Background WavePink WaveYellow Wave

LANCASHIRE COMMUNITY FINANCE TRUST LIMITED (05011192)

LANCASHIRE COMMUNITY FINANCE TRUST LIMITED (05011192) is an active UK company. incorporated on 9 January 2004. with registered office in Preston. The company operates in the Education sector, engaged in other education n.e.c.. LANCASHIRE COMMUNITY FINANCE TRUST LIMITED has been registered for 22 years. Current directors include DONOGHUE, Patrick Joseph, DRUMMOND, Victoria, STRINGFELLOW, Rachel and 1 others.

Company Number
05011192
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2004
Age
22 years
Address
4 Fleet Street, Preston, PR1 2UT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DONOGHUE, Patrick Joseph, DRUMMOND, Victoria, STRINGFELLOW, Rachel, WATERFIELD, Gerald Roy
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE COMMUNITY FINANCE TRUST LIMITED

LANCASHIRE COMMUNITY FINANCE TRUST LIMITED is an active company incorporated on 9 January 2004 with the registered office located in Preston. The company operates in the Education sector, specifically engaged in other education n.e.c.. LANCASHIRE COMMUNITY FINANCE TRUST LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

05011192

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 January 2004

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 29 July 2025 (8 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

PRESTON MONEYLINE TRUST LIMITED
From: 9 January 2004To: 7 October 2008
Contact
Address

4 Fleet Street Preston, PR1 2UT,

Previous Addresses

18 Redhill Grove Chorley Lancashire PR6 8TU
From: 9 January 2004To: 3 November 2015
Timeline

21 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Nov 09
Director Left
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jan 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

WATERFIELD, Gerald Roy

Active
Fleet Street, PrestonPR1 2UT
Secretary
Appointed 02 Mar 2016

DONOGHUE, Patrick Joseph

Active
15 Atherton Street, AdlingtonPR7 4HW
Born July 1959
Director
Appointed 17 Apr 2007

DRUMMOND, Victoria

Active
Fleet Street, PrestonPR1 2UT
Born December 1975
Director
Appointed 20 Apr 2022

STRINGFELLOW, Rachel

Active
Fleet Street, PrestonPR1 2UT
Born August 1965
Director
Appointed 20 Apr 2022

WATERFIELD, Gerald Roy

Active
Fleet Street, PrestonPR1 2UT
Born February 1957
Director
Appointed 30 Sept 2014

BARNOWSKI, Franco

Resigned
Fleet Street, PrestonPR1 2UT
Secretary
Appointed 10 Sept 2014
Resigned 15 Mar 2016

MORRIS, Philip Ian

Resigned
3 Library Street, PrestonPR1 3YA
Secretary
Appointed 09 Jan 2004
Resigned 22 Nov 2005

ROONEY, Peter Francis

Resigned
2 Sandhurst Close, LiverpoolL37 2FP
Secretary
Appointed 22 Nov 2005
Resigned 21 Nov 2007

WARLOW, David Gwynne

Resigned
Trout Brook House, BlackburnBB2 6RE
Secretary
Appointed 21 Nov 2007
Resigned 10 Sept 2014

ATKINSON, Andrew William

Resigned
Fleet Street, PrestonPR1 2UT
Born August 1985
Director
Appointed 21 Sept 2016
Resigned 15 Aug 2019

ATTWATER, John Schofield

Resigned
13 Holcolme Court, SouthportPR9 9LG
Born February 1938
Director
Appointed 22 Mar 2004
Resigned 22 Nov 2005

BARNOWSKI, Franco Ignazio

Resigned
20 Beech Close, BlackburnBB1 9JF
Born December 1964
Director
Appointed 08 Nov 2006
Resigned 02 Mar 2016

COUPLAND, Zafar

Resigned
Fleet Street, PrestonPR1 2UT
Born March 1961
Director
Appointed 20 Apr 2022
Resigned 15 Aug 2023

KHAN, Younus Zareen

Resigned
32 Great Avenham Street, PrestonPR1 3TD
Born June 1967
Director
Appointed 12 Apr 2005
Resigned 24 May 2005

KNOWLES, James Peter

Resigned
Dickens Court, BlackburnBB6 8HT
Born August 1974
Director
Appointed 01 Sept 2008
Resigned 26 Sept 2012

LOMAX, Stephen Ronald

Resigned
Fleet Street, PrestonPR1 2UT
Born October 1963
Director
Appointed 14 Oct 2015
Resigned 02 Jun 2018

MATTHEWS, Craig Nicholas

Resigned
11 Auburn Grove, BlackpoolFY1 5NJ
Born June 1968
Director
Appointed 09 Jan 2004
Resigned 15 Nov 2009

MCCABE, Joanne

Resigned
Fleet Street, PrestonPR1 2UT
Born January 1965
Director
Appointed 10 Sept 2014
Resigned 30 Mar 2015

MCCULLOCH, Malcolm

Resigned
21 Kilworth Height, PrestonPR2 3NU
Born April 1947
Director
Appointed 07 Feb 2005
Resigned 24 May 2005

MITTEN, Gregory

Resigned
18 Redhill Grove, LancashirePR6 8TU
Born January 1961
Director
Appointed 26 Sept 2012
Resigned 10 Sept 2014

MORRIS, Philip Ian

Resigned
3 Library Street, PrestonPR1 3YA
Born April 1948
Director
Appointed 09 Jan 2004
Resigned 22 Nov 2005

RICHARDSON, Philip William

Resigned
9 Highbury Road East, Lytham St AnnesFY8 2RW
Born September 1957
Director
Appointed 09 Jan 2004
Resigned 16 Jan 2007

ROONEY, Peter Francis

Resigned
2 Sandhurst Close, LiverpoolL37 2FP
Born September 1958
Director
Appointed 22 Mar 2004
Resigned 21 Nov 2007

STEPHEN CHARLES, Jones

Resigned
7 Carlton Road, AinsdalePR8 2PG
Born January 1957
Director
Appointed 07 Dec 2004
Resigned 22 Nov 2005

THOMPSON, Barbara

Resigned
9 Malvern Road, PrestonPR1 4PQ
Born December 1937
Director
Appointed 22 Mar 2004
Resigned 09 Jan 2012

WARLOW, David Gwynne

Resigned
Trout Brook House, BlackburnBB2 6RE
Born June 1954
Director
Appointed 08 Nov 2006
Resigned 30 Sept 2014

WATERFIELD, Gerald Roy

Resigned
Fleet Street, PrestonPR1 2UT
Born February 1957
Director
Appointed 10 Sept 2014
Resigned 30 Sept 2014

WEBSTER, Michael

Resigned
14 Levensgarth Avenue, PrestonPR2 9TF
Born December 1948
Director
Appointed 22 Mar 2004
Resigned 22 Nov 2007
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
15 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
225Change of Accounting Reference Date
Incorporation Company
9 January 2004
NEWINCIncorporation