UKBizDB.co.uk

CPRE LANCASHIRE, LIVERPOOL CITY REGION AND GREATER MANCHESTER LIMITED

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

This company is commonly known as Cpre Lancashire, Liverpool City Region And Greater Manchester Limited. The company was founded 19 years ago and was given the registration number 05291461. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, Lancashire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CPRE LANCASHIRE, LIVERPOOL CITY REGION AND GREATER MANCHESTER LIMITED
Company Number:05291461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Richard House, Winckley Square, Preston, Lancashire, United Kingdom, PR1 3HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson's Farm, Doles Lane, Bretherton, Leyland, England, PR26 9BA

Director19 May 2017Active
Hafod Wen, Cynwyd, Corwen, Wales, LL21 0LY

Director23 May 2019Active
Acres Brook, Acres Brook, Sabden Road, Higham, Burnley, United Kingdom, BB12 9BL

Director19 May 2017Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director20 July 2015Active
41, Chapel Brow, Leyland, PR25 3NH

Secretary17 November 2014Active
Hazelwells House, Station Road, Bamber Bridge, Preston,

Secretary17 January 2010Active
10 Nightingale Street, Adlington, Chorley, PR6 9LR

Secretary17 June 2006Active
41, Chapel Brow, Leyland, England, PR25 3NH

Secretary07 May 2011Active
18 Kingsway, Penwortham, PR1 0AP

Secretary19 November 2004Active
10 Park Avenue, Euxton, Chorley, PR7 6JQ

Secretary06 April 2005Active
9, Brows Lane, Formby, Liverpool, England, L37 3HY

Director19 May 2017Active
25, Heybridge Lane, Prestbury, Macclesfield, United Kingdom, SK10 4ES

Director18 October 2012Active
41-45, Chapel Brow, Leyland, United Kingdom, PR25 3NH

Director07 May 2011Active
Knowsley Farm, The Green Weeton, Preston, PR4 3WB

Director06 April 2005Active
Springfield House, 41-45 Chapel Brow, Leyland, England, PR25 3NH

Director16 May 2014Active
Office No.2, Springfield House, 41-45 Chapel Brow, Leyland, Preston, PR25 3NH

Director17 November 2014Active
41, Chapel Brow, Leyland, England, PR25 3NH

Director12 May 2012Active
2 Fairways, Fulwood, Preston, PR2 8FX

Director17 June 2006Active
41, Chapel Brow, Leyland, PR25 3NH

Director16 May 2014Active
Johnsons Farm, Back Lane Heath Charnock, Chorley, PR6 9DJ

Director06 April 2005Active
2 Carr Croft, Rimington, Clitheroe, BB7 4EN

Director06 December 2007Active
2 Carr Croft, Rimington, Clitheroe, BB7 4EN

Director19 November 2004Active
65, Tarkwa, 65 Cromwell Road,Ribbleton, Preston, United Kingdom, BB12 9BL

Director12 September 2018Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director14 January 2022Active
11 Poulton Crescent, Hoghton, Preston, PR5 0LY

Director06 April 2005Active
27 Brandreth Drive, Parbold, WN8 7HB

Director19 November 2004Active
36 Bryning Lane, Wrea Green, Preston, PR4 2WJ

Director06 April 2005Active
Sykes Holt, Myerscough Road, Balderstone, United Kingdom, BB2 7LB

Director18 October 2012Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Resolution

Resolution.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-15Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-22Address

Change sail address company with old address new address.

Download
2019-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.