Background WavePink WaveYellow Wave

LANCASTER UNIVERSITY NETWORK SERVICES LIMITED (04311892)

LANCASTER UNIVERSITY NETWORK SERVICES LIMITED (04311892) is an active UK company. incorporated on 26 October 2001. with registered office in Lancaster. The company operates in the Information and Communication sector, engaged in web portals. LANCASTER UNIVERSITY NETWORK SERVICES LIMITED has been registered for 24 years. Current directors include MYERS, David, RANDALL-PALEY, Sarah Jane, WILLIAMS, Dion Mark.

Company Number
04311892
Status
active
Type
ltd
Incorporated
26 October 2001
Age
24 years
Address
Lancaster University, Lancaster, LA1 4YW
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
MYERS, David, RANDALL-PALEY, Sarah Jane, WILLIAMS, Dion Mark
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER UNIVERSITY NETWORK SERVICES LIMITED

LANCASTER UNIVERSITY NETWORK SERVICES LIMITED is an active company incorporated on 26 October 2001 with the registered office located in Lancaster. The company operates in the Information and Communication sector, specifically engaged in web portals. LANCASTER UNIVERSITY NETWORK SERVICES LIMITED was registered 24 years ago.(SIC: 63120)

Status

active

Active since 24 years ago

Company No

04311892

LTD Company

Age

24 Years

Incorporated 26 October 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Lancaster University University House, Bailrigg Lancaster, LA1 4YW,

Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
May 13
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jun 24
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GREEN, Melissa Louise

Active
Lancaster University, LancasterLA1 4YW
Secretary
Appointed 18 Jul 2022

MYERS, David

Active
Lancaster University, LancasterLA1 4YW
Born March 1965
Director
Appointed 18 Jul 2022

RANDALL-PALEY, Sarah Jane

Active
Lancaster University, LancasterLA1 4YW
Born May 1968
Director
Appointed 01 May 2014

WILLIAMS, Dion Mark

Active
Lancaster University, LancasterLA1 4YW
Born April 1969
Director
Appointed 18 Jul 2022

FIELDING, Geoffrey Peter

Resigned
2 Hoghton Close, LancasterLA1 5UF
Secretary
Appointed 26 Oct 2001
Resigned 18 Jul 2022

BANFIELD, Nicola Cheryl

Resigned
Lancaster University, LancasterLA1 4YW
Born July 1971
Director
Appointed 01 May 2014
Resigned 13 Sept 2025

BURD, Nicholas Christopher, Dr

Resigned
Lancaster University, LancasterLA1 4YW
Born August 1960
Director
Appointed 06 Aug 2012
Resigned 01 May 2014

FORDE, Barry

Resigned
19 Toll Bar Crescent, LancasterLA1 4NR
Born March 1949
Director
Appointed 26 Oct 2001
Resigned 03 Nov 2006

GALLAGHER, John Joseph

Resigned
Millhouses, LancasterLA2 8NF
Born February 1951
Director
Appointed 06 Feb 2003
Resigned 31 Aug 2012

HARNESS, Paul Caswell

Resigned
Ashfield Park Drive, Wigan
Born March 1967
Director
Appointed 22 May 2013
Resigned 05 Mar 2022

HUTCHINSON, David, Professor

Resigned
Lancaster University, LancasterLA1 4YW
Born December 1949
Director
Appointed 06 Feb 2003
Resigned 01 Aug 2012

JAMESON, Mark

Resigned
Lancaster University, LancasterLA1 4YW
Born January 1968
Director
Appointed 01 May 2014
Resigned 14 Jun 2024

MACDONALD, Ray, Professor

Resigned
60 Windermere Road, LancasterLA1 3EZ
Born January 1943
Director
Appointed 06 Feb 2003
Resigned 25 Oct 2005

MANN, James Edward

Resigned
7 Balmoral Road, LancasterLA1 3BT
Born May 1969
Director
Appointed 01 Aug 2008
Resigned 30 Apr 2012

MCGREGOR, Euan Thomas

Resigned
1 Sandringham Close, ClitheroeBB7 9JP
Born January 1958
Director
Appointed 26 Oct 2001
Resigned 04 Apr 2003

MCMILLAN, Trevor John, Professor

Resigned
5 Beachfield Avenue, PrestonPR4 2NX
Born October 1959
Director
Appointed 25 Oct 2005
Resigned 31 Dec 2013

NEAL, Andrew Colin

Resigned
Belle Vue Terrace, LancasterLA1 4TY
Born May 1964
Director
Appointed 03 Oct 2003
Resigned 12 Jul 2012

O'BRIEN, Roderick David

Resigned
Rosebank House, LancasterLA2 9SH
Born September 1954
Director
Appointed 06 Feb 2003
Resigned 15 Aug 2014
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
88(2)R88(2)R
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
123Notice of Increase in Nominal Capital
Resolution
27 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
3 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
18 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
15 April 2003
AUDAUD
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
225Change of Accounting Reference Date
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288cChange of Particulars
Incorporation Company
26 October 2001
NEWINCIncorporation