Background WavePink WaveYellow Wave

LANCASHIRE FOOTBALL ASSOCIATION LIMITED (03760324)

LANCASHIRE FOOTBALL ASSOCIATION LIMITED (03760324) is an active UK company. incorporated on 27 April 1999. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANCASHIRE FOOTBALL ASSOCIATION LIMITED has been registered for 26 years. Current directors include BROWN-FINNIS, Rachel Laura, DALEY, Stephen, DAY-GARNER, Jacqueline and 7 others.

Company Number
03760324
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 1999
Age
26 years
Address
The County Ground, Preston, PR25 2LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN-FINNIS, Rachel Laura, DALEY, Stephen, DAY-GARNER, Jacqueline, FLORY, David George, HASHMI, Arshia Hamid, HOWARD, Craig, KELLETT, Stewart John, KOHLI, Priya, NEWMAN, Paul, WILD, Mark Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE FOOTBALL ASSOCIATION LIMITED

LANCASHIRE FOOTBALL ASSOCIATION LIMITED is an active company incorporated on 27 April 1999 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANCASHIRE FOOTBALL ASSOCIATION LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03760324

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 27 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

The County Ground Thurston Road, Leyland Preston, PR25 2LF,

Timeline

38 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Jul 12
Director Left
Jun 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Mar 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Nov 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GERRARD, Simon Christopher

Active
The County Ground, PrestonPR25 2LF
Secretary
Appointed 09 Apr 2018

BROWN-FINNIS, Rachel Laura

Active
The County Ground, PrestonPR25 2LF
Born July 1980
Director
Appointed 09 Sept 2024

DALEY, Stephen

Active
The County Ground, PrestonPR25 2LF
Born June 1976
Director
Appointed 19 Aug 2024

DAY-GARNER, Jacqueline

Active
The County Ground, PrestonPR25 2LF
Born September 1969
Director
Appointed 18 May 2020

FLORY, David George

Active
The County Ground, PrestonPR25 2LF
Born November 1959
Director
Appointed 01 Jul 2022

HASHMI, Arshia Hamid

Active
The County Ground, PrestonPR25 2LF
Born November 1985
Director
Appointed 06 Sept 2017

HOWARD, Craig

Active
The County Ground, PrestonPR25 2LF
Born January 1976
Director
Appointed 28 Nov 2018

KELLETT, Stewart John

Active
The County Ground, PrestonPR25 2LF
Born June 1962
Director
Appointed 18 May 2020

KOHLI, Priya

Active
The County Ground, PrestonPR25 2LF
Born June 1981
Director
Appointed 16 Jun 2021

NEWMAN, Paul

Active
The County Ground, PrestonPR25 2LF
Born April 1958
Director
Appointed 16 Jun 2021

WILD, Mark Steven

Active
The County Ground, PrestonPR25 2LF
Born January 1978
Director
Appointed 18 May 2020

BURGESS, David Presley

Resigned
The County Ground, LeylandPR252LF
Secretary
Appointed 01 Jan 2006
Resigned 31 Dec 2015

DE NOBREGA, Roger

Resigned
The County Ground, PrestonPR25 2LF
Secretary
Appointed 01 Jan 2016
Resigned 09 Apr 2018

KENYON, James

Resigned
29 Durham Road, DarwenBB3 1NN
Secretary
Appointed 30 Apr 1999
Resigned 31 Dec 2005

VLECK, Karena Gaye

Resigned
2 Shaftesbury Mews, LondonW8 6QR
Secretary
Appointed 27 Apr 1999
Resigned 30 Apr 1999

ACKERS, Colin

Resigned
11a The Warke, ManchesterM28 2WX
Born October 1927
Director
Appointed 30 Apr 1999
Resigned 15 Jun 2009

BAYLISS, Jonathan Michael

Resigned
15 Preston Close, TwickenhamTW2 5RU
Born July 1958
Director
Appointed 27 Apr 1999
Resigned 30 Apr 1999

BLAKELEY, Geoffrey

Resigned
The County Ground, PrestonPR25 2LF
Born March 1946
Director
Appointed 01 Jan 2016
Resigned 13 Jun 2018

BROWN, Philip

Resigned
The County Ground, PrestonPR25 2LF
Born July 1962
Director
Appointed 11 Jun 2015
Resigned 20 Jan 2020

CARLIN, Joanne

Resigned
The County Ground, PrestonPR25 2LF
Born September 1973
Director
Appointed 16 Jun 2021
Resigned 30 Oct 2024

DEVITT, Martin

Resigned
The County Ground, LeylandPR252LF
Born May 1940
Director
Appointed 30 Apr 1999
Resigned 25 Aug 2011

FOSTER, Robert Edward

Resigned
47 Gosberton Road, LondonSW12 8LE
Born November 1958
Director
Appointed 27 Apr 1999
Resigned 30 Apr 1999

HART, Eric

Resigned
The County Ground, LeylandPR252LF
Born September 1940
Director
Appointed 15 Jun 2009
Resigned 01 Aug 2015

HAYDOCK, Roger Eaton

Resigned
The County Ground, LeylandPR25 2LF
Born April 1946
Director
Appointed 11 Mar 2009
Resigned 30 Jun 2022

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Born May 1974
Director
Appointed 27 Apr 1999
Resigned 30 Apr 1999

HOLBERT, Richard

Resigned
The County Ground, PrestonPR25 2LF
Born November 1977
Director
Appointed 18 May 2020
Resigned 26 Feb 2021

HOWARD, Charles Gordon

Resigned
The County Ground, LeylandPR252LF
Born February 1932
Director
Appointed 30 Apr 1999
Resigned 17 Jun 2013

LEWIN, Derek James

Resigned
The County Ground, LeylandPR252LF
Born May 1933
Director
Appointed 30 Apr 1999
Resigned 18 Jun 2012

MAHER, John

Resigned
The County Ground, LeylandPR252LF
Born May 1940
Director
Appointed 14 Sept 2005
Resigned 16 Mar 2010

MCQUEEN, Rachel

Resigned
The County Ground, PrestonPR25 2LF
Born March 1975
Director
Appointed 16 Jun 2021
Resigned 25 Mar 2024

PYE, Geoffrey Windsor

Resigned
87 Booker Avenue, LiverpoolL18 9SB
Born February 1928
Director
Appointed 30 Apr 1999
Resigned 28 May 2005

ROBINSON, Alan

Resigned
The County Ground, PrestonPR25 2LF
Born June 1940
Director
Appointed 05 Nov 2010
Resigned 11 Jun 2015

SOUTHERN, Fred

Resigned
50 Manor Lane, PrestonPR1 0TA
Born May 1928
Director
Appointed 30 Apr 1999
Resigned 14 Sept 2005

THORNTON, Peter Gregory

Resigned
The County Ground, PrestonPR25 2LF
Born February 1957
Director
Appointed 11 Jun 2015
Resigned 10 Nov 2021

VLECK, Karena Gaye

Resigned
2 Shaftesbury Mews, LondonW8 6QR
Born March 1967
Director
Appointed 27 Apr 1999
Resigned 30 Apr 1999
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Memorandum Articles
21 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Resolution
6 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Secretary Company
30 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
10 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Resolution
13 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
22 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Resolution
6 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
4 June 2009
363aAnnual Return
Accounts Amended With Made Up Date
3 June 2009
AAMDAAMD
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
25 November 2008
288bResignation of Director or Secretary
Resolution
3 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
11 April 2007
AAAnnual Accounts
Memorandum Articles
14 July 2006
MEM/ARTSMEM/ARTS
Resolution
14 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 August 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
400400
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Incorporation Company
27 April 1999
NEWINCIncorporation