Background WavePink WaveYellow Wave

PIONEER PROJECTS (CELEBRATORY ARTS) LIMITED (03241874)

PIONEER PROJECTS (CELEBRATORY ARTS) LIMITED (03241874) is an active UK company. incorporated on 27 August 1996. with registered office in Lancaster. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. PIONEER PROJECTS (CELEBRATORY ARTS) LIMITED has been registered for 29 years. Current directors include COLLEY, Louise Ann, HODGSON, Michelle Margaret, PATTINSON, Richard Anthony and 1 others.

Company Number
03241874
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 1996
Age
29 years
Address
Looking Well Studios King Street, Lancaster, LA2 7HG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLLEY, Louise Ann, HODGSON, Michelle Margaret, PATTINSON, Richard Anthony, RYAN, Elizabeth
SIC Codes
86900, 90040, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER PROJECTS (CELEBRATORY ARTS) LIMITED

PIONEER PROJECTS (CELEBRATORY ARTS) LIMITED is an active company incorporated on 27 August 1996 with the registered office located in Lancaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. PIONEER PROJECTS (CELEBRATORY ARTS) LIMITED was registered 29 years ago.(SIC: 86900, 90040, 96040)

Status

active

Active since 29 years ago

Company No

03241874

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 27 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Looking Well Studios King Street Bentham Lancaster, LA2 7HG,

Previous Addresses

32-34 Main Street High Bentham Lancaster LA2 7HN
From: 27 August 1996To: 24 May 2013
Timeline

38 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Left
May 13
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 20
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Mar 25
Director Left
Oct 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GRAVESON, Lynda Catherine

Active
King Street, LancasterLA2 7HG
Secretary
Appointed 18 May 2009

COLLEY, Louise Ann

Active
King Street, High BenthamLA2 7HG
Born September 1975
Director
Appointed 13 May 2019

HODGSON, Michelle Margaret

Active
King Street, LancasterLA2 7HG
Born October 1971
Director
Appointed 18 May 2020

PATTINSON, Richard Anthony

Active
King Street, LancasterLA2 7HG
Born May 1952
Director
Appointed 26 Sept 2018

RYAN, Elizabeth

Active
King Street, LancasterLA2 7HG
Born July 1961
Director
Appointed 03 Jun 2024

HUCKNALL, Clare Moira

Resigned
Low Street, CarnforthLA6 3LF
Secretary
Appointed 19 May 2008
Resigned 18 May 2009

JAQUIS, Kevin Fletcher

Resigned
Ingersley, BowdonWA14 2NZ
Secretary
Appointed 27 Aug 1996
Resigned 01 Sept 1996

JONES, Alison Jane

Resigned
32-34, High BenthamLA2 7HN
Secretary
Appointed 01 Sept 1996
Resigned 19 May 2008

ARMSTRONG, Peter John

Resigned
King Street, LancasterLA2 7HG
Born July 1952
Director
Appointed 19 May 2011
Resigned 15 Jan 2016

BELL, David Alexander

Resigned
3 Tarn Close, UlverstonLA12 7NW
Born October 1954
Director
Appointed 01 Sept 1996
Resigned 05 Apr 2001

BLOXHAM, Susan

Resigned
King Street, LancasterLA2 7HG
Born June 1954
Director
Appointed 05 Feb 2007
Resigned 26 Feb 2015

BRIDGMAN, Michael Lister

Resigned
King Street, LancasterLA2 7HG
Born March 1948
Director
Appointed 19 May 2011
Resigned 28 Nov 2013

BURNETT, Jane

Resigned
King Street, LancasterLA2 7HG
Born May 1946
Director
Appointed 28 Nov 2000
Resigned 26 Feb 2024

DAGLAN, Danielle

Resigned
King Street, LancasterLA2 7HG
Born December 1979
Director
Appointed 13 Sept 2021
Resigned 11 Sept 2023

DUNN, Christopher Frank

Resigned
71 Princess Street, ManchesterM2 4HL
Born February 1957
Director
Appointed 27 Aug 1996
Resigned 01 Sept 1996

FISHER, Kenneth

Resigned
133 New Village, CarnforthLA6 3DJ
Born October 1944
Director
Appointed 10 Sept 2007
Resigned 18 May 2009

FRANCIS, Rory Holburn

Resigned
63 High Lane, ManchesterM21 9EE
Born August 1957
Director
Appointed 01 Sept 1996
Resigned 29 Jun 1999

GREENWOOD, Caitlin

Resigned
King Street, LancasterLA2 7HG
Born July 1992
Director
Appointed 04 Mar 2024
Resigned 06 Oct 2025

HAYTON, Margaret

Resigned
The Haven Low Bentham Road, LancasterLA2 7JF
Born June 1938
Director
Appointed 25 Nov 2003
Resigned 05 Feb 2007

HEAP, Linda

Resigned
11 Hillcroft, High BenthamLA2 7LL
Born July 1950
Director
Appointed 26 Nov 2002
Resigned 27 Nov 2003

HEMSWORTH, Wendy

Resigned
King Street, LancasterLA2 7HG
Born April 1953
Director
Appointed 01 Sept 1996
Resigned 23 May 2013

HODSON, Christine

Resigned
2 Harley Bank, LancasterLA2 7BU
Born September 1956
Director
Appointed 14 Jul 1998
Resigned 07 Mar 2004

HUNTER, Beryl

Resigned
7 Burnhams Field, AylesburyHP22 5AF
Born June 1937
Director
Appointed 25 Nov 2003
Resigned 18 Feb 2008

IRONS, Brian Frank

Resigned
Homeleigh, BenthamLA2 7EX
Born July 1933
Director
Appointed 30 Nov 1999
Resigned 26 Nov 2002

JAQUIS, Kevin Fletcher

Resigned
Ingersley, BowdonWA14 2NZ
Born April 1958
Director
Appointed 27 Aug 1996
Resigned 01 Sept 1996

KNOWLES, Marie

Resigned
1 High Croft, LancasterLA2 7FE
Born June 1952
Director
Appointed 05 Feb 2007
Resigned 18 May 2009

KNOWLES, Richard John

Resigned
The Cornloft Millers Court, LancasterLA2 7PR
Born May 1954
Director
Appointed 18 Apr 2005
Resigned 08 Sept 2008

MANN, Susan Margaret

Resigned
Wyvern, Via LancasterLA2 8HR
Born August 1951
Director
Appointed 25 Nov 2003
Resigned 19 May 2004

MATTHEW, John Howard

Resigned
King Street, LancasterLA2 7HG
Born April 1948
Director
Appointed 26 Feb 2015
Resigned 23 Jan 2024

MCGEOCH, Melanie Jane Louise

Resigned
King Street, LancasterLA2 7HG
Born February 1962
Director
Appointed 27 Sept 2010
Resigned 13 May 2019

NEAL, Susan Carole

Resigned
Pye Busk Close, LancasterLA2 7BG
Born April 1958
Director
Appointed 26 Feb 2015
Resigned 11 Nov 2015

NOCK, Peter

Resigned
King Street, LancasterLA2 7HG
Born November 1948
Director
Appointed 26 Jun 2017
Resigned 09 Jul 2021

PATTINSON, Richard Anthony

Resigned
King Street, LancasterLA2 7HG
Born May 1952
Director
Appointed 15 Nov 2010
Resigned 03 Jul 2014

PEARCE, Leonie Elisabeth

Resigned
Sherwood, LancasterLA2 7AN
Born April 1950
Director
Appointed 28 Nov 2000
Resigned 30 Jan 2006

REDFERN, Michael James

Resigned
King Street, BenthamLA2 7HG
Born May 1957
Director
Appointed 26 Feb 2015
Resigned 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
7 July 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
363sAnnual Return (shuttle)
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 December 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 December 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Memorandum Articles
6 February 1998
MEM/ARTSMEM/ARTS
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Incorporation Company
27 August 1996
NEWINCIncorporation