UKBizDB.co.uk

SOROPTIMIST (FYLDE) LIMITED

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

This company is commonly known as Soroptimist (fylde) Limited. The company was founded 17 years ago and was given the registration number 06092507. The firm's registered office is in LYTHAM ST. ANNES. You can find them at The Old Surgery, 43 Derbe Road, Lytham St. Annes, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOROPTIMIST (FYLDE) LIMITED
Company Number:06092507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Old Surgery, 43 Derbe Road, Lytham St. Annes, Lancashire, England, FY8 1NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Secretary14 May 2015Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director19 November 2019Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director17 October 2022Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director22 August 2023Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director19 November 2019Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director15 May 2013Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director19 April 2016Active
54, London Road, Blackpool, United Kingdom, FY3 8DL

Secretary28 July 2011Active
22 Sidmouth Road, St Annes On Sea, FY8 2QZ

Secretary09 February 2007Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Secretary09 February 2013Active
5 Banbury Avenue, Blackpool, FY2 0TX

Secretary09 February 2008Active
363, Norbreck Road, Thornton Cleveleys, England, FY5 1NU

Secretary16 September 2008Active
179, Liverpool Road, Southport, England, PR8 4NZ

Director16 September 2008Active
32 St Andrews Road South, St Annes On Sea, FY8 1PS

Director09 February 2007Active
179, Liverpool Road, Southport, England, PR8 4NZ

Director09 February 2007Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director21 November 2016Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director19 April 2016Active
179, Liverpool Road, Southport, England, PR8 4NZ

Director01 November 2010Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director28 July 2011Active
Birkdale Business Centre, Weld Parade, Birkdale Village, Southport, England, PR8 2DT

Director01 November 2010Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director19 April 2016Active
25 Lamaleach Drive, Freckleton, Preston, PR4 1AJ

Director09 February 2007Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director15 May 2013Active
The Willows 49b Ramsey Avenue, Layton, Blackpool, FY3 7AG

Director09 February 2007Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director14 May 2014Active
5 Banbury Avenue, Blackpool, FY2 0TX

Director09 February 2007Active
56, Folkestone Road, Lytham St. Annes, United Kingdom, FY8 3EH

Director09 February 2008Active
15 Albert Street, Lytham, FY8 5EB

Director09 February 2007Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director15 May 2013Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director14 May 2015Active
17 St Hildas Road, St Annes On Sea, FY8 2PT

Director09 February 2007Active
363, Norbreck Road, Thornton Cleveleys, England, FY5 1NU

Director16 September 2008Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director09 February 2007Active
11 Greenfield Road, Thornton Cleveleys, FY5 3SW

Director09 February 2007Active
4, Sandhursy Court, South Promenade, Lytham St. Annes, United Kingdom, FY8 1LS

Director09 February 2008Active

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.