Background WavePink WaveYellow Wave

LANCROSE LIMITED (10883179)

LANCROSE LIMITED (10883179) is an active UK company. incorporated on 25 July 2017. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LANCROSE LIMITED has been registered for 8 years. Current directors include BRIDGE, Darren John, PRESTON, Philip John.

Company Number
10883179
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
Unit 6-8, First Floor Revolution Park Buckshaw Avenue, Chorley, PR7 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRIDGE, Darren John, PRESTON, Philip John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCROSE LIMITED

LANCROSE LIMITED is an active company incorporated on 25 July 2017 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LANCROSE LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10883179

LTD Company

Age

8 Years

Incorporated 25 July 2017

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 10 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit 6-8, First Floor Revolution Park Buckshaw Avenue Buckshaw Village Chorley, PR7 7DW,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 25 July 2017To: 5 February 2018
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Oct 17
Director Joined
Jan 18
Funding Round
Mar 18
New Owner
Mar 18
Loan Cleared
Jun 19
Owner Exit
Mar 21
Owner Exit
Mar 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BRIDGE, Darren John

Active
1st Floor Revolution Park, Buckshaw Avenue, ChorleyPR7 7DW
Born October 1971
Director
Appointed 14 Sept 2017

PRESTON, Philip John

Active
1st Floor Revolution Park, Buckshaw Avenue, ChorleyPR7 7DW
Born June 1974
Director
Appointed 25 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
First Floor Revolution Park, Buckshaw Avenue, ChorleyPR7 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Darren John Bridge

Ceased
1st Floor Revolution Park, Buckshaw Avenue, ChorleyPR7 7DW
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Sept 2017
Ceased 02 Mar 2021

Mr Philip John Preston

Ceased
1st Floor Revolution Park, Buckshaw Avenue, ChorleyPR7 7DW
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Jul 2017
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Incorporation Company
25 July 2017
NEWINCIncorporation