Background WavePink WaveYellow Wave

PFF LANCASHIRE LIMITED (03866206)

PFF LANCASHIRE LIMITED (03866206) is an active UK company. incorporated on 27 October 1999. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PFF LANCASHIRE LIMITED has been registered for 26 years. Current directors include CARDEN, Simon Dennis, CROFT, David John.

Company Number
03866206
Status
active
Type
ltd
Incorporated
27 October 1999
Age
26 years
Address
123 Wellington Road South, Stockport, SK1 3TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CARDEN, Simon Dennis, CROFT, David John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFF LANCASHIRE LIMITED

PFF LANCASHIRE LIMITED is an active company incorporated on 27 October 1999 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PFF LANCASHIRE LIMITED was registered 26 years ago.(SIC: 70221)

Status

active

Active since 26 years ago

Company No

03866206

LTD Company

Age

26 Years

Incorporated 27 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

PFF CORNWALL LIMITED
From: 27 October 1999To: 27 October 2000
Contact
Address

123 Wellington Road South Stockport, SK1 3TH,

Previous Addresses

C/O Howsons Chartered Accountants, 50 Broad Street Leek Staffordshire ST13 5NS
From: 27 October 1999To: 20 June 2012
Timeline

4 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Dec 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CROFT, David John

Active
Wellington Road South, StockportSK1 3TH
Secretary
Appointed 27 Oct 1999

CARDEN, Simon Dennis

Active
Wellington Road South, StockportSK1 3TH
Born June 1955
Director
Appointed 27 Oct 1999

CROFT, David John

Active
Wellington Road South, StockportSK1 3TH
Born June 1949
Director
Appointed 27 Oct 1999

BARRAS, Florence Marie Francoise

Resigned
14 Rydon Street, LondonN1 7AL
Born June 1964
Director
Appointed 19 Feb 2008
Resigned 26 Jun 2008

BENNETT, Nigel Anthony

Resigned
7 Courtneidge Close, StewkleyLU7 0EL
Born October 1961
Director
Appointed 28 Oct 2002
Resigned 20 Feb 2008

DIXON, Richard John

Resigned
Furnival Street, LondonEC4A 1AB
Born May 1971
Director
Appointed 17 Jan 2014
Resigned 19 Nov 2014

LIVINGSTON, Andrew James

Resigned
Wellington Road South, StockportSK1 3TH
Born September 1972
Director
Appointed 26 Jun 2008
Resigned 30 Sept 2013

Persons with significant control

1

StockportSK1 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Auditors Resignation Company
8 November 2012
AUDAUD
Miscellaneous
9 October 2012
MISCMISC
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
288cChange of Particulars
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
5 December 2005
287Change of Registered Office
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
88(2)R88(2)R
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1999
287Change of Registered Office
Incorporation Company
27 October 1999
NEWINCIncorporation