UKBizDB.co.uk

WEST LANCASHIRE CIVIC TRUST LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:32 Derby Street, Ormskirk, Lancashire, England, L39 2BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookdale Cottage, Croppers Lane Bickerstaffe, Ormskirk, L39 9EJ

Secretary-Active
32 Derby Street, Ormskirk, United Kingdom, L39 2BY

Director01 December 2023Active
The Bungalow 93 Burscough Street, Ormskirk, L39 2EL

Director22 January 1997Active
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

Director19 January 1994Active
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

Director19 January 1994Active
Beech House Beech Road, Aughton, Ormskirk, L39 6SJ

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-08Dissolution

Dissolution application strike off company.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Accounts

Change account reference date company previous shortened.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.