UKBizDB.co.uk

TOGETHER LANCASHIRE

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

This company is commonly known as Together Lancashire. The company was founded 12 years ago and was given the registration number 07966145. The firm's registered office is in BLACKBURN. You can find them at Diocesan Offices, Clayton House Walker Industrial Estate, Walker Road, Guide, Blackburn, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOGETHER LANCASHIRE
Company Number:07966145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Diocesan Offices, Clayton House Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diocesan Offices, Clayton House, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE

Director02 December 2019Active
Diocesan Offices, Clayton House, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE

Director18 March 2013Active
Diocesan Offices, Clayton House, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE

Director15 July 2015Active
148, Cop Lane, Penwortham, Preston, England, PR1 0US

Director24 June 2020Active
Diocesan Offices, Clayton House, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE

Secretary18 March 2013Active
Church House, Cathedral Close, Blackburn, United Kingdom, BB1 5AA

Director01 December 2013Active
Diocesan Offices, Clayton House, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE

Director01 December 2013Active
7, Whittle Green, Woodplumpton, Preston, England, PR4 0WG

Director23 July 2012Active
Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England, B3 2ES

Director27 February 2012Active
Church House, Great Smith Street, London, England, SW1P 3AZ

Director11 May 2012Active
Diocesan Offices, Clayton House, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE

Director01 September 2015Active
Diocesan Offices, Clayton House, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE

Director06 March 2012Active
36, Hyacinth Close, Haslingden, Rossendale, England, BB4 6JU

Director08 January 2013Active
Church House, Great Smith Street, London, England, SW1P 3AZ

Director16 April 2012Active
Diocesan Offices, Clayton House, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE

Director12 March 2012Active

People with Significant Control

Church Urban Fund
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Church House, Great Smith Street, London, England, SW1P 3AZ
Nature of control:
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-28Dissolution

Dissolution application strike off company.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.