Background WavePink WaveYellow Wave

GROUNDWORK PENNINE LANCASHIRE LIMITED (06584200)

GROUNDWORK PENNINE LANCASHIRE LIMITED (06584200) is an active UK company. incorporated on 6 May 2008. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GROUNDWORK PENNINE LANCASHIRE LIMITED has been registered for 17 years. Current directors include SMITH, Michael.

Company Number
06584200
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
Prospect House, Blackburn, BB1 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMITH, Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK PENNINE LANCASHIRE LIMITED

GROUNDWORK PENNINE LANCASHIRE LIMITED is an active company incorporated on 6 May 2008 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GROUNDWORK PENNINE LANCASHIRE LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06584200

LTD Company

Age

17 Years

Incorporated 6 May 2008

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HASLUS LTD
From: 6 May 2008To: 18 September 2013
Contact
Address

Prospect House Wharf Street Blackburn, BB1 1JD,

Previous Addresses

Nova Scotia Wharf Bolton Road Blackburn BB2 3GE
From: 6 May 2008To: 1 March 2024
Timeline

3 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
May 08
Director Joined
Aug 14
Director Left
Aug 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Michael

Active
Wharf Street, BlackburnBB1 1JD
Born January 1970
Director
Appointed 26 Jun 2014

UK SECRETARIES LTD

Resigned
152-160 City Road, LondonEC1V 2NX
Corporate secretary
Appointed 06 May 2008
Resigned 06 May 2008

NEILL, Peter Anthony

Resigned
81 Clifton Drive, LythamFY8 1BZ
Born August 1949
Director
Appointed 01 Dec 2008
Resigned 26 Jun 2014

UK DIRECTORS LTD

Resigned
152-160 City Road, LondonEC1V 2NX
Corporate director
Appointed 06 May 2008
Resigned 06 May 2008

Persons with significant control

1

Mr Michael Smith

Active
Wharf Street, BlackburnBB1 1JD
Born January 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Account Reference Date Company Current Shortened
2 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Incorporation Company
6 May 2008
NEWINCIncorporation