Background WavePink WaveYellow Wave

LCR PRIDE FOUNDATION (11754074)

LCR PRIDE FOUNDATION (11754074) is an active UK company. incorporated on 7 January 2019. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. LCR PRIDE FOUNDATION has been registered for 7 years. Current directors include DAOUSSI, Stavroula, DOHERTY, James, EVANS, David and 2 others.

Company Number
11754074
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 January 2019
Age
7 years
Address
Avenue Hq, Liverpool, L3 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DAOUSSI, Stavroula, DOHERTY, James, EVANS, David, HILTON, Amanda Grace, WILLIAMS, Sheena-Marie
SIC Codes
90010, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCR PRIDE FOUNDATION

LCR PRIDE FOUNDATION is an active company incorporated on 7 January 2019 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. LCR PRIDE FOUNDATION was registered 7 years ago.(SIC: 90010, 90020, 90030, 90040)

Status

active

Active since 7 years ago

Company No

11754074

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 7 January 2019

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 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Avenue Hq 17 Mann Island Liverpool, L3 1BP,

Previous Addresses

17 Mann Island Liverpool L3 1BP
From: 7 January 2019To: 29 May 2019
Timeline

38 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jun 20
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
32
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

DAOUSSI, Stavroula

Active
17 Mann Island, LiverpoolL3 1BP
Born April 1968
Director
Appointed 30 Sept 2025

DOHERTY, James

Active
17 Mann Island, LiverpoolL3 1BP
Born February 1995
Director
Appointed 24 Mar 2026

EVANS, David

Active
17 Mann Island, LiverpoolL3 1BP
Born July 1987
Director
Appointed 30 Sept 2025

HILTON, Amanda Grace

Active
17 Mann Island, LiverpoolL3 1BP
Born July 1971
Director
Appointed 06 Sept 2022

WILLIAMS, Sheena-Marie

Active
17 Mann Island, LiverpoolL3 1BP
Born March 1986
Director
Appointed 30 Sept 2025

HERRING, Andi

Resigned
17 Mann Island, LiverpoolL3 1BP
Secretary
Appointed 24 Jun 2020
Resigned 31 Mar 2025

O'DONNELL, Karen

Resigned
Mann Island, LiverpoolL3 1BP
Secretary
Appointed 07 Jan 2019
Resigned 11 Jun 2020

COLLINS, Lewis Eric Michael

Resigned
17 Mann Island, LiverpoolL3 1BP
Born November 1997
Director
Appointed 18 Nov 2019
Resigned 28 Jun 2022

CROFT-GIRVAN, Nicola Margaret

Resigned
17 Mann Island, LiverpoolL3 1BP
Born June 1982
Director
Appointed 12 Dec 2023
Resigned 13 Oct 2025

DONOHUE, Joseph James

Resigned
17 Mann Island, LiverpoolL3 1BP
Born April 1991
Director
Appointed 18 Nov 2019
Resigned 29 Jan 2024

EXLEY, Matthew Peter

Resigned
17 Mann Island, LiverpoolL3 1BP
Born April 1988
Director
Appointed 16 Jan 2024
Resigned 01 Dec 2025

HALL, Donna Maria

Resigned
17 Mann Island, LiverpoolL3 1BP
Born June 1981
Director
Appointed 18 Nov 2019
Resigned 08 Jan 2024

HERRING, Andrew Charles

Resigned
Mann Island, LiverpoolL3 1BP
Born August 1992
Director
Appointed 07 Jan 2019
Resigned 24 Dec 2019

HILTON, Amanda Grace

Resigned
17 Mann Island, LiverpoolL3 1BP
Born July 1971
Director
Appointed 06 Sept 2022
Resigned 06 Sept 2022

HUBBARD, Kriss James

Resigned
17 Mann Island, LiverpoolL3 1BP
Born November 1993
Director
Appointed 06 Sept 2022
Resigned 01 May 2025

HYLAND, John Michael

Resigned
Mann Island, LiverpoolL3 1BP
Born December 1990
Director
Appointed 07 Jan 2019
Resigned 30 Jul 2019

MCLELLAN, Scott

Resigned
17 Mann Island, LiverpoolL3 1BP
Born May 1981
Director
Appointed 04 Aug 2019
Resigned 01 Oct 2019

MOSSON, Paul

Resigned
17 Mann Island, LiverpoolL3 1BP
Born December 1976
Director
Appointed 30 Sept 2025
Resigned 05 Jan 2026

O'DONNELL, Karen Elizabeth

Resigned
Mann Island, LiverpoolL3 1BP
Born March 1969
Director
Appointed 07 Jan 2019
Resigned 09 Jun 2020

PARR, David Mark

Resigned
17 Mann Island, LiverpoolL3 1BP
Born November 1976
Director
Appointed 01 Jul 2019
Resigned 08 Nov 2019

PROCTOR, Anthony

Resigned
17 Mann Island, LiverpoolL3 1BP
Born September 1985
Director
Appointed 04 Aug 2019
Resigned 08 Nov 2019

STEWART, Emma Louise, Mx

Resigned
17 Mann Island, LiverpoolL3 1BP
Born November 1985
Director
Appointed 18 Nov 2019
Resigned 07 Aug 2023

Persons with significant control

4

0 Active
4 Ceased

Mr David Mark Parr

Ceased
17 Mann Island, LiverpoolL3 1BP
Born November 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 04 Aug 2019

Mrs Karen Elizabeth O'Donnell

Ceased
Mann Island, LiverpoolL3 1BP
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2019
Ceased 04 Aug 2019

Mr Andrew Charles Herring

Ceased
Mann Island, LiverpoolL3 1BP
Born August 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2019
Ceased 04 Aug 2019

Mr John Michael Hyland

Ceased
Mann Island, LiverpoolL3 1BP
Born December 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2019
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
21 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Incorporation Company
7 January 2019
NEWINCIncorporation