Background WavePink WaveYellow Wave

LANCASHIRE HERITAGE (2018) CIC (11732945)

LANCASHIRE HERITAGE (2018) CIC (11732945) is an active UK company. incorporated on 18 December 2018. with registered office in Southport. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. LANCASHIRE HERITAGE (2018) CIC has been registered for 7 years. Current directors include BOYES, Steven Peter, FAIRHURST, Graham John, TALBOT-LANDERS, Cait.

Company Number
11732945
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2018
Age
7 years
Address
13a Duke Street, Southport, PR8 1LS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
BOYES, Steven Peter, FAIRHURST, Graham John, TALBOT-LANDERS, Cait
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE HERITAGE (2018) CIC

LANCASHIRE HERITAGE (2018) CIC is an active company incorporated on 18 December 2018 with the registered office located in Southport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. LANCASHIRE HERITAGE (2018) CIC was registered 7 years ago.(SIC: 93210)

Status

active

Active since 7 years ago

Company No

11732945

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

GREEN GATES ESTATES C.I.C.
From: 30 January 2019To: 7 October 2020
GREEN GATES ESTATES LTD
From: 18 December 2018To: 30 January 2019
Contact
Address

13a Duke Street Southport, PR8 1LS,

Previous Addresses

Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ United Kingdom
From: 18 December 2018To: 22 November 2024
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BOYES, Steven Peter

Active
Duke Street, SouthportPR8 1LS
Born January 1958
Director
Appointed 13 Jan 2023

FAIRHURST, Graham John

Active
Duke Street, SouthportPR8 1LS
Born January 1950
Director
Appointed 18 Dec 2018

TALBOT-LANDERS, Cait

Active
Duke Street, SouthportPR8 1LS
Born July 1962
Director
Appointed 30 Jul 2025

BELSHAW, Katherine Louise

Resigned
30 Hoghton Street, SouthportPR9 0NZ
Born June 1987
Director
Appointed 22 Jun 2021
Resigned 20 Jul 2022

CHAMBERLAIN, Joanne

Resigned
30 Hoghton Street, SouthportPR9 0NZ
Born October 1967
Director
Appointed 05 Aug 2019
Resigned 28 Sept 2020

CROSTON, Stephanie

Resigned
30 Hoghton Street, SouthportPR9 0NZ
Born November 1995
Director
Appointed 22 Jun 2021
Resigned 19 Jan 2022

EVELEIGH, David John

Resigned
Duke Street, SouthportPR8 1LS
Born June 1955
Director
Appointed 05 Aug 2019
Resigned 13 Nov 2025

HART, John

Resigned
30 Hoghton Street, SouthportPR9 0NZ
Born August 1952
Director
Appointed 18 Dec 2018
Resigned 21 Jun 2022

HODSON, John Edwin

Resigned
Duke Street, SouthportPR8 1LS
Born February 1956
Director
Appointed 21 Apr 2022
Resigned 13 Nov 2025

HUDSON, Jean

Resigned
30 Hoghton Street, SouthportPR9 0NZ
Born February 1950
Director
Appointed 13 Jan 2023
Resigned 22 May 2024

IDDON, Robert Graeme

Resigned
Duke Street, SouthportPR8 1LS
Born November 1954
Director
Appointed 09 May 2022
Resigned 12 Mar 2026

JOHNSON, Kate Elizabeth

Resigned
30 Hoghton Street, SouthportPR9 0NZ
Born April 1978
Director
Appointed 29 Sept 2021
Resigned 29 Mar 2022

KITCHEN, Gillian Raina

Resigned
30 Hoghton Street, SouthportPR9 0NZ
Born January 1957
Director
Appointed 05 Aug 2019
Resigned 13 Oct 2020

LLOYD, Jonathan Bridge

Resigned
30 Hoghton Street, SouthportPR9 0NZ
Born February 1951
Director
Appointed 05 Aug 2019
Resigned 22 May 2024

SHERMAN, Paul Johnson

Resigned
30 Hoghton Street, SouthportPR9 0NZ
Born October 1965
Director
Appointed 05 Aug 2019
Resigned 22 May 2024

TRENGOVE, Martin Philip

Resigned
30 Hoghton Street, SouthportPR9 0NZ
Born November 1950
Director
Appointed 18 Dec 2018
Resigned 18 Oct 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 August 2020
CONNOTConfirmation Statement Notification
Resolution
24 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
24 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Of Name Community Interest Company
30 January 2019
CICCONCICCON
Resolution
30 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2019
CONNOTConfirmation Statement Notification
Incorporation Company
18 December 2018
NEWINCIncorporation