This company is commonly known as Royal Lancashire Agricultural Society. The company was founded 32 years ago and was given the registration number 02682537. The firm's registered office is in RIBCHESTER. You can find them at Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Lancashire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | ROYAL LANCASHIRE AGRICULTURAL SOCIETY |
---|---|---|
Company Number | : | 02682537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Lancashire, England, PR3 3XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | Director | 29 March 2017 | Active |
Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | Director | 29 March 2017 | Active |
269, Hibson Road, Nelson, United Kingdom, BB9 0PS | Director | 01 November 2012 | Active |
Salesbury Hall, Salesbury Hall Road, Ribchester, Preston, United Kingdom, PR3 3XU | Director | 29 March 2017 | Active |
Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | Director | 29 March 2017 | Active |
279 Orrell Rd, Wigan, WN5 8QU | Secretary | 28 September 2006 | Active |
7, Whalley Road, Mellor Brook, Blackburn, England, BB2 7PR | Secretary | 14 May 2015 | Active |
6 Agnew Street, Lytham, Lytham St Annes, FY8 5NJ | Secretary | 27 January 1992 | Active |
57 Pheasant Wood Drive, Thornton Cleveleys, FY5 2AW | Secretary | 26 August 2004 | Active |
565 Chorley New Road, Lostock, Bolton, BL6 4JU | Secretary | 12 February 2004 | Active |
Lynden, Northcote Road, Langho, BB6 8BG | Secretary | 25 September 2008 | Active |
The Coach House, Lower Lane, Longridge, PR3 2YH | Secretary | 26 May 2005 | Active |
79 Greencroft, Penwortham, Preston, PR1 9LB | Secretary | 09 November 1994 | Active |
Marsh House Farm, Station Road Little Hoole, Preston, PR4 5LH | Director | 12 January 1994 | Active |
Stanley Farm, Skelmersdale Road Bickerstaffe, Ormskirk, L39 0EZ | Director | 11 January 1996 | Active |
Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | Director | 29 March 2017 | Active |
Field Head, Eccleriggs Lane, Broughton In Furness, LA20 6BW | Director | 07 February 1992 | Active |
8 Cedar Walk, Elswick, Preston, PR4 3ZR | Director | 07 February 1992 | Active |
Marley, 33 Giller Drive, Penwortham Preston, PR1 9LT | Director | 07 February 1992 | Active |
Marley 33 Giller Drive, Penwortham, Preston, PR1 9LT | Director | 07 February 1992 | Active |
Rotheram Top Farm Preston Road, Whittle Le Woods, Chorley, PR6 7PG | Director | 07 February 1992 | Active |
Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | Director | 29 March 2017 | Active |
Hattersbrick Farm, Lancaster Road, Out Rawcliffe, PR3 6BN | Director | 10 January 2002 | Active |
Roseland Cottage Tinklers Lane, Eccleston, Chorley, PR7 5XQ | Director | 06 December 2005 | Active |
Nab Fold, Harwood, Bolton, BL2 4JQ | Director | 07 February 1992 | Active |
3 Euxton Mews, Euxton Hall Gardens, Chorley, PR7 6QE | Director | 07 February 1992 | Active |
94 Church Road, Thornton Cleveleys, FY5 2TX | Director | 07 February 1992 | Active |
2 Mountsteven Avenue, Walton, Peterborough, PE4 6HR | Director | 27 January 1994 | Active |
16 Rochdale Road, Milnrow, Rochdale, OL16 3LN | Director | 07 February 1992 | Active |
Croft Gate West, Lumbutts, Todmorden, England, OL14 6JH | Director | 14 May 2015 | Active |
Eagle Tower Farm, Heapey, Chorley, PR6 8EW | Director | 07 February 1992 | Active |
Windy Nook Barn, Rosemary Lane, Bartle, Preston, PR4 0HB | Director | 08 January 2004 | Active |
17 Old School Close, Leyland, Preston, PR5 3SS | Director | 07 February 1992 | Active |
Ruskin Villa 108 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HQ | Director | 07 February 1992 | Active |
Tyrers Farm, Wood Lane Hoscar Moss, Ormskirk, L40 4BW | Director | 07 February 1992 | Active |
Mr Colin George Mustoe | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 26 Manor Court, Salesbury Hall Road, Preston, England, PR3 3XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.