AGE UK GREATER LANCASHIRE C.I.C.
Status | ACTIVE |
Company No. | 10086085 |
Category | Private Limited Company |
Incorporated | 25 Mar 2016 |
Age | 8 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
AGE UK GREATER LANCASHIRE C.I.C. is an active private limited company with number 10086085. It was incorporated 8 years, 4 months, 10 days ago, on 25 March 2016. The company address is Wellbeing Centre Wellbeing Centre, Ormskirk, L39 4RY, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jul 2024
Action Date: 30 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-30
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-01
Old address: Suite 22 Railway House Railway Road Chorley Lancashire PR6 0HW England
New address: Wellbeing Centre Moorgate Ormskirk L39 4RY
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Read
Appointment date: 2017-11-13
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Mary Tufft
Termination date: 2017-11-13
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-17
Old address: 61-63 st Thomas's Road Chorley Lancashire PR7 1JE
New address: Suite 22 Railway House Railway Road Chorley Lancashire PR6 0HW
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 02 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Age Uk Blackburn with Darwen
Notification date: 2017-05-02
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 02 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Age Uk Lancashire
Notification date: 2017-05-02
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 08 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephanie Mary Tufft
Cessation date: 2016-08-08
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 08 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Claire Shepherd
Cessation date: 2016-08-08
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Alexander Jones
Termination date: 2017-05-19
Documents
Resolution
Date: 14 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Alan Symm
Termination date: 2017-01-03
Documents
Appoint person director company with name date
Date: 16 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Elwyn Rees
Appointment date: 2016-08-08
Documents
Appoint person director company with name date
Date: 16 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Porter
Appointment date: 2016-08-08
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Alexander Jones
Appointment date: 2016-08-08
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-25
Officer name: Stephanie Mary Baslington
Documents
Incorporation community interest company
Date: 25 Mar 2016
Category: Incorporation
Type: CICINC
Documents
Some Companies
A.J. SMITH CARPENTRY & BUILDING CONTRACTORS LIMITED
C/O PHILIP BOWDIDGE ACCOUNTANCY 34 RINGWOOD ROAD,CHRISTCHURCH,BH23 5RD
Number: | 04568585 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFTON HOUSE 81 CHORLEY OLD ROAD,LANCS,BL1 3AJ
Number: | 08905797 |
Status: | ACTIVE |
Category: | Private Limited Company |
189-193 EARLS COURT ROAD,LONDON,SW5 9AN
Number: | 10239662 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 CRANBROOK ROAD,ILFORD,IG1 4NH
Number: | 09949092 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL MARKETING SERVICES DC LIMITED
27 DAVID CLOSE,HAYES,UB3 5AE
Number: | 11664586 |
Status: | ACTIVE |
Category: | Private Limited Company |
S L ANDERSON (CHEMISTS) LIMITED
ELTHORNE GATE,PINNER,HA5 5QA
Number: | 02972335 |
Status: | ACTIVE |
Category: | Private Limited Company |