Background WavePink WaveYellow Wave

FELLGRILLS LANCASTER LIMITED (02858928)

FELLGRILLS LANCASTER LIMITED (02858928) is an active UK company. incorporated on 4 October 1993. with registered office in Southport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FELLGRILLS LANCASTER LIMITED has been registered for 32 years. Current directors include GRILLS, Oliver James.

Company Number
02858928
Status
active
Type
ltd
Incorporated
4 October 1993
Age
32 years
Address
40 Hoghton Street, Southport, PR9 0PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GRILLS, Oliver James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELLGRILLS LANCASTER LIMITED

FELLGRILLS LANCASTER LIMITED is an active company incorporated on 4 October 1993 with the registered office located in Southport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FELLGRILLS LANCASTER LIMITED was registered 32 years ago.(SIC: 69201)

Status

active

Active since 32 years ago

Company No

02858928

LTD Company

Age

32 Years

Incorporated 4 October 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

LONSDALE & MARSH LIMITED
From: 4 October 1993To: 10 July 2018
Contact
Address

40 Hoghton Street Southport, PR9 0PQ,

Previous Addresses

1-2-1 the Barracks White Cross Lancaster Lancashire LA1 4XQ England
From: 3 August 2018To: 6 September 2021
Storey House White Cross Industrial Estate South Road Lancaster LA1 4XQ
From: 7 July 2015To: 3 August 2018
Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG
From: 4 October 1993To: 7 July 2015
Timeline

6 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
Dec 12
Director Joined
Dec 12
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GRILLS, Oliver James

Active
Hoghton Street, SouthportPR9 0PQ
Born May 1974
Director
Appointed 01 Dec 2012

BILLINGTON, Brian

Resigned
86 Childwall Park Avenue, LiverpoolL16 0JQ
Secretary
Appointed 31 Dec 1994
Resigned 31 Jan 2004

LOVELADY, Andrew Robert

Resigned
24 Esplen Avenue, LiverpoolL23 2SS
Secretary
Appointed 04 Oct 1993
Resigned 31 Dec 1994

O'DONOVAN, Nicholas James

Resigned
Scarthdene, OrmskirkL40 6HD
Secretary
Appointed 01 Feb 2004
Resigned 31 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Oct 1993
Resigned 04 Oct 1993

BILLINGTON, Brian

Resigned
86 Childwall Park Avenue, LiverpoolL16 0JQ
Born May 1956
Director
Appointed 04 Oct 1993
Resigned 31 Jan 2004

LOVELADY, Andrew Robert

Resigned
24 Esplen Avenue, LiverpoolL23 2SS
Born June 1955
Director
Appointed 04 Oct 1993
Resigned 31 Dec 1994

LYON, Michael Gordon

Resigned
Heybridge House Mudhouse Lane, South WirralCH64 5TN
Born March 1936
Director
Appointed 12 Oct 1993
Resigned 31 Dec 2004

O'DONOVAN, Nicholas James

Resigned
Scarthdene, OrmskirkL40 6HD
Born September 1966
Director
Appointed 01 Feb 2004
Resigned 31 Mar 2015

SIMCOX, Joseph Richard Maurice

Resigned
Grammar School Lane, WirralCH48 8AY
Born April 1956
Director
Appointed 31 Dec 2004
Resigned 31 Mar 2015

TAYLOR, James Nigel Rodney

Resigned
21 St Anthonys Road, LiverpoolL23 8TN
Born January 1939
Director
Appointed 12 Oct 1993
Resigned 31 Dec 2004

Persons with significant control

1

Mr Oliver James Grills

Active
Hoghton Street, SouthportPR9 0PQ
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Resolution
10 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
353353
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
26 March 2007
287Change of Registered Office
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
7 January 1995
288288
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
224224
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
8 October 1993
288288
Incorporation Company
4 October 1993
NEWINCIncorporation