Background WavePink WaveYellow Wave

LANCASHIRE INVESTMENTS LIMITED (04730713)

LANCASHIRE INVESTMENTS LIMITED (04730713) is an active UK company. incorporated on 11 April 2003. with registered office in Newton-Le-Willows. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANCASHIRE INVESTMENTS LIMITED has been registered for 22 years. Current directors include CURRIE, Ian William.

Company Number
04730713
Status
active
Type
ltd
Incorporated
11 April 2003
Age
22 years
Address
9 The Parks, Newton-Le-Willows, WA12 0JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CURRIE, Ian William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE INVESTMENTS LIMITED

LANCASHIRE INVESTMENTS LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Newton-Le-Willows. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANCASHIRE INVESTMENTS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04730713

LTD Company

Age

22 Years

Incorporated 11 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

WC CO (13) LIMITED
From: 11 April 2003To: 2 May 2003
Contact
Address

9 The Parks Newton-Le-Willows, WA12 0JQ,

Previous Addresses

12 the Parks Newton-Le-Willows Merseyside WA12 0JQ
From: 23 April 2012To: 28 August 2020
C/O Zeus Capital Ltd 3 Ralli Courts West Riverside Manchester M3 5FT
From: 11 April 2003To: 23 April 2012
Timeline

3 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Oct 22
Owner Exit
Oct 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CURRIE, Ian William

Active
Crabtree House, BrindlePR6 8NR
Born November 1961
Director
Appointed 11 Apr 2003

BARRY, Philip Martin

Resigned
Woburn Drive, HaleWA15 8ND
Secretary
Appointed 11 Apr 2003
Resigned 11 Apr 2008

BURRILL, Martin Henry

Resigned
Oakbank, BoltonBL6 4DH
Secretary
Appointed 11 Apr 2008
Resigned 07 Jul 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Ian William Currie

Ceased
The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 October 2022
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
18 October 2022
CC04CC04
Memorandum Articles
18 October 2022
MAMA
Capital Variation Of Rights Attached To Shares
17 October 2022
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2003
NEWINCIncorporation