Background WavePink WaveYellow Wave

LANCASTER UNIVERSITY ENTERPRISES LTD (02917845)

LANCASTER UNIVERSITY ENTERPRISES LTD (02917845) is an active UK company. incorporated on 11 April 1994. with registered office in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LANCASTER UNIVERSITY ENTERPRISES LTD has been registered for 31 years. Current directors include RANDALL-PALEY, Sarah Jane.

Company Number
02917845
Status
active
Type
ltd
Incorporated
11 April 1994
Age
31 years
Address
University Of Lancaster, Lancaster, LA1 4YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RANDALL-PALEY, Sarah Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER UNIVERSITY ENTERPRISES LTD

LANCASTER UNIVERSITY ENTERPRISES LTD is an active company incorporated on 11 April 1994 with the registered office located in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LANCASTER UNIVERSITY ENTERPRISES LTD was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02917845

LTD Company

Age

31 Years

Incorporated 11 April 1994

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

University Of Lancaster Bailrigg Lancaster, LA1 4YW,

Timeline

4 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Sept 12
Director Joined
May 14
Director Left
Jul 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GREEN, Melissa Louise

Active
University Of Lancaster, LancasterLA1 4YW
Secretary
Appointed 18 Jul 2022

RANDALL-PALEY, Sarah Jane

Active
University Of Lancaster, LancasterLA1 4YW
Born May 1968
Director
Appointed 01 May 2014

FIELDING, Geoffrey Peter

Resigned
University Of Lancaster, LancasterLA1 4YW
Secretary
Appointed 30 Jun 2014
Resigned 18 Jul 2022

LINDSAY, Roderick Douglas

Resigned
Linfield 6 Towneley Close, LancasterLA1 5UX
Secretary
Appointed 11 Apr 1994
Resigned 30 Jul 1996

MCCLINTOCK, Marion Elizabeth

Resigned
Westlands Westbourne Drive, LancasterLA1 5EE
Secretary
Appointed 08 Oct 1996
Resigned 30 Jun 2014

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 11 Apr 1994
Resigned 11 Apr 1994

ADAMS, Colin

Resigned
Dairy Cottage, LancasterLA1 4XP
Born June 1939
Director
Appointed 26 Oct 1994
Resigned 05 May 2005

BLANK, Stephen Martin

Resigned
26 Grey Road, AltrinchamWA14 4BU
Born November 1951
Director
Appointed 27 Apr 1994
Resigned 31 Jan 1997

BROWNING, David Peter James

Resigned
Park Fell, AmblesideLA22 9NP
Born May 1927
Director
Appointed 27 Apr 1994
Resigned 20 Feb 1997

BURLING, Eric Douglas, Dr

Resigned
Cobbles Donkey Lane, WilmslowSK9 1PX
Born February 1939
Director
Appointed 27 Apr 1994
Resigned 31 Jan 1997

FIELDING, Geoffrey Peter

Resigned
2 Hoghton Close, LancasterLA1 5UF
Born August 1962
Director
Appointed 01 Aug 2004
Resigned 30 Jun 2014

FINCH, Janet, Professor

Resigned
7 Lindow Square, LancasterLA1 1SE
Born February 1946
Director
Appointed 27 Apr 1994
Resigned 04 Sept 1995

HANHAM, Harold John, Professor

Resigned
The Croft, LancasterLA1 4XP
Born June 1928
Director
Appointed 11 Apr 1994
Resigned 30 Sept 1995

HANNAFORD, Colin Donald

Resigned
Shawleigh, Via CarnforthLA5 0EH
Born July 1936
Director
Appointed 27 Aug 1993
Resigned 10 Dec 2000

MARTIN, David Craig

Resigned
The Old Schoolhouse, CarnforthLA6 2RQ
Born June 1944
Director
Appointed 13 Feb 1995
Resigned 29 Oct 1996

NEAL, Andrew Colin

Resigned
Belle Vue Terrace, LancasterLA1 4TY
Born May 1964
Director
Appointed 31 May 2007
Resigned 31 Jul 2012

RITCHIE, William, Professor

Resigned
The Croft, LancasterLA1 4XP
Born March 1940
Director
Appointed 29 Sept 1995
Resigned 30 Sept 2002

SAVORY, Christopher John

Resigned
High Thickett Cottage, FarnhamGU10 4JD
Born November 1951
Director
Appointed 11 Apr 1994
Resigned 20 May 1996

SHENNON, Joseph Hugh, Professor

Resigned
Bullbeck House, Brook House Nr Lancaster
Born March 1933
Director
Appointed 16 Mar 1995
Resigned 31 Jan 1999

WATSON, Stephen Roger, Prof

Resigned
6 Brandt House, CambridgeCB1 3RQ
Born August 1943
Director
Appointed 09 Feb 1995
Resigned 09 Feb 2001

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 11 Apr 1994
Resigned 11 Apr 1994

WHEATLEY, Ivan

Resigned
8 Hest Bank Lane, LancasterLA2 6DG
Born December 1948
Director
Appointed 09 Jun 1994
Resigned 14 Mar 1995
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
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 Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 2003
AUDAUD
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
7 August 1996
288288
Legacy
31 May 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
3 November 1995
288288
Legacy
4 August 1995
88(2)R88(2)R
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
21 December 1994
123Notice of Increase in Nominal Capital
Legacy
9 December 1994
288288
Legacy
15 August 1994
224224
Legacy
27 June 1994
288288
Legacy
7 June 1994
287Change of Registered Office
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Resolution
7 June 1994
RESOLUTIONSResolutions
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Incorporation Company
11 April 1994
NEWINCIncorporation