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.
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 | : |
|
Registered Address | : | University Of Bolton, Deane Road, Bolton, England, BL3 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University Of Bolton, Deane Road, Bolton, England, BL3 5AB | Director | 21 April 2021 | Active |
University Of Bolton, Deane Road, Bolton, England, BL3 5AB | Director | 01 May 2019 | Active |
University Of Bolton, Deane Road, Bolton, England, BL3 5AB | Director | 21 April 2021 | Active |
University Of Bolton, Deane Road, Bolton, England, BL3 5AB | Director | 01 May 2019 | Active |
University Of Bolton, Deane Road, Bolton, England, BL3 5AB | Secretary | 21 April 2021 | Active |
University Of Bolton, Deane Road, Bolton, England, BL3 5AB | Secretary | 23 March 2023 | Active |
University Of Bolton, Deane Road, Bolton, England, BL3 5AB | Director | 01 May 2019 | Active |
Estcote, Roger Ground, Hawkshead, Ambleside, United Kingdom, LA22 0QG | Director | 24 March 2012 | Active |
24 Brownedge Lane, Bamber Bridge, Preston, PR5 6TB | Director | 17 December 2008 | Active |
Bumble House, Old Pope Lane, Whitestake, Preston, United Kingdom, PR4 4JQ | Director | 01 June 2012 | Active |
36, Willow Tree Drive, Lammack, Blackburn, England, BB1 8LB | Director | 17 December 2008 | Active |
Hillcrest, Station Road, Little Hoole, Preston, United Kingdom, PR4 5LE | Director | 24 March 2012 | Active |
Hillcrest Station Road, Little Hoole, Preston, PR4 5LE | Director | 17 December 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-04-25 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Officers | Termination secretary company with name termination date. | Download |
2023-03-27 | Officers | Appoint person secretary company with name date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Incorporation | Memorandum articles. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person secretary company with name date. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Change account reference date company current extended. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.