Background WavePink WaveYellow Wave

LANCASHIRE COUNTY RUGBY FOOTBALL UNION LIMITED (06959820)

LANCASHIRE COUNTY RUGBY FOOTBALL UNION LIMITED (06959820) is an active UK company. incorporated on 11 July 2009. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LANCASHIRE COUNTY RUGBY FOOTBALL UNION LIMITED has been registered for 16 years. Current directors include BAKER, Carol Anne, BENNETTA, Katherine, BURNS, Gillian Ann and 6 others.

Company Number
06959820
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2009
Age
16 years
Address
Hanover Buildings, Liverpool, L1 3DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BAKER, Carol Anne, BENNETTA, Katherine, BURNS, Gillian Ann, CLARKE, David, CRABTREE, Arthur Nikorn, DEAKIN, Paul, DOWNS, Mark, GAFFEY, Christopher Peter, HUGHES, Howard
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE COUNTY RUGBY FOOTBALL UNION LIMITED

LANCASHIRE COUNTY RUGBY FOOTBALL UNION LIMITED is an active company incorporated on 11 July 2009 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LANCASHIRE COUNTY RUGBY FOOTBALL UNION LIMITED was registered 16 years ago.(SIC: 93120)

Status

active

Active since 16 years ago

Company No

06959820

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 11 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Hanover Buildings 11-13 Hanover Street Liverpool, L1 3DN,

Previous Addresses

Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN
From: 11 June 2012To: 6 August 2015
, Suite 26 Century Buildings, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, United Kingdom
From: 19 August 2011To: 11 June 2012
, Suite 26 Century Buildings Brunswick Business Park, Liverpool, L3 4BJ
From: 11 July 2009To: 19 August 2011
Timeline

49 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DOWNS, Mark

Active
Buildings, LiverpoolL1 3DN
Secretary
Appointed 13 Jun 2012

BAKER, Carol Anne

Active
Chestnut Lane, LeighWN7 3JP
Born April 1963
Director
Appointed 02 Nov 2015

BENNETTA, Katherine

Active
Buildings, LiverpoolL1 3DN
Born November 1977
Director
Appointed 21 Jun 2023

BURNS, Gillian Ann

Active
Sinclair Avenue, PrescotL35 7LJ
Born July 1964
Director
Appointed 11 Aug 2021

CLARKE, David

Active
Buildings, LiverpoolL1 3DN
Born July 1955
Director
Appointed 19 Jun 2019

CRABTREE, Arthur Nikorn

Active
Buildings, LiverpoolL1 3DN
Born April 1987
Director
Appointed 25 Jun 2025

DEAKIN, Paul

Active
Gleneagles Close, WarringtonWA3 2DN
Born August 1969
Director
Appointed 04 Nov 2015

DOWNS, Mark

Active
Buildings, LiverpoolL1 3DN
Born June 1969
Director
Appointed 13 Jun 2012

GAFFEY, Christopher Peter

Active
Buildings, LiverpoolL1 3DN
Born December 1966
Director
Appointed 25 Jun 2025

HUGHES, Howard

Active
Buildings, LiverpoolL1 3DN
Born February 1967
Director
Appointed 19 Jun 2019

ANDREWS, Kenneth

Resigned
Slag Lane, St HelensWA11 0UY
Secretary
Appointed 05 Oct 2009
Resigned 13 Jun 2012

LEIGH, Brian

Resigned
Knowsley Road, WiganWN6 7PZ
Secretary
Appointed 11 Jul 2009
Resigned 28 Sept 2009

ANDREWS, Kenneth

Resigned
Slag Lane, St HelensWA11 0UY
Born May 1952
Director
Appointed 11 Jul 2009
Resigned 22 Jun 2022

BARKER, Clifton

Resigned
Holme Farm Mews, LeylandPR26 9JT
Born October 1942
Director
Appointed 11 Jul 2009
Resigned 04 Feb 2013

BRIERS, Robert Thomas Johnson

Resigned
Buildings, LiverpoolL1 3DN
Born December 1951
Director
Appointed 11 Jul 2009
Resigned 22 Jun 2022

CHAPPELL, William Gerald David

Resigned
Seawood House Carter Road, Grange Over SandsLA11 7AS
Born April 1935
Director
Appointed 11 Jul 2009
Resigned 19 Jun 2013

COFFEY, Tracey Louise

Resigned
Buildings, LiverpoolL1 3DN
Born November 1963
Director
Appointed 21 Jun 2023
Resigned 05 Sept 2023

COTTON, Francis Edward

Resigned
Clarke Lane, MacclesfieldSK11 0NE
Born January 1947
Director
Appointed 15 Jun 2011
Resigned 05 Dec 2011

CROOKES, Michael Glynne

Resigned
11-13 Hanover Street, LiverpoolL1 3DN
Born May 1960
Director
Appointed 13 Jun 2012
Resigned 02 Jun 2014

FITZGERALD, Thomas

Resigned
Buildings, LiverpoolL1 3DN
Born October 1950
Director
Appointed 21 Jun 2017
Resigned 19 Jun 2019

GRANT, Robert Iain

Resigned
1a Rowlands Road, BuryBL9 5NF
Born January 1947
Director
Appointed 11 Jul 2009
Resigned 05 Dec 2011

GREENWOOD, John Richard Steele

Resigned
Buildings, LiverpoolL1 3DN
Born November 1956
Director
Appointed 13 Jun 2012
Resigned 21 Jun 2023

HERRIMAN, David Noel

Resigned
Buildings, LiverpoolL1 3DN
Born December 1940
Director
Appointed 11 Jul 2009
Resigned 19 Jun 2019

HODGSON, David Lincoln

Resigned
11-13 Hanover Street, LiverpoolL1 3DN
Born April 1941
Director
Appointed 13 Jun 2012
Resigned 25 Jun 2014

HUGHES, John Thomas

Resigned
Buildings, LiverpoolL1 3DN
Born October 1941
Director
Appointed 16 Jun 2010
Resigned 25 Jun 2025

JONES, Kenneth

Resigned
Hill Cottage, StockportSK6 6LP
Born July 1930
Director
Appointed 11 Jul 2009
Resigned 13 Jun 2012

KERBOAS, Andrew Stephen

Resigned
Buildings, LiverpoolL1 3DN
Born October 1977
Director
Appointed 21 Jun 2017
Resigned 11 Aug 2021

LEIGH, Brian

Resigned
Knowsley Road, WiganWN6 7PZ
Born January 1931
Director
Appointed 11 Jul 2009
Resigned 28 Sept 2009

MATTHEWS, David

Resigned
Highfield Drive, St. HelensWA11 7SE
Born March 1947
Director
Appointed 19 Jun 2013
Resigned 30 Jun 2016

MELLALIEU, Keith Gordon

Resigned
Ash House 135 Preston Road, PrestonPR2 5JP
Born March 1955
Director
Appointed 11 Jul 2009
Resigned 01 Dec 2014

MORGAN, Gary John

Resigned
Ye Priory Court, LiverpoolL25 7BG
Born December 1970
Director
Appointed 11 Aug 2021
Resigned 21 Jun 2023

MORGAN, John Beynon

Resigned
Buildings, LiverpoolL1 3DN
Born November 1959
Director
Appointed 21 Jun 2017
Resigned 11 Aug 2021

SAUNDERS, Peter

Resigned
Welshmans Lane, NantwichCW5 6AB
Born January 1950
Director
Appointed 02 Nov 2015
Resigned 30 Jun 2016

SMAIL, Christopher John

Resigned
2 Bamford Grove, ManchesterM20 2FF
Born March 1957
Director
Appointed 11 Jul 2009
Resigned 10 Aug 2010

STIRK, Timothy Derrick

Resigned
Buildings, LiverpoolL1 3DN
Born June 1942
Director
Appointed 19 Jun 2013
Resigned 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Appoint Person Director Company With Name
12 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 July 2012
TM01Termination of Director
Termination Director Company With Name
22 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Incorporation Company
11 July 2009
NEWINCIncorporation