UKBizDB.co.uk

CREATIVE DRIVEWAYS OF LANCASHIRE LIMITED

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

This company is commonly known as Creative Driveways Of Lancashire Limited. The company was founded 11 years ago and was given the registration number 08204810. The firm's registered office is in PRESTON. You can find them at 23 Birchwood Avenue, Hutton, Preston, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CREATIVE DRIVEWAYS OF LANCASHIRE LIMITED
Company Number:08204810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:23 Birchwood Avenue, Hutton, Preston, Lancashire, PR4 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Secretary01 March 2020Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director06 September 2012Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director01 April 2019Active
23, Birchwood Avenue, Hutton, Preston, England, PR4 5EE

Secretary06 September 2012Active
23, Birchwood Avenue, Hutton, Preston, England, PR4 5EE

Director06 September 2012Active

People with Significant Control

Mr Matthew Mark Lockley
Notified on:01 April 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Lockley
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:23 Birchwood Avenue, Hutton, Preston, England, PR4 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Lockley
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Resolution

Resolution.

Download
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person secretary company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Address

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

Download
2022-05-09Officers

Change person secretary company with change date.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Address

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

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.