About

Registered Number: 06394384
Date of Incorporation: 09/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Old Trafford, Manchester, Lancashire, M16 0PX

 

Founded in 2007, Lancashire Cricket Foundation Ltd has its registered office in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Cooper, Elizabeth Mary, Hunt, Joanne, Murphy, John Leslie, Robinson, Catherine Maria, Chilton, Mark, Hayhurst, Andrew Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Elizabeth Mary 27 January 2020 - 1
HUNT, Joanne 27 January 2020 - 1
MURPHY, John Leslie 27 November 2017 - 1
ROBINSON, Catherine Maria 25 February 2019 - 1
CHILTON, Mark 09 September 2014 17 October 2019 1
HAYHURST, Andrew Neil 23 February 2012 17 October 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 28 August 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
MA - Memorandum and Articles 18 January 2018
RESOLUTIONS - N/A 12 January 2018
CONNOT - N/A 12 January 2018
CONNOT - N/A 12 January 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 12 February 2015
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 19 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
CERTNM - Change of name certificate 02 November 2011
CONNOT - N/A 02 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 06 November 2008
225 - Change of Accounting Reference Date 14 February 2008
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.