Background WavePink WaveYellow Wave

LANCASHIRE WOMEN (04777720)

LANCASHIRE WOMEN (04777720) is an active UK company. incorporated on 27 May 2003. with registered office in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LANCASHIRE WOMEN has been registered for 22 years. Current directors include BARROW, Charlotte, Dr, BROWN, Laura Jane, DICKINSON, Robert and 5 others.

Company Number
04777720
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 May 2003
Age
22 years
Address
21-23 Blackburn Road, Accrington, BB5 1HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARROW, Charlotte, Dr, BROWN, Laura Jane, DICKINSON, Robert, GERAGHTY, Pauline, HAMILTON-SMITH, Howard, HARWOOD, Lynette Beverly, LEE, Amelia Jane, LISHMAN, Margaret Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE WOMEN

LANCASHIRE WOMEN is an active company incorporated on 27 May 2003 with the registered office located in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LANCASHIRE WOMEN was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04777720

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 27 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 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

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

LANCASHIRE WOMEN LTD
From: 10 September 2018To: 19 September 2018
LANCASHIRE WOMEN'S CENTRES
From: 25 October 2013To: 10 September 2018
EAST LANCASHIRE WOMEN'S CENTRES
From: 19 June 2012To: 25 October 2013
THE WOMEN'S CENTRE FOR BLACKBURN AND DISTRICT
From: 27 May 2003To: 19 June 2012
Contact
Address

21-23 Blackburn Road Accrington, BB5 1HF,

Previous Addresses

25 Wellington Street Saint Johns Blackburn Lancashire BB1 8AF
From: 27 May 2003To: 3 May 2018
Timeline

75 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Loan Secured
May 15
Director Left
Jul 16
Loan Cleared
Feb 17
Director Left
May 17
Director Joined
Oct 17
Director Left
May 18
Director Left
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARROW, Charlotte, Dr

Active
Blackburn Road, AccringtonBB5 1HF
Born May 1980
Director
Appointed 22 Sept 2022

BROWN, Laura Jane

Active
Blackburn Road, AccringtonBB5 1HF
Born March 1975
Director
Appointed 22 Sept 2022

DICKINSON, Robert

Active
Blackburn Road, AccringtonBB5 1HF
Born April 1983
Director
Appointed 15 Apr 2025

GERAGHTY, Pauline

Active
Blackburn Road, AccringtonBB5 1HF
Born June 1960
Director
Appointed 01 Jan 2022

HAMILTON-SMITH, Howard

Active
Blackburn Road, AccringtonBB5 1HF
Born October 1972
Director
Appointed 03 Jan 2023

HARWOOD, Lynette Beverly

Active
Blackburn Road, AccringtonBB5 1HF
Born October 1962
Director
Appointed 18 Sept 2013

LEE, Amelia Jane

Active
Blackburn Road, AccringtonBB5 1HF
Born November 1985
Director
Appointed 08 Sept 2025

LISHMAN, Margaret Ann

Active
Halifax Road, BurnleyBB10 3QN
Born October 1951
Director
Appointed 05 Jun 2019

COLBERT, Jennifer Mary

Resigned
25 Wellington Street, BlackburnBB1 8AF
Secretary
Appointed 01 Oct 2009
Resigned 30 Nov 2010

POWELL, Margaret Elaine

Resigned
59 Gib Lane, BlackburnBB2 5BP
Secretary
Appointed 27 May 2003
Resigned 01 Feb 2009

ASTON, Jeanette

Resigned
4b Weavers Croft, BillingtonBB7 9NE
Born May 1957
Director
Appointed 12 Nov 2003
Resigned 07 Nov 2005

BIGGS, Susan

Resigned
Blackburn Road, AccringtonBB5 1HF
Born October 1955
Director
Appointed 15 Oct 2024
Resigned 03 Dec 2025

BIGGS, Susan

Resigned
Blackburn Road, AccringtonBB5 1HF
Born October 1957
Director
Appointed 22 Jan 2020
Resigned 08 Jul 2020

COBB, Carrie

Resigned
Blackburn Road, AccringtonBB5 1HF
Born October 1979
Director
Appointed 03 Jan 2023
Resigned 19 Apr 2023

COLBERT, Jennifer Mary

Resigned
1 Hollies Close, BlackburnBB2 5AJ
Born September 1946
Director
Appointed 07 Nov 2005
Resigned 08 Feb 2007

CORNISH, Joanne

Resigned
25 Wellington Street, BlackburnBB1 8AF
Born April 1969
Director
Appointed 19 Oct 2011
Resigned 18 Sept 2013

DAULTREY, Elizabeth

Resigned
Wilcock Brook House, BalderstoneBB2 7LG
Born May 1961
Director
Appointed 27 May 2003
Resigned 21 Oct 2008

DOUGLAS, Vicky

Resigned
25 Wellington Street, BlackburnBB1 8AF
Born March 1981
Director
Appointed 19 Oct 2011
Resigned 31 Jul 2012

DUCKWORTH, Susan Elizabeth

Resigned
Teal House, BlackburnBB1 9PR
Born January 1947
Director
Appointed 27 May 2003
Resigned 31 Mar 2011

EDGE, Louise

Resigned
25 Wellington Street, BlackburnBB1 8AF
Born December 1965
Director
Appointed 15 Sept 2010
Resigned 02 Apr 2014

EWENS, Jessica

Resigned
Blackburn Road, AccringtonBB5 1HF
Born April 1997
Director
Appointed 03 Jan 2023
Resigned 29 Nov 2023

FOLEY, Martin Barry

Resigned
Blackburn Road, AccringtonBB5 1HF
Born February 1947
Director
Appointed 25 Jun 2014
Resigned 26 Sept 2018

FOSTER, Sarah Louise

Resigned
25 Wellington Street, BlackburnBB1 8AF
Born December 1970
Director
Appointed 01 Feb 2011
Resigned 01 Feb 2011

HAFIZ, Shahida

Resigned
25 Wellington Street, BlackburnBB1 8AF
Born January 1978
Director
Appointed 18 Sept 2013
Resigned 06 Mar 2014

HAMMOND, Maria Gabriela

Resigned
5 Primula Crescent, ClitheroeBB7 1FG
Born March 1978
Director
Appointed 20 Sept 2017
Resigned 25 Apr 2018

HANIF, Shahida

Resigned
26 Glebe Street, BlackburnBB6 7AA
Born September 1966
Director
Appointed 27 May 2003
Resigned 07 Nov 2005

HANSON, Catherine Alexandra

Resigned
Blackburn Road, AccringtonBB5 1HF
Born July 1976
Director
Appointed 18 Sept 2013
Resigned 07 Jan 2020

HOPKINSON, Susan

Resigned
25 Wellington Street, BlackburnBB1 8AF
Born August 1972
Director
Appointed 02 Oct 2009
Resigned 02 Oct 2009

HOPKINSON, Susan Jayne

Resigned
25 Wellington Street, BlackburnBB1 8AF
Born October 1963
Director
Appointed 02 Oct 2009
Resigned 17 Apr 2012

HUNTER, Jean

Resigned
Newbury Road, Lytham St. AnnesFY8 1DG
Born August 1956
Director
Appointed 05 Jun 2019
Resigned 29 Jun 2022

JONES, Susan

Resigned
25 Epsom Croft, ChorleyPR6 9LL
Born August 1947
Director
Appointed 07 Nov 2006
Resigned 19 Jan 2009

KNOWLES, Helen Mcdaniel

Resigned
Harbour Mews Cottage, BoltonBL7 9AP
Born March 1939
Director
Appointed 27 May 2003
Resigned 21 Feb 2008

LEE, Victoria

Resigned
25 Wellington Street, BlackburnBB1 8AF
Born November 1971
Director
Appointed 19 Oct 2011
Resigned 08 Jun 2016

LEONARDI, Helen Margaret

Resigned
Willow Lea 2 Bolton Road, PrestonPR5 0SP
Born October 1956
Director
Appointed 21 Oct 2008
Resigned 18 Jul 2011

LIVESEY, Donna

Resigned
Blackburn Road, AccringtonBB5 1HF
Born October 1977
Director
Appointed 22 Sept 2022
Resigned 23 Apr 2025
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Resolution
21 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2017
CC04CC04
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Resolution
23 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 October 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 October 2013
MISCMISC
Change Of Name Notice
22 October 2013
CONNOTConfirmation Statement Notification
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Resolution
23 January 2013
RESOLUTIONSResolutions
Resolution
20 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Resolution
8 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2011
TM01Termination of Director
Termination Director Company With Name
1 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Resolution
21 October 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288cChange of Particulars
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
225Change of Accounting Reference Date
Memorandum Articles
7 November 2003
MEM/ARTSMEM/ARTS
Resolution
7 November 2003
RESOLUTIONSResolutions
Incorporation Company
27 May 2003
NEWINCIncorporation