Background WavePink WaveYellow Wave

LITTLE WESTWOOD RESIDENTS ASSOCIATION LIMITED (02038814)

LITTLE WESTWOOD RESIDENTS ASSOCIATION LIMITED (02038814) is an active UK company. incorporated on 18 July 1986. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LITTLE WESTWOOD RESIDENTS ASSOCIATION LIMITED has been registered for 39 years. Current directors include EARNSHAW, Mark Peter, ROBINSON, Jonathan.

Company Number
02038814
Status
active
Type
ltd
Incorporated
18 July 1986
Age
39 years
Address
29 St. Michaels Road, Preston, PR4 2TQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EARNSHAW, Mark Peter, ROBINSON, Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE WESTWOOD RESIDENTS ASSOCIATION LIMITED

LITTLE WESTWOOD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 18 July 1986 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LITTLE WESTWOOD RESIDENTS ASSOCIATION LIMITED was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

02038814

LTD Company

Age

39 Years

Incorporated 18 July 1986

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

29 St. Michaels Road Kirkham Preston, PR4 2TQ,

Previous Addresses

183 st Andrews Rd South St. Andrews Road South Lytham St. Annes FY8 1YB England
From: 29 December 2022To: 6 September 2023
Ivy Farm Lytham Road Lytham St. Annes FY8 4NE England
From: 2 December 2020To: 29 December 2022
Mill Farm Fleetwood Road Wesham Preston Lancashire PR4 3HD
From: 18 July 1986To: 2 December 2020
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Left
May 11
Director Joined
Dec 11
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

EARNSHAW, Mark Peter

Active
Mill Brook Mews, Lytham St AnnesFY8 5AU
Born May 1959
Director
Appointed 01 Aug 2024

ROBINSON, Jonathan

Active
Freckleton Street, Lytham St. AnnesFY8 5DY
Born October 1963
Director
Appointed 04 Sept 2025

DYKES, John Rodney

Resigned
42 Blundell Drive, SouthportPR8 4RE
Secretary
Appointed 01 Jan 1996
Resigned 30 Jun 2007

ELVY, Philip Howard

Resigned
16 Melksham Close, MacclesfieldSK11 8NH
Secretary
Appointed 01 Jul 2007
Resigned 30 Jun 2009

POMFRET, Stephen James

Resigned
3 Applewood Close, Lytham St AnnesFY8 4RS
Secretary
Appointed N/A
Resigned 31 Dec 1995

ADVANTAGE ACCOUNTANTS LIMITED

Resigned
Albert Road, SouthportPR9 0LP
Corporate secretary
Appointed 10 Jun 2009
Resigned 13 Dec 2013

ALLEN, Louise Tracey Ann

Resigned
33 Millbrook Mews, LythamFY8 5AU
Born May 1965
Director
Appointed 10 Jul 1995
Resigned 17 Jan 2003

BRIER, Patricia

Resigned
31 Millbrook Mews, Lytham St AnnesFY8 5AU
Born January 1946
Director
Appointed 14 Jul 1997
Resigned 29 Jun 2000

HILL, Constance

Resigned
61 Millbrook Mews, Lytham St AnnesFY8 5AU
Born July 1924
Director
Appointed N/A
Resigned 24 Mar 2009

ISAACS, Dennis William

Resigned
85 Albert Street, LythamFY2 5EB
Born August 1930
Director
Appointed N/A
Resigned 10 Jul 1995

LLEWELLYN, Anthony George, Dr

Resigned
St. Michaels Road, PrestonPR4 2TQ
Born January 1955
Director
Appointed 15 Sept 2011
Resigned 05 Jun 2025

POWELL, Karen Anne

Resigned
Fleetwood Road, PrestonPR4 3HD
Born December 1954
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2011

POWELL, Karen Anne

Resigned
23 Millbrook Mews, LythamFY8 5AU
Born December 1954
Director
Appointed 16 Apr 2007
Resigned 31 Jul 2009

RAYSON, Carl Andrew

Resigned
Mill Croft Mill Farm, PrestonPR4 3HD
Born October 1965
Director
Appointed 10 Jun 2009
Resigned 01 Aug 2024

SMITH, Jennifer Florence

Resigned
49 Millbrook Mews, LythamFY8 5AU
Born October 1941
Director
Appointed 01 Jun 1997
Resigned 14 Feb 2007

WEBB, Keith

Resigned
Norwoods 67 Millbrook Mews, Lytham St AnnesFY8 5AU
Born July 1929
Director
Appointed 14 Jul 1997
Resigned 21 Jul 2006
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
287Change of Registered Office
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
190190
Legacy
15 June 2009
353353
Legacy
15 June 2009
287Change of Registered Office
Legacy
12 June 2009
287Change of Registered Office
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Made Up Date
12 September 1988
AAAnnual Accounts
Legacy
3 August 1988
288288
Legacy
3 August 1988
287Change of Registered Office
Legacy
3 August 1988
288288
Legacy
3 August 1988
363363
Legacy
15 February 1988
288288
Legacy
10 February 1988
PUC 2PUC 2
Resolution
20 January 1988
RESOLUTIONSResolutions
Memorandum Articles
20 January 1988
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Resolution
29 November 1986
RESOLUTIONSResolutions
Certificate Incorporation
18 July 1986
CERTINCCertificate of Incorporation