This company is commonly known as West Lancashire Civic Trust Limited. The company was founded 53 years ago and was given the registration number 01005133. The firm's registered office is in ORMSKIRK. You can find them at 32 Derby Street, , Ormskirk, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WEST LANCASHIRE CIVIC TRUST LIMITED |
---|---|---|
Company Number | : | 01005133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1971 |
End of financial year | : | 30 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Derby Street, Ormskirk, Lancashire, England, L39 2BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookdale Cottage, Croppers Lane Bickerstaffe, Ormskirk, L39 9EJ | Secretary | - | Active |
32 Derby Street, Ormskirk, United Kingdom, L39 2BY | Director | 01 December 2023 | Active |
The Bungalow 93 Burscough Street, Ormskirk, L39 2EL | Director | 22 January 1997 | Active |
The Bungalow 93 Burscough Street, Ormskirk, L39 2EL | Director | - | Active |
Brookdale Cottage Croppers Lane, Bickerstaffe, Ormskirk, L39 9EJ | Director | - | Active |
Yew Tree Farm, 92 Elmers Green, Skelmersdale, WN8 6SE | Director | - | Active |
Yew Tree Farm 92 Elmers Green, Skelmersdale, WN8 6SE | Director | - | Active |
169 Burscough Street, Ormskirk, L39 2ED | Director | 19 January 1994 | Active |
1 Tailors Lane, Maghull, Liverpool, L31 3HD | Director | - | Active |
89 St Helens Road, Ormskirk, L39 4QW | Director | - | Active |
Beech House Beech Road, Aughton, Ormskirk, L39 6SJ | Director | 19 January 1994 | Active |
Beech House Beech Road, Aughton, Ormskirk, L39 6SJ | Director | - | Active |
Mrs Susan Elisabeth Dunn | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Derby Street, Ormskirk, United Kingdom, L39 2BY |
Nature of control | : |
|
Mrs Mavis Barnish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bungalow, 93 Burscough Street, Ormskirk, England, L39 2EL |
Nature of control | : |
|
Mr David Burns Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookdale Cottage, Croppers Lane, Ormskirk, England, L39 9EJ |
Nature of control | : |
|
Mr Robert Alan Barnish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bungalow, 93 Burscough Street, Ormskirk, England, L39 2EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette notice voluntary. | Download |
2024-02-08 | Dissolution | Dissolution application strike off company. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.