Background WavePink WaveYellow Wave

LEEDS - MORECAMBE COMMUNITY RAIL PARTNERSHIP COMPANY LTD (05769394)

LEEDS - MORECAMBE COMMUNITY RAIL PARTNERSHIP COMPANY LTD (05769394) is an active UK company. incorporated on 4 April 2006. with registered office in Lancaster. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. LEEDS - MORECAMBE COMMUNITY RAIL PARTNERSHIP COMPANY LTD has been registered for 20 years. Current directors include BOUSFIELD, David Hanson, CLIFFE, Michael, MYERS, Peter Thomas and 5 others.

Company Number
05769394
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2006
Age
20 years
Address
Bentham Station Building Station Road, Lancaster, LA2 7LF
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BOUSFIELD, David Hanson, CLIFFE, Michael, MYERS, Peter Thomas, NORTH, Graham Giles, TICKNER, Rodney William, TOWNSON, Gerald Percy, TURNER, Hugh David, WATTS, Richard Nicholas
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS - MORECAMBE COMMUNITY RAIL PARTNERSHIP COMPANY LTD

LEEDS - MORECAMBE COMMUNITY RAIL PARTNERSHIP COMPANY LTD is an active company incorporated on 4 April 2006 with the registered office located in Lancaster. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. LEEDS - MORECAMBE COMMUNITY RAIL PARTNERSHIP COMPANY LTD was registered 20 years ago.(SIC: 49100)

Status

active

Active since 20 years ago

Company No

05769394

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 4 April 2006

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Bentham Station Building Station Road Bentham Lancaster, LA2 7LF,

Previous Addresses

C/O Morecambe Tourist Information Office Marine Road Central Morecambe Lancashire LA4 4DB
From: 4 April 2006To: 28 March 2010
Timeline

20 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Apr 11
Director Joined
May 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 18
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
May 23
Director Left
Aug 24
Director Left
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

TICKNER, Rodney William

Active
Netherghyll Lane, KeighleyBD20 8PB
Secretary
Appointed 22 May 2023

BOUSFIELD, David Hanson

Active
Station Road, LancasterLA2 7LF
Born January 1959
Director
Appointed 01 Oct 2010

CLIFFE, Michael

Active
Keats Road, BuryBL8 4EP
Born June 1975
Director
Appointed 06 Jul 2022

MYERS, Peter Thomas

Active
Station Road, LancasterLA2 7LF
Born April 1962
Director
Appointed 22 May 2023

NORTH, Graham Giles

Active
Nightingale Lane, ScarboroughYO12 4TU
Born July 1961
Director
Appointed 06 Mar 2012

TICKNER, Rodney William

Active
Station Road, LancasterLA2 7LF
Born November 1947
Director
Appointed 06 Jul 2007

TOWNSON, Gerald Percy

Active
Wenning Avenue, LancasterLA2 7LR
Born September 1956
Director
Appointed 21 Jun 2012

TURNER, Hugh David

Active
Shaw Barn Croft, WetherbyLS22 6GN
Born December 1949
Director
Appointed 06 Jul 2022

WATTS, Richard Nicholas

Active
22 Riverside, PrestonPR1 8ET
Born March 1954
Director
Appointed 04 Apr 2006

ALDER, David William

Resigned
28 Main Street, BenthamLA2 7HL
Secretary
Appointed 04 Apr 2006
Resigned 01 Aug 2017

CLARKE, Simon Joseph Marshall

Resigned
Station Road, LancasterLA2 7LF
Secretary
Appointed 01 Aug 2017
Resigned 22 May 2023

ALDER, David William

Resigned
Station Road, LancasterLA2 7LF
Born December 1946
Director
Appointed 01 Aug 2016
Resigned 05 May 2022

ARMSTRONG, Marion Elspeth

Resigned
Craggs View, SettleBD24 9HL
Born October 1956
Director
Appointed 04 Apr 2006
Resigned 01 Jul 2014

BANKS, Tony Michael

Resigned
15 Corringham Road, MorecambeLA4 4PY
Born May 1953
Director
Appointed 04 Apr 2006
Resigned 30 Sept 2010

BARRINGTON, Linda Gail

Resigned
7 Highfield Terrace, LancasterLA2 7EP
Born April 1951
Director
Appointed 01 Nov 2008
Resigned 21 Jun 2012

CLARKE, Simon Joseph Marshall

Resigned
Station Road, LancasterLA2 7LF
Born August 1957
Director
Appointed 13 Jul 2017
Resigned 23 Jul 2024

EASSON, Andrew David

Resigned
30 Water Lane, YorkYO19 5NS
Born December 1947
Director
Appointed 04 Apr 2006
Resigned 06 Dec 2011

HALEY, Andrew

Resigned
Cross Bank, SkiptonBD23 6AH
Born April 1967
Director
Appointed 04 Apr 2006
Resigned 25 Jul 2018

MYERS, Peter Thomas

Resigned
Station Road, LancasterLA2 7LF
Born April 1962
Director
Appointed 12 Jun 2014
Resigned 01 Aug 2016

ROLLINS, Richard William

Resigned
The Eyrie, LancasterLA1 1AY
Born March 1938
Director
Appointed 04 Apr 2006
Resigned 30 Sept 2024

TROTMAN, David James

Resigned
10 Wetherfield Close, LancasterLA1 2TH
Born November 1949
Director
Appointed 04 Apr 2006
Resigned 01 Aug 2016

WALKER, Martin James

Resigned
8 Irk Vale Drive, OldhamOL1 2TW
Born September 1981
Director
Appointed 04 Apr 2006
Resigned 10 Apr 2006
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Resolution
5 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
14 April 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2014
AR01AR01
Change Person Director Company With Change Date
18 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
24 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2011
AR01AR01
Termination Director Company With Name
23 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
288bResignation of Director or Secretary
Incorporation Company
4 April 2006
NEWINCIncorporation