This company is commonly known as Seeds For Change Lancaster Co-operative Ltd. The company was founded 22 years ago and was given the registration number 04213118. The firm's registered office is in LANCASTER. You can find them at Storey Institute, Meeting House Lane, Lancaster, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SEEDS FOR CHANGE LANCASTER CO-OPERATIVE LTD |
---|---|---|
Company Number | : | 04213118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Storey Institute, Meeting House Lane, Lancaster, LA1 1TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Storey Institute, Meeting House Lane, Lancaster, LA1 1TH | Director | 06 December 2017 | Active |
Storey Institute, Meeting House Lane, Lancaster, LA1 1TH | Director | 17 February 2022 | Active |
Storey Institute, Meeting House Lane, Lancaster, LA1 1TH | Director | 22 May 2019 | Active |
The Bungalow, Conder Green Road, Galgate, LA2 0NS | Secretary | 24 March 2004 | Active |
5 Denis Street, Lancaster, LA1 | Secretary | 09 May 2001 | Active |
Storey Institute, Meeting House Lane, Lancaster, England, LA1 1TH | Secretary | 01 December 2005 | Active |
2 (2f2) Leslie Place, Edinburgh, Scotland, EH4 1NQ | Director | 09 May 2001 | Active |
The Bungalow, Conder Green Road, Galgate, LA2 0NS | Director | 24 March 2004 | Active |
172 Dorrington Road, Lancaster, LA1 4TD | Director | 09 May 2001 | Active |
St Leonards House, St. Leonards Gate, Lancaster, England, LA1 1NN | Director | 05 April 2013 | Active |
Suite 7 96 Church Street, Lancaster, LA1 1TD | Director | 01 December 2005 | Active |
5 Denis Street, Lancaster, LA1 | Director | 09 May 2001 | Active |
40 Sholebroke Avenue, Leeds, LS7 3HB | Director | 20 November 2002 | Active |
Storey Institute, Meeting House Lane, Lancaster, England, LA1 1TH | Director | 05 September 2009 | Active |
Storey Institute, Meeting House Lane, Lancaster, England, LA1 1TH | Director | 01 December 2005 | Active |
Ms Anna Francesca Oakes-Monger | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Address | : | Storey Institute, Meeting House Lane, Lancaster, LA1 1TH |
Nature of control | : |
|
Ms Rebecca Smith | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Address | : | Storey Institute, Meeting House Lane, Lancaster, LA1 1TH |
Nature of control | : |
|
Ms Sharon Brown | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | Storey Institute, Meeting House Lane, Lancaster, LA1 1TH |
Nature of control | : |
|
Ms Steffi Westphal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | German,British |
Address | : | Storey Institute, Meeting House Lane, Lancaster, LA1 1TH |
Nature of control | : |
|
Ms Rebecca Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | United Kingdom |
Address | : | Storey Institute, Meeting House Lane, Lancaster, LA1 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-09 | Officers | Termination director company with name termination date. | Download |
2020-08-09 | Officers | Termination secretary company with name termination date. | Download |
2020-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.