21
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr Stephen Ronald Lomax
Documents
Termination secretary company with name termination date
Date: 07 Oct 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-15
Officer name: Franco Barnowski
Documents
Appoint person secretary company with name date
Date: 03 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-02
Officer name: Gerald Roy Waterfield
Documents
Termination director company with name termination date
Date: 03 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franco Ignazio Barnowski
Termination date: 2016-03-02
Documents
Annual return company with made up date no member list
Date: 27 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Gerald Roy Waterfield
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-30
Officer name: Joanne Mccabe
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
New address: 4 Fleet Street Preston PR1 2UT
Old address: 18 Redhill Grove Chorley Lancashire PR6 8TU
Change date: 2015-11-03
Documents
Annual return company with made up date no member list
Date: 22 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Roy Waterfield
Appointment date: 2014-09-30
Documents
Termination director company with name termination date
Date: 22 Jan 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gwynne Warlow
Termination date: 2014-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Roy Waterfield
Appointment date: 2014-09-10
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Mccabe
Appointment date: 2014-09-10
Documents
Termination secretary company with name termination date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Gwynne Warlow
Termination date: 2014-09-10
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Mitten
Termination date: 2014-09-10
Documents
Termination secretary company with name termination date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-10
Officer name: David Gwynne Warlow
Documents
Appoint person secretary company with name date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Franco Barnowski
Appointment date: 2014-09-10
Documents
Annual return company with made up date no member list
Date: 11 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 19 Feb 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 09 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-09
Officer name: Mr Gregory \Mitten
Documents
Accounts with accounts type full
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory \Mitten
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Knowles
Documents
Annual return company with made up date no member list
Date: 29 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Termination director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Thompson
Documents
Accounts with accounts type full
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type full
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 19 Mar 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Thompson
Change date: 2010-03-19
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Knowles
Change date: 2010-03-19
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: David Gwynne Warlow
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Franco Ignazio Barnowski
Documents
Accounts with accounts type full
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 15 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Matthews
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/09
Documents
Certificate change of name company
Date: 06 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed preston moneyline trust LIMITED\certificate issued on 07/10/08
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james knowles
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/08
Documents
Accounts with accounts type full
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/07
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/01/06
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/01/05
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 18/01/05 from: park house 17 moor park avenue preston lancashire PR1 6AS
Documents
Accounts with accounts type full
Date: 06 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/03/04
Documents
Some Companies
1ST FLOOR CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ
Number: | 08543096 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11582042 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,MANCHESTER,M16 0QG
Number: | 09947763 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECKERSLEY WHITE PROPERTY MANAGEMENT LIMITED,LEE-ON-THE-SOLENT,PO13 9DB
Number: | 05439436 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
122 WRITTLE ROAD,CHELMSFORD,CM1 3BT
Number: | 11321889 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MODERN CATERER (CHESHIRE) LIMITED
91 HOSPITAL STREET,NANTWICH,CW5 5RU
Number: | 08300459 |
Status: | ACTIVE |
Category: | Private Limited Company |