Background WavePink WaveYellow Wave

LANCASHIRE ENVIRONMENTAL FUND LIMITED (03527370)

LANCASHIRE ENVIRONMENTAL FUND LIMITED (03527370) is an active UK company. incorporated on 13 March 1998. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LANCASHIRE ENVIRONMENTAL FUND LIMITED has been registered for 28 years. Current directors include HUGHES, Andrew James, KING, Deborah Louise, MCGINTY, Francis Patrick and 1 others.

Company Number
03527370
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1998
Age
28 years
Address
County Hall Lancashire County Council, Preston, PR1 0LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUGHES, Andrew James, KING, Deborah Louise, MCGINTY, Francis Patrick, WALLIS, Daveen Frances
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE ENVIRONMENTAL FUND LIMITED

LANCASHIRE ENVIRONMENTAL FUND LIMITED is an active company incorporated on 13 March 1998 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LANCASHIRE ENVIRONMENTAL FUND LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03527370

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

LWS LANCASHIRE ENVIRONMENTAL FUND LIMITED
From: 13 March 1998To: 12 November 2014
Contact
Address

County Hall Lancashire County Council Democratic Services Department Preston, PR1 0LD,

Previous Addresses

PO Box PO Box 100 County Hall Democratic Services Lancashire County Council Preston Lancashire PR1 0LD England
From: 27 January 2021To: 23 February 2024
PO Box 78 County Hall Preston Lancashire PR1 8XJ
From: 13 March 1998To: 27 January 2021
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

LANCASHIRE COUNTY COUNCIL

Active
Lancashire County Council, PrestonPR1 0LD
Corporate secretary
Appointed 01 Apr 2023

HUGHES, Andrew James

Active
Lancashire County Council, PrestonPR1 0LD
Born December 1976
Director
Appointed 19 Aug 2020

KING, Deborah Louise

Active
Lancashire County Council, PrestonPR1 0LD
Born June 1980
Director
Appointed 20 May 2025

MCGINTY, Francis Patrick

Active
Lancashire County Council, PrestonPR1 0LD
Born December 1949
Director
Appointed 07 Oct 2015

WALLIS, Daveen Frances

Active
Lancashire County Council, PrestonPR1 0LD
Born May 1973
Director
Appointed 09 Oct 2025

FISHER, Ian Michael

Resigned
3 Carr Holme Gardens, PrestonPR3 1LY
Secretary
Appointed 01 Apr 2000
Resigned 31 Jul 2014

JOHNSON, Gordon Arthur

Resigned
Beech House 72 Higher Bank Road, PrestonPR2 4PH
Secretary
Appointed 13 Mar 1998
Resigned 31 Mar 2000

SALES, Laura

Resigned
Democratic Services, PrestonPR1 0LD
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2023

YOUNG, Ian

Resigned
PO BOX 78, PrestonPR1 8XJ
Secretary
Appointed 01 Aug 2014
Resigned 01 Jan 2018

ATKINSON, Albert

Resigned
Democratic Services, PrestonPR1 0LD
Born March 1940
Director
Appointed 01 Jun 2017
Resigned 27 May 2021

ATKINSON, Albert

Resigned
11a Crowtrees Road, ClitheroeBB7 9HE
Born March 1940
Director
Appointed 24 Jul 2009
Resigned 02 Jul 2013

BURFORD, Colin Charles

Resigned
Oak House, LancasterLA2 8NX
Born September 1943
Director
Appointed 13 Mar 1998
Resigned 16 Jan 2002

CROWLEY, David

Resigned
11 Whin Grove, Bolton Le SandsLA5 8DD
Born August 1947
Director
Appointed 13 Mar 1998
Resigned 11 Jun 2001

DRURY, John Michael

Resigned
PO BOX 78, PrestonPR1 8XJ
Born June 1947
Director
Appointed 07 Oct 2015
Resigned 07 Oct 2015

DRURY, John Michael

Resigned
Lancashire County Council, PrestonPR1 0LD
Born June 1947
Director
Appointed 10 Aug 2015
Resigned 02 Oct 2025

GREIFENBERG, Peter Charles

Resigned
Barn Cottage, RibchesterPR3 3XL
Born December 1952
Director
Appointed 12 Jun 2001
Resigned 10 Jul 2013

HANSON, Janice

Resigned
PO BOX 78, PrestonPR1 8XJ
Born October 1950
Director
Appointed 02 Jul 2013
Resigned 01 Jun 2017

HARDMAN, Roger Ratcliffe

Resigned
County Hall, PrestonPR1 8XJ
Born November 1942
Director
Appointed 02 Dec 2013
Resigned 26 May 2015

HARDMAN, Roger Ratcliffe

Resigned
PO BOX 78, PrestonPR1 8XJ
Born November 1942
Director
Appointed 06 Oct 2009
Resigned 10 Jul 2013

JOHNSON, Brian Michael

Resigned
58 Henderson Street, PrestonPR1 7XQ
Born March 1936
Director
Appointed 01 Jun 2002
Resigned 16 Feb 2005

LEAVER, John Frederick

Resigned
75 Gloucester Road, BristolBS35 3QS
Born May 1948
Director
Appointed 16 Jan 2002
Resigned 29 Sept 2004

MARTIN, Anthony Christopher Pascoe

Resigned
9 Redgate Close, BurnleyBB11 3EG
Born July 1953
Director
Appointed 02 Mar 2005
Resigned 09 Jun 2009

MAYSON, Gary, Mr.

Resigned
PO BOX 78, PrestonPR1 8XJ
Born September 1969
Director
Appointed 20 Jan 2010
Resigned 05 Dec 2013

REES, Geraint Lloyd

Resigned
PO BOX 78, PrestonPR1 8XJ
Born March 1960
Director
Appointed 02 Jan 2014
Resigned 26 Jul 2016

STOKES, Andrew

Resigned
7 Kensington Road, ChorleyPR7 1LU
Born January 1956
Director
Appointed 30 Sept 2004
Resigned 03 Oct 2005

TATTERSALL, David

Resigned
3 Cooper Hill Close, PrestonPR5 4BE
Born January 1931
Director
Appointed 13 Mar 1998
Resigned 06 Oct 2015

TAYLOR, Paul

Resigned
5 High Horse Close, Rowlands GillNE39 1AN
Born May 1959
Director
Appointed 03 Oct 2005
Resigned 30 Nov 2009

TURNER, Shaun Gerard

Resigned
Lancashire County Council, PrestonPR1 0LD
Born March 1972
Director
Appointed 02 Jun 2021
Resigned 02 May 2025

WEST, John James

Resigned
17 Carlton Drive, PrestonPR1 4PP
Born April 1939
Director
Appointed 13 Mar 1998
Resigned 31 May 2002

WILKINSON, John

Resigned
PO BOX 78, PrestonPR1 8XJ
Born April 1974
Director
Appointed 26 Jul 2016
Resigned 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 April 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Certificate Change Of Name Company
12 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 November 2014
NM06NM06
Change Of Name Notice
12 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Auditors Resignation Company
31 October 2008
AUDAUD
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
363aAnnual Return
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
363aAnnual Return
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
17 April 2003
363aAnnual Return
Legacy
19 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Miscellaneous
28 June 2002
MISCMISC
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
363aAnnual Return
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
363aAnnual Return
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
1 April 1999
363aAnnual Return
Resolution
4 March 1999
RESOLUTIONSResolutions
Legacy
13 May 1998
225Change of Accounting Reference Date
Incorporation Company
13 March 1998
NEWINCIncorporation