UKBizDB.co.uk

ANDERTON CENTRE - LOAI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anderton Centre - Loai Limited. The company was founded 15 years ago and was given the registration number 06775169. The firm's registered office is in BOLTON. You can find them at University Of Bolton, Deane Road, Bolton, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:ANDERTON CENTRE - LOAI LIMITED
Company Number:06775169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 93110 - Operation of sports facilities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:University Of Bolton, Deane Road, Bolton, England, BL3 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director21 April 2021Active
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director01 May 2019Active
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director21 April 2021Active
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director01 May 2019Active
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Secretary21 April 2021Active
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Secretary23 March 2023Active
University Of Bolton, Deane Road, Bolton, England, BL3 5AB

Director01 May 2019Active
Estcote, Roger Ground, Hawkshead, Ambleside, United Kingdom, LA22 0QG

Director24 March 2012Active
24 Brownedge Lane, Bamber Bridge, Preston, PR5 6TB

Director17 December 2008Active
Bumble House, Old Pope Lane, Whitestake, Preston, United Kingdom, PR4 4JQ

Director01 June 2012Active
36, Willow Tree Drive, Lammack, Blackburn, England, BB1 8LB

Director17 December 2008Active
Hillcrest, Station Road, Little Hoole, Preston, United Kingdom, PR4 5LE

Director24 March 2012Active
Hillcrest Station Road, Little Hoole, Preston, PR4 5LE

Director17 December 2008Active

People with Significant Control

Lancashire Outdoor Activities Initiative
Notified on:21 April 2021
Status:Active
Country of residence:England
Address:Anderton Centre, New Road, Chorley, England, PR6 9HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aris Matthaiou
Notified on:17 February 2021
Status:Active
Date of birth:October 1969
Nationality:Greek
Country of residence:England
Address:University Of Bolton, Deane Road, Bolton, England, BL3 5AB
Nature of control:
  • Significant influence or control
Mr William Kenneth Dawson
Notified on:01 July 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:University Of Bolton, Deane Road, Bolton, England, BL3 5AB
Nature of control:
  • Significant influence or control
Mr Ken Fordham
Notified on:01 December 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:5, Crescent East, Thornton-Cleveleys, FY5 3LJ
Nature of control:
  • Significant influence or control
Mr Keith Gillies
Notified on:01 December 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:5, Crescent East, Thornton-Cleveleys, FY5 3LJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination secretary company with name termination date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-04-25Accounts

Accounts with accounts type small.

Download
2023-03-27Officers

Termination secretary company with name termination date.

Download
2023-03-27Officers

Appoint person secretary company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Incorporation

Memorandum articles.

Download
2021-06-14Resolution

Resolution.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person secretary company with name date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Change account reference date company current extended.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.