Background WavePink WaveYellow Wave

LANCASHIRE PURCHASING AGENCY LIMITED (03307908)

LANCASHIRE PURCHASING AGENCY LIMITED (03307908) is an active UK company. incorporated on 27 January 1997. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LANCASHIRE PURCHASING AGENCY LIMITED has been registered for 29 years. Current directors include MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew.

Company Number
03307908
Status
active
Type
ltd
Incorporated
27 January 1997
Age
29 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE PURCHASING AGENCY LIMITED

LANCASHIRE PURCHASING AGENCY LIMITED is an active company incorporated on 27 January 1997 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LANCASHIRE PURCHASING AGENCY LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03307908

LTD Company

Age

29 Years

Incorporated 27 January 1997

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Parkside House 167 Chorley New Road Bolton, BL1 4RA,

Timeline

3 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Jan 97
Loan Cleared
Nov 15
Loan Cleared
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MACAULAY, Kenneth Andrew

Active
Parkside House, BoltonBL1 4RA
Secretary
Appointed 27 Jan 1997

MACAULAY, Janet Elizabeth

Active
Parkside House, BoltonBL1 4RA
Born July 1951
Director
Appointed 26 Mar 1997

MACAULAY, Kenneth Andrew

Active
Parkside House, BoltonBL1 4RA
Born September 1947
Director
Appointed 27 Jan 1997

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jan 1997
Resigned 27 Jan 1997

WILLIAMS, John Douglas

Resigned
142 Chorley New Road, BoltonBL1 4NX
Born April 1940
Director
Appointed 27 Jan 1997
Resigned 26 Mar 1997

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jan 1997
Resigned 27 Jan 1997

Persons with significant control

1

Chorley New Road, BoltonBL1 4RA

Nature of Control

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

Filing History

72

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
1 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
225Change of Accounting Reference Date
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Incorporation Company
27 January 1997
NEWINCIncorporation