ACTIVE LANCASHIRE LIMITED
Overview
| Company Name | ACTIVE LANCASHIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06859894 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACTIVE LANCASHIRE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ACTIVE LANCASHIRE LIMITED located?
| Registered Office Address | 3&4 Farrington House Lancashire Enterprise Business Park PR26 6TW Leyland England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACTIVE LANCASHIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANCASHIRE SPORT PARTNERSHIP LIMITED | Mar 26, 2009 | Mar 26, 2009 |
What are the latest accounts for ACTIVE LANCASHIRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACTIVE LANCASHIRE LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for ACTIVE LANCASHIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Roger Davies as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 39 pages | AA | ||||||||||
Appointment of Ms Zaynab Jogi as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Donna Rawding as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Russell Murray as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Georgina Elisabeth Roby as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Downard as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott David Ian Smith as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Anthony Green as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Murrin Bailey as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart James Oliver as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Zuleikha Chikh as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Lovick as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kenneth David Masser as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 41 pages | AA | ||||||||||
Appointment of Mrs Joanna Sue Robinson as a director on Sep 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Clarke as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Kathryn Moffitt as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr Amanda Louise Thornton as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Dannielle Roberts as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 39 pages | AA | ||||||||||
Who are the officers of ACTIVE LANCASHIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OLIVER, Stuart James | Secretary | Lancashire Enterprise Business Park PR26 6TW Leyland Office 3&4 Farington House England | 334343840001 | |||||||||||
| COOKSON, Michael Brian | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | England | British | 68709950001 | |||||||||
| DOWNARD, Alexander | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | England | British | 249361000001 | |||||||||
| JOGI, Zaynab | Director | 28 Warrington Street BB1 5PW Blackburn 28 England | England | British | 341133160001 | |||||||||
| JONES, Bryan | Director | Lancashire Business Park Centurion Way PR26 6TW Leyland Active Lancashire, Office 3&4 Farington House Lancashire England | England | British | 160077780001 | |||||||||
| MOFFITT, Kathryn | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | England | British | 315447480001 | |||||||||
| MURRAY, Nigel Russell | Director | Longridge Road Ribbleton PR2 5BX Preston Booths Central Office England | England | British | 234791190002 | |||||||||
| RAWDING, Donna | Director | Top O'Th Brow BB4 4NU Rossendale 1 Woodlands England | England | British | 340772410001 | |||||||||
| ROBERTS, Dannielle | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | England | British | 315414240001 | |||||||||
| ROBINSON, Joanna Sue | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | England | British | 327362390001 | |||||||||
| ROBY, Georgina Elisabeth | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | England | British | 337260720001 | |||||||||
| THORNTON, Amanda Louise, Dr | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | England | British | 308384500001 | |||||||||
| BARTON, Sarah Louise | Secretary | Firfield Close Kirkham PR4 2EB Preston 5 Lancashire | 137254610001 | |||||||||||
| FISHER, Ian Michael | Secretary | County Hall PR1 8XJ Preston Christ Church Precinct Lancashire United Kingdom | 150309470001 | |||||||||||
| LOVICK, Claire | Secretary | Office 3 & 4 Farington House Lancashire Business Park, Centurion Way PR26 6TW Leyland Active Lancashire Lancashire England | 309169860001 | |||||||||||
| OLIVER, Stuart James | Secretary | Lancashire Enterprise Business Park PR26 6TW Leyland Office 3&4 Farrington House England | 199872340001 | |||||||||||
| OWEN, William David | Secretary | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | 279401010001 | |||||||||||
| YOUNG, Ian | Secretary | County Hall PR1 8XJ Preston Christ Church Precinct Lancashire | 191543190001 | |||||||||||
| WATERSTONE COMPANY SECRETARIES LTD | Secretary | Bridge House 181 Queen Victoria Street EC4V 4EG London Suite Lg 03 United Kingdom |
| 240686420001 | ||||||||||
| BAILEY, Robert Murrin | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | England | British | 64242290001 | |||||||||
| BALDWIN, Graham, Professor | Director | PR1 2HE Preston University Of Central Lancashire Lancashire | England | British | 76053620003 | |||||||||
| BARROW, Andrea Jane, Superintendent | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | England | British | 231566730001 | |||||||||
| BEAN, Charles Geoffrey | Director | Lancaster Lane PR25 5SP Leyland 80 England | England | British | 203365400001 | |||||||||
| BELL, Julie | Director | Lancashire County Council Fishergate PO BOX 78 PR1 8XJ Preston County Hall Lancashire England | England | British | 206893880001 | |||||||||
| BIRKETT, Matthew James | Director | Skull House Mews Appley Bridge WN6 9DN Wigan 1 Lancashire | United Kingdom | British | 138307330001 | |||||||||
| BRIGGS, Nicholas John | Director | Dale Avenue Longton PR4 5YJ Preston 10 Lancashire | United Kingdom | British | 138305600001 | |||||||||
| BUCKLEY, Peter | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | United Kingdom | British | 155481250001 | |||||||||
| BURNETT, Simon Laurian | Director | Appley Lane North Appley Bridge WN6 9DX Wigan 130 England | England | British | 264409400001 | |||||||||
| CARLISLE, Stephen | Director | County Hall PR1 8XJ Preston Christ Church Precinct Lancashire United Kingdom | England | British | 126157420002 | |||||||||
| CHIKH, Zuleikha | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | United Kingdom | British | 284934400001 | |||||||||
| CLARKE, David | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | United Kingdom | British | 290757260001 | |||||||||
| COOKSON, Michael Brian | Director | County Hall PR1 8XJ Preston Christ Church Precinct Lancashire United Kingdom | England | British | 68709950001 | |||||||||
| COUPLAND, Zafar | Director | 48 Fishwick Parade PR1 4XQ Preston Sahara Womens Centre Lancashire England | England | British | 132403530001 | |||||||||
| CWACZKO, Angela Maria | Director | National Squash Centre Rowsley Street M11 3FF Manchester England Squash & Racketball England | England | British | 202359440001 | |||||||||
| DAVIES, Roger | Director | Lancashire Enterprise Business Park PR26 6TW Leyland 3&4 Farrington House England | England | British | 264358180001 |
Who are the persons with significant control of ACTIVE LANCASHIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Lancashire County Council | Apr 06, 2016 | Christ Church Precinct Legal Services PR1 8XJ Preston County Hall Lancashire England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0