About

Registered Number: 03366688
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Burnley Business Centre, Liverpool Road, Burnley, Lancashire, BB12 6HH

 

Crossroads in East Lancashire Ltd was registered on 07 May 1997 with its registered office in Burnley, Lancashire, it's status is listed as "Active". We do not know the number of employees at the company. There are 24 directors listed as Holt, Kerry, Lister, Jean, Morgan, Karen, Russo, Pamela, Thompson, John Charles, Thompson, Sandra, Daggers, Rita, Deakin, Alan, Hadley, Jane Elizabeth, Ackroyd, John Arthur, Bolton, Yvonne Theodora, Brock, Roger Vernon, Burnett, Shirley Alice, Byrom, Tressa, Cox, Marjorie, Daggers, Rita, Duggan, Jean, Mckie Sutherland, David, Moore, Joyce, Palmer, Ruth, Rattigan, John Thomas, Smith, Moira, Spencer, Philomena Kathleen, Tucker, Richard Edward for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Kerry 14 November 2014 - 1
LISTER, Jean 01 August 2009 - 1
MORGAN, Karen 10 October 2017 - 1
RUSSO, Pamela 01 August 2009 - 1
THOMPSON, John Charles 11 October 2016 - 1
THOMPSON, Sandra 11 November 2014 - 1
ACKROYD, John Arthur 01 October 1997 15 October 2003 1
BOLTON, Yvonne Theodora 20 October 2005 06 March 2007 1
BROCK, Roger Vernon 22 November 1999 30 November 2001 1
BURNETT, Shirley Alice 07 May 1997 15 October 2003 1
BYROM, Tressa 15 October 2003 20 October 2005 1
COX, Marjorie 20 October 2004 01 August 2009 1
DAGGERS, Rita 01 August 2009 30 July 2014 1
DUGGAN, Jean 20 October 2009 26 January 2012 1
MCKIE SUTHERLAND, David 20 October 2004 18 March 2006 1
MOORE, Joyce 04 November 2002 12 March 2017 1
PALMER, Ruth 07 May 1997 13 November 2018 1
RATTIGAN, John Thomas 04 October 2011 26 September 2012 1
SMITH, Moira 19 October 2010 30 September 2014 1
SPENCER, Philomena Kathleen 01 October 1997 15 October 2014 1
TUCKER, Richard Edward 04 November 2002 18 February 2008 1
Secretary Name Appointed Resigned Total Appointments
DAGGERS, Rita 16 April 2013 30 July 2014 1
DEAKIN, Alan 04 October 2011 09 October 2012 1
HADLEY, Jane Elizabeth 07 May 1997 26 July 2004 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 26 November 2018
CS01 - N/A 20 June 2018
MR04 - N/A 13 June 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 16 October 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 20 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 13 October 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
CH01 - Change of particulars for director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
MR01 - N/A 25 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 11 November 2013
CH01 - Change of particulars for director 09 October 2013
AR01 - Annual Return 23 May 2013
AP03 - Appointment of secretary 24 April 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 06 October 2011
AP03 - Appointment of secretary 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AD01 - Change of registered office address 09 August 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP01 - Appointment of director 18 December 2009
AA - Annual Accounts 21 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
MEM/ARTS - N/A 21 April 2008
CERTNM - Change of name certificate 11 April 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
AA - Annual Accounts 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
363s - Annual Return 03 June 1998
225 - Change of Accounting Reference Date 08 May 1998
225 - Change of Accounting Reference Date 08 May 1998
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.