Background WavePink WaveYellow Wave

LATHOM PARK TRUST LTD (04024734)

LATHOM PARK TRUST LTD (04024734) is an active UK company. incorporated on 30 June 2000. with registered office in Ormskirk. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LATHOM PARK TRUST LTD has been registered for 25 years. Current directors include BROADY HAWKES, Dorothy, GLOVER, Michael, SHERMAN, Paul Johnson.

Company Number
04024734
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2000
Age
25 years
Address
Unit 5; 44, Moor Street, Ormskirk,, Ormskirk, L39 2AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BROADY HAWKES, Dorothy, GLOVER, Michael, SHERMAN, Paul Johnson
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATHOM PARK TRUST LTD

LATHOM PARK TRUST LTD is an active company incorporated on 30 June 2000 with the registered office located in Ormskirk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LATHOM PARK TRUST LTD was registered 25 years ago.(SIC: 93290)

Status

active

Active since 25 years ago

Company No

04024734

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 30 June 2000

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 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Unit 5; 44, Moor Street, Ormskirk, Unit 5, 44, Moor Street Ormskirk, L39 2AQ,

Previous Addresses

, 32 Derby Street Ormskirk, Lancashire, L39 2BY
From: 18 March 2015To: 31 July 2025
, C/O Alexander Myerson & Co, Chartered Accountants, 32 Derby Street Ormskirk, Lancashire, L39 2BY
From: 30 June 2000To: 18 March 2015
Timeline

33 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jul 12
Director Left
Nov 13
Director Joined
Mar 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Mar 21
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BROADY HAWKES, Dorothy

Active
Lathom Park, OrmskirkL40 5UG
Born October 1955
Director
Appointed 14 Mar 2017

GLOVER, Michael

Active
41 Knowsley Road, OrmskirkL39 4RB
Born April 1984
Director
Appointed 06 Mar 2018

SHERMAN, Paul Johnson

Active
Ralphs Wifes Lane, SouthportPR9 8ER
Born October 1965
Director
Appointed 06 Mar 2019

BENNETT, Ailsa

Resigned
Nelson Cottages, OrmskirkL40 5UG
Secretary
Appointed 30 Jun 2000
Resigned 01 Mar 2005

DUNN, Susan Elisabeth

Resigned
OrmskirkL39 2BY
Secretary
Appointed 01 Mar 2005
Resigned 06 Mar 2018

ANDERTON, Roger John

Resigned
Malthouse Business Centre, OrmskirkL39 1QR
Born March 1956
Director
Appointed 29 Feb 2012
Resigned 22 Dec 2017

BALDWIN, Stephen John

Resigned
6 Hollowford Lane, OrmskirkL40 4BH
Born December 1962
Director
Appointed 30 Jun 2000
Resigned 31 Jul 2013

BEESTON, William John Andrew

Resigned
Mug Cottage, LathomL40 6JA
Born April 1940
Director
Appointed 01 Mar 2006
Resigned 13 Mar 2026

BENTLEY, Christopher

Resigned
OrmskirkL39 2BY
Born August 1978
Director
Appointed 17 Feb 2015
Resigned 05 Sept 2017

DUGGAN, James Ross

Resigned
OrmskirkL39 2BY
Born July 1956
Director
Appointed 06 Mar 2018
Resigned 01 May 2020

DUNN, David

Resigned
Brookdale Cottage Croppers Lane, OrmskirkL39 9EJ
Born March 1930
Director
Appointed 30 Jun 2000
Resigned 11 Jul 2018

FERGUSON, Peter Frederick

Resigned
Unit 5, 44, Moor Street, OrmskirkL39 2AQ
Born June 1937
Director
Appointed 25 Jul 2025
Resigned 13 Mar 2026

FERGUSON, Peter Frederick

Resigned
Meadow Cottage, OrmskirkL40 4BR
Born June 1937
Director
Appointed 30 Jun 2000
Resigned 30 Apr 2019

FLETCHER, Mark Richard

Resigned
10 Kenwood Road, ManchesterM32 8PT
Born November 1959
Director
Appointed 30 Jun 2000
Resigned 01 Mar 2006

FULTON, Bruce

Resigned
Silcock House, LathomL40 5UG
Born May 1940
Director
Appointed 01 Mar 2006
Resigned 23 Mar 2007

HILL, Charles Mark Roper

Resigned
Ellerfield, OrmskirkL40 5TU
Born October 1943
Director
Appointed 09 Apr 2003
Resigned 03 Mar 2026

KEATING, Paula

Resigned
OrmskirkL39 1NH
Born March 1962
Director
Appointed 11 Feb 2014
Resigned 01 May 2020

KENLEY-WRIGHT, Jack Elliot

Resigned
Newton Street, SouthportPR9 7AS
Born May 1985
Director
Appointed 02 Jul 2019
Resigned 29 Jan 2020

KENYON, Paul

Resigned
Carsie, BlairgowriePH10 6QW
Born March 1952
Director
Appointed 01 Mar 2006
Resigned 14 May 2019

MCMAHON, Hayley

Resigned
Hill Top Walk, OrmskirkL39 4TH
Born December 1965
Director
Appointed 06 Mar 2019
Resigned 17 Jun 2024

NANSON, Pamela Woods

Resigned
Eastdene, WiganWN8 7PF
Born November 1941
Director
Appointed 09 Apr 2003
Resigned 13 Mar 2026

O'DONNELL, Irene Margaret

Resigned
Skelmersdale, SkelmersdaleWN8 6AX
Born January 1945
Director
Appointed 14 Mar 2017
Resigned 16 Mar 2021

PENDLETON, Robert Auther

Resigned
100 Inglewhite, SkelmersdaleWN8 6JE
Born November 1941
Director
Appointed 30 Jun 2000
Resigned 03 Feb 2004

PILKINGTON, Colin

Resigned
45 Junction Lane, OrmskirkL40 5SW
Born April 1937
Director
Appointed 24 Oct 2001
Resigned 21 Apr 2002

QUARTERMAINE, Jamie Andrew

Resigned
Hazle House, LancasterLA2 8HN
Born September 1959
Director
Appointed 30 Jun 2000
Resigned 17 Jun 2024

VINCENT, Kenneth

Resigned
2 Clent Cottage, OrmskirkL39 0EF
Born December 1932
Director
Appointed 24 Oct 2001
Resigned 20 Feb 2020

WALLS, George

Resigned
WiganWN1 2RR
Born April 1960
Director
Appointed 06 Mar 2018
Resigned 01 May 2020
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 January 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
9 July 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 July 2019
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Move Registers To Registered Office Company With New Address
19 July 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company
4 May 2017
TM01Termination of Director
Termination Director Company
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Move Registers To Sail Company
24 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288cChange of Particulars
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
11 August 2005
353353
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
31 March 2005
287Change of Registered Office
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Incorporation Company
30 June 2000
NEWINCIncorporation