Background WavePink WaveYellow Wave

LANCASTER UNIVERSITY BUSINESS ENTERPRISES LTD (00968581)

LANCASTER UNIVERSITY BUSINESS ENTERPRISES LTD (00968581) is an active UK company. incorporated on 17 December 1969. with registered office in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LANCASTER UNIVERSITY BUSINESS ENTERPRISES LTD has been registered for 56 years. Current directors include RANDALL-PALEY, Sarah Jane, WILLIAMS, Dion Mark.

Company Number
00968581
Status
active
Type
ltd
Incorporated
17 December 1969
Age
56 years
Address
University House,, Lancaster, LA1 4YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
RANDALL-PALEY, Sarah Jane, WILLIAMS, Dion Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER UNIVERSITY BUSINESS ENTERPRISES LTD

LANCASTER UNIVERSITY BUSINESS ENTERPRISES LTD is an active company incorporated on 17 December 1969 with the registered office located in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LANCASTER UNIVERSITY BUSINESS ENTERPRISES LTD was registered 56 years ago.(SIC: 74909)

Status

active

Active since 56 years ago

Company No

00968581

LTD Company

Age

56 Years

Incorporated 17 December 1969

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LANCASTER UNIVERSITY VENTURES LTD
From: 13 December 1995To: 16 September 1999
ULDECO LIMITED
From: 17 December 1969To: 13 December 1995
Contact
Address

University House, Bailrigg, Lancaster, LA1 4YW,

Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Jul 12
Director Left
Jan 14
Director Joined
May 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 17
Director Left
Jul 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GREEN, Melissa Louise

Active
University House,, LancasterLA1 4YW
Secretary
Appointed 18 Jul 2022

RANDALL-PALEY, Sarah Jane

Active
University House,, LancasterLA1 4YW
Born May 1968
Director
Appointed 01 Oct 2009

WILLIAMS, Dion Mark

Active
University House,, LancasterLA1 4YW
Born April 1969
Director
Appointed 10 Mar 2016

DUNSTAN, Stephen

Resigned
29 Greenfinch Court, BlackpoolFY3 8FG
Secretary
Appointed 26 Jul 1996
Resigned 07 Nov 1997

FIELDING, Geoffrey Peter

Resigned
2 Hoghton Close, LancasterLA1 5UF
Secretary
Appointed 13 Nov 1997
Resigned 18 Jul 2022

LINDSAY, Roderick Douglas

Resigned
Linfield 6 Towneley Close, LancasterLA1 5UX
Secretary
Appointed 30 Sept 1993
Resigned 13 Mar 1995

MOSS, Laura Therese

Resigned
45 Redsands, OrmskirkL39 4SG
Secretary
Appointed 13 Feb 1995
Resigned 26 Jul 1996

PRESTON, Christopher Thomas

Resigned
Yew Tree House, KendalLA8 8AY
Secretary
Appointed N/A
Resigned 30 Sept 1993

ABERCROMBIE, Nicholas, Professor

Resigned
1a Derwent Road, LancasterLA1 3ES
Born April 1944
Director
Appointed 26 Jul 1999
Resigned 22 Mar 2000

BACON, Mark Anthony, Dr

Resigned
3 Truman Avenue, LancasterLA1 5EP
Born November 1972
Director
Appointed 28 Mar 2003
Resigned 16 Jan 2015

BANFIELD, Nicola Cheryl

Resigned
University House,, LancasterLA1 4YW
Born July 1971
Director
Appointed 01 May 2014
Resigned 10 Mar 2016

DAVIES, Arthur

Resigned
West Lodge, LancasterLA1 5AS
Born May 1931
Director
Appointed N/A
Resigned 30 Sept 1994

DAVIES, Richard Bees, Professor

Resigned
Y Weirglodd, Erw Ffynnon, MoldCH7 4LW
Born September 1946
Director
Appointed 22 Jun 2000
Resigned 30 Jun 2003

DECENT, Stephen Paul, Professor

Resigned
University House,, LancasterLA1 4YW
Born October 1969
Director
Appointed 05 Jun 2015
Resigned 22 Nov 2019

DIX, Alan John, Professor

Resigned
142 Windermere Road, KendalLA9 5EZ
Born July 1960
Director
Appointed 28 Mar 2003
Resigned 20 Jun 2012

FINCH, Janet, Professor

Resigned
7 Lindow Square, LancasterLA1 1SE
Born February 1946
Director
Appointed 30 Sept 1993
Resigned 06 Feb 1995

HANHAM, Harold John, Professor

Resigned
The Croft, LancasterLA1 4XP
Born June 1928
Director
Appointed N/A
Resigned 30 Sept 1993

HANNAFORD, Colin Donald

Resigned
Shawleigh, Via CarnforthLA5 0EH
Born July 1936
Director
Appointed N/A
Resigned 21 Nov 1997

HEATHWAITE, Ann Louise, Prof

Resigned
University House,, LancasterLA1 4YW
Born March 1961
Director
Appointed 02 Dec 2019
Resigned 14 Jun 2024

LINDSAY, Roderick Douglas

Resigned
Linfield 6 Towneley Close, LancasterLA1 5UX
Born August 1949
Director
Appointed 30 Sept 1993
Resigned 06 Feb 1995

LYNE, Ian

Resigned
University House,, LancasterLA1 4YW
Born March 1967
Director
Appointed 10 Mar 2016
Resigned 10 Jul 2017

MACDONALD, Ray, Professor

Resigned
60 Windermere Road, LancasterLA1 3EZ
Born January 1943
Director
Appointed 28 Mar 2003
Resigned 25 Oct 2005

MARTIN, David Craig

Resigned
The Old Schoolhouse, CarnforthLA6 2RQ
Born June 1944
Director
Appointed 06 Feb 1995
Resigned 20 Aug 1998

MCGREGOR, Euan Thomas

Resigned
1 Sandringham Close, ClitheroeBB7 9JP
Born January 1958
Director
Appointed 26 Jul 1999
Resigned 04 Apr 2003

MCMILLAN, Trevor John, Professor

Resigned
5 Beachfield Avenue, PrestonPR4 2NX
Born October 1959
Director
Appointed 01 Aug 2006
Resigned 31 Dec 2013

NEAL, Andrew Colin

Resigned
Belle Vue Terrace, LancasterLA1 4TY
Born May 1964
Director
Appointed 03 Oct 2003
Resigned 01 Apr 2009

NEWTON, John Reginald

Resigned
18 Templand Park, Grange Over SandsLA11 7QS
Born August 1946
Director
Appointed 07 Jun 1995
Resigned 27 Sept 1999

NIELSEN, Jan Kurt, Dr

Resigned
Glyngarth Northwich Road, CreweCW4 8HL
Born October 1950
Director
Appointed 26 Jul 1999
Resigned 29 Nov 2005

O'BRIEN, Roderick David

Resigned
Rosebank House, LancasterLA2 9SH
Born September 1954
Director
Appointed 28 Mar 2003
Resigned 15 Aug 2014

PENNINGTON, Kenneth James

Resigned
Coulterthwaite, CarnforthLA6 2HZ
Born May 1938
Director
Appointed N/A
Resigned 30 Sept 1993

POTTS, William Taylor Winder, Professor

Resigned
The Nook, LancasterLA2 9NB
Born July 1928
Director
Appointed N/A
Resigned 13 Jan 1995

PRESTON, Christopher Thomas

Resigned
Yew Tree House, KendalLA8 8AY
Born September 1938
Director
Appointed N/A
Resigned 16 Jan 1995

SAVORY, Christopher John

Resigned
High Thickett Cottage, FarnhamGU10 4JD
Born November 1951
Director
Appointed 04 Jun 1992
Resigned 30 Sept 1993

SMITH, Gavin James, Dr

Resigned
Southcote, LancasterLA1 5BL
Born September 1958
Director
Appointed 03 Mar 2006
Resigned 09 Jun 2017

SOMMERVILLE, Ian

Resigned
19 Coastal Road, LancasterLA2 6HB
Born February 1951
Director
Appointed 26 Jul 1999
Resigned 22 Jun 2000
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Legacy
3 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288cChange of Particulars
Legacy
16 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
15 April 2003
AUDAUD
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
15 January 2002
288cChange of Particulars
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
27 February 1996
288288
Legacy
9 January 1996
288288
Certificate Change Of Name Company
12 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Legacy
23 March 1995
288288
Legacy
17 March 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 December 1994
AAAnnual Accounts
Legacy
10 December 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
12 August 1992
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
5 December 1991
288288
Legacy
5 December 1991
363b363b
Legacy
14 December 1990
363363
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
288288
Legacy
21 February 1990
288288
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
30 November 1988
288288
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
6 June 1988
288288
Legacy
6 June 1988
288288
Legacy
6 June 1988
288288
Legacy
6 June 1988
288288
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts