Background WavePink WaveYellow Wave

LANCASHIRE INDUSTRIAL AND COMMERCIAL SERVICES LIMITED (03208839)

LANCASHIRE INDUSTRIAL AND COMMERCIAL SERVICES LIMITED (03208839) is an active UK company. incorporated on 6 June 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LANCASHIRE INDUSTRIAL AND COMMERCIAL SERVICES LIMITED has been registered for 29 years. Current directors include NUTTALL, John Burrell.

Company Number
03208839
Status
active
Type
ltd
Incorporated
6 June 1996
Age
29 years
Address
Garden Flat 62 Marlborough Place, London, NW8 0PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NUTTALL, John Burrell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE INDUSTRIAL AND COMMERCIAL SERVICES LIMITED

LANCASHIRE INDUSTRIAL AND COMMERCIAL SERVICES LIMITED is an active company incorporated on 6 June 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LANCASHIRE INDUSTRIAL AND COMMERCIAL SERVICES LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03208839

LTD Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Garden Flat 62 Marlborough Place St Johns Wood London, NW8 0PL,

Previous Addresses

3 the Drive Seedfield Bury Lancashire BL9 5DG
From: 6 June 1996To: 22 October 2013
Timeline

2 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NUTTALL, John Burrell

Active
62 Marlborough Place, LondonNW8 0PL
Secretary
Appointed 14 Aug 2012

NUTTALL, John Burrell

Active
Garden Flat, LondonNW8 0PL
Born June 1961
Director
Appointed 06 Jun 1996

NUTTALL, Peter Reginald

Resigned
3 The Drive, BuryBL9 5DG
Secretary
Appointed 06 Jun 1996
Resigned 13 Aug 2012

NUTTALL, Peter Reginald

Resigned
3 The Drive, BuryBL9 5DG
Born June 1930
Director
Appointed 06 Jun 1996
Resigned 13 Aug 2012

Persons with significant control

1

Mr John Burrell Nuttall

Active
62 Marlborough Place, LondonNW8 0PL
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 July 2010
AR01AR01
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
25 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
88(2)R88(2)R
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
225Change of Accounting Reference Date
Incorporation Company
6 June 1996
NEWINCIncorporation