AGE UK GREATER LANCASHIRE C.I.C.

Wellbeing Centre Wellbeing Centre, Ormskirk, L39 4RY, England
StatusACTIVE
Company No.10086085
CategoryPrivate Limited Company
Incorporated25 Mar 2016
Age8 years, 4 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation community interest company

Date: 25 Mar 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


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

APW FORMWORK LIMITED

GRAFTON HOUSE 81 CHORLEY OLD ROAD,LANCS,BL1 3AJ

Number:08905797
Status:ACTIVE
Category:Private Limited Company

BONZA SPORTS LIMITED

189-193 EARLS COURT ROAD,LONDON,SW5 9AN

Number:10239662
Status:ACTIVE
Category:Private Limited Company

CLOUDX CONSULTANCY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source