Background WavePink WaveYellow Wave

FORMBY COUNCIL FOR VOLUNTARY SERVICE LIMITED (03138274)

FORMBY COUNCIL FOR VOLUNTARY SERVICE LIMITED (03138274) is an active UK company. incorporated on 15 December 1995. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FORMBY COUNCIL FOR VOLUNTARY SERVICE LIMITED has been registered for 30 years. Current directors include ELFORD, Keith, HARDING-HUBER, Anthony John Albert, HASELHURST, Judith and 3 others.

Company Number
03138274
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1995
Age
30 years
Address
The Luncheon Club 68 Rosemary Lane, Liverpool, L37 3HA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELFORD, Keith, HARDING-HUBER, Anthony John Albert, HASELHURST, Judith, HILLS, Barbara, PAWSON, Tony, Dr, REED, Peter Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMBY COUNCIL FOR VOLUNTARY SERVICE LIMITED

FORMBY COUNCIL FOR VOLUNTARY SERVICE LIMITED is an active company incorporated on 15 December 1995 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FORMBY COUNCIL FOR VOLUNTARY SERVICE LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03138274

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 15 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

The Luncheon Club 68 Rosemary Lane Formby Liverpool, L37 3HA,

Previous Addresses

68 Rosemary Lane the Luncheon Club 68 Rosemary Lane Formby Merseyside L37 3HA England
From: 25 May 2023To: 25 May 2023
The Luncheon Club Rosemary Lane Formby Merseyside L37 3HA
From: 15 December 1995To: 25 May 2023
Timeline

37 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Aug 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Jan 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Jul 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Aug 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Aug 23
0
Funding
30
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ELFORD, Keith

Active
Rymers Green, LiverpoolL37 3HT
Born January 1952
Director
Appointed 23 Nov 2020

HARDING-HUBER, Anthony John Albert

Active
The Paddock, LiverpoolL37 7HQ
Born November 1941
Director
Appointed 13 Nov 2018

HASELHURST, Judith

Active
Kirklake Road, LiverpoolL37 2DA
Born April 1951
Director
Appointed 14 Sept 2016

HILLS, Barbara

Active
Rosemary Lane, LiverpoolL37 3HA
Born April 1941
Director
Appointed 11 Jan 2022

PAWSON, Tony, Dr

Active
Rosemary Lane, LiverpoolL37 3HA
Born May 1949
Director
Appointed 01 Feb 2023

REED, Peter Richard

Active
Kenton Close, LiverpoolL37 7EA
Born June 1952
Director
Appointed 01 Aug 2019

ALLERTON, Hilda Evelyn

Resigned
Flat 4 Brows Close, LiverpoolL37 3QN
Secretary
Appointed 15 Dec 1995
Resigned 31 Mar 1998

ASHALL, Alexandra

Resigned
The Luncheon Club, FormbyL37 3HA
Secretary
Appointed 01 Sept 2017
Resigned 02 Feb 2018

JACKSON, Victoria Rebecca

Resigned
The Luncheon Club, FormbyL37 3HA
Secretary
Appointed 02 Feb 2018
Resigned 31 Jul 2018

STABLES, Elizabeth Rachel

Resigned
19 Hampton Road, LiverpoolL37 6EJ
Secretary
Appointed 01 May 1998
Resigned 01 Jun 1999

TALBOT, Joan Mary

Resigned
4 Coniston Road, LiverpoolL37 2JS
Secretary
Appointed 01 Oct 1999
Resigned 30 Aug 2017

WOOD, Fiona Jane

Resigned
The Luncheon Club, FormbyL37 3HA
Secretary
Appointed 26 Jun 2018
Resigned 14 Aug 2018

ALLAN, Roy

Resigned
Ashcroft Road, LiverpoolL37 6BJ
Born September 1935
Director
Appointed 30 Jul 2009
Resigned 14 May 2013

BENNETT, Nancy

Resigned
13 Dickinson Road, LiverpoolL37 4BX
Born April 1927
Director
Appointed 15 Dec 1995
Resigned 21 Apr 2006

BLUNDEN, Eva

Resigned
19 Ennerdale Road, LiverpoolL37 2EA
Born May 1922
Director
Appointed 15 Dec 1995
Resigned 21 Jul 2002

BOSWORTH, Susan

Resigned
Elmcroft Lane, LiverpoolL38 3RW
Born July 1954
Director
Appointed 20 Sept 2017
Resigned 23 Nov 2020

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Born October 1947
Director
Appointed 16 Apr 2008
Resigned 12 Jan 2017

BROADBENT, Roy

Resigned
Marsh Brows, LiverpoolL37 3PD
Born November 1936
Director
Appointed 19 Feb 2009
Resigned 17 Apr 2018

CARROLL, Andree

Resigned
4 Squirrel Green, FormbyL37 1NZ
Born July 1932
Director
Appointed 15 Dec 1995
Resigned 09 Nov 1999

CUTHBERTSON, Gillian Catherine, Councillor

Resigned
Beech Drive, LiverpoolL37 1NW
Born February 1955
Director
Appointed 17 Jun 2008
Resigned 02 Apr 2009

DORAN, Alfred

Resigned
23 Dukes Way, LiverpoolL37 4AX
Born October 1953
Director
Appointed 16 Apr 2008
Resigned 02 Apr 2009

DUTTON, Denise

Resigned
Holmwood Close, LiverpoolL37 1XW
Born August 1956
Director
Appointed 14 Oct 2008
Resigned 28 May 2009

FLODMAN, Paul Dennis

Resigned
191 Raven Meols Lane, LiverpoolL37 4DD
Born November 1947
Director
Appointed 26 Oct 2000
Resigned 13 Nov 2007

HARNDEN, Shirley

Resigned
29 Park Road, LiverpoolL37 6AA
Born December 1935
Director
Appointed 15 Dec 1995
Resigned 07 Jun 2003

HEARN, Mavis

Resigned
Argarmeols Road, FormbyL37 7BU
Born November 1933
Director
Appointed 13 Mar 2008
Resigned 25 Jun 2009

HILLS, Barbara

Resigned
68 Rosemary Lane, FormbyL37 3HA
Born April 1941
Director
Appointed 14 May 2013
Resigned 23 Feb 2019

HILTON, Blair Richard

Resigned
Brows Lane, LiverpoolL37 3HZ
Born December 1944
Director
Appointed 13 Jul 2016
Resigned 17 Apr 2018

JONES, Jean Lesley

Resigned
Hadstock Avenue, LiverpoolL37 2YW
Born January 1944
Director
Appointed 16 Apr 2008
Resigned 07 Jul 2020

KELLY, Terence Edmund

Resigned
25 Gardner Road, LiverpoolL37 8DD
Born November 1942
Director
Appointed 30 Jul 2009
Resigned 18 May 2010

LANGFELD, Sue

Resigned
Rosemary Lane, LiverpoolL37 3HA
Born January 1963
Director
Appointed 11 Jun 2013
Resigned 30 Aug 2017

LETHEREN, Gordon

Resigned
17 Granton Close, LiverpoolL37 3PH
Born March 1934
Director
Appointed 15 Dec 1995
Resigned 01 Jan 1998

PAGE, Chris

Resigned
Gores Lane, LiverpoolL37 7DF
Born October 1953
Director
Appointed 10 Aug 2016
Resigned 13 Nov 2018

POWELL, Alan

Resigned
38 Wicks Lane, LiverpoolL37 1PX
Born January 1947
Director
Appointed 10 Dec 2008
Resigned 31 Dec 2012

RICHARDS, Leslie James

Resigned
Ince Cresent, FormbyL37 1XR
Born April 1946
Director
Appointed 12 Mar 2013
Resigned 30 Aug 2017

ROBERTS, Alan Morris

Resigned
46 Liverpool Road, LiverpoolL37 6BZ
Born November 1941
Director
Appointed 15 Dec 1995
Resigned 01 Jan 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Anthony John Albert Harding-Huber

Active
The Paddock, LiverpoolL37 7HQ
Born November 1941

Nature of Control

Significant influence or control as trust
Notified 07 Jul 2020

Mrs Jean Lesley Jones

Ceased
Rosemary Lane, LiverpoolL37 3HA
Born January 1944

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 09 May 2018
Ceased 01 Jul 2020

Mr Blair Hilton

Ceased
Brows Lane, LiverpoolL37 3HZ
Born December 1944

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Jan 2017
Ceased 17 Apr 2018

Mr William John Bowley

Ceased
St. Georges Road, LiverpoolL37 3HH
Born October 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Aug 2016
Ceased 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 April 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
8 November 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 August 2012
AR01AR01
Annual Return Company With Made Up Date
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 December 2009
AR01AR01
Annual Return Company With Made Up Date
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 November 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
14 June 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
224224
Incorporation Company
15 December 1995
NEWINCIncorporation