About

Registered Number: 06959820
Date of Incorporation: 11/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

 

Established in 2009, Lancashire County Rugby Football Union Ltd are based in Liverpool, Merseyside, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Downs, Mark, Clarke, David, Deakin, Paul, Hughes, John Thomas, Worsley, Malcolm Joseph, Andrews, Kenneth, Chappell, William Gerald David, Cotton, Francis Edward, Crookes, Michael Glynne, Fitzgerald, Thomas, Herriman, David Noel, Hodgson, David Lincoln, Leigh, Brian, Matthews, David, Saunders, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, David 19 June 2019 - 1
DEAKIN, Paul 04 November 2015 - 1
HUGHES, John Thomas 16 June 2010 - 1
WORSLEY, Malcolm Joseph 13 June 2012 - 1
CHAPPELL, William Gerald David 11 July 2009 19 June 2013 1
COTTON, Francis Edward 15 June 2011 05 December 2011 1
CROOKES, Michael Glynne 13 June 2012 02 June 2014 1
FITZGERALD, Thomas 21 June 2017 19 June 2019 1
HERRIMAN, David Noel 11 July 2009 19 June 2019 1
HODGSON, David Lincoln 13 June 2012 25 June 2014 1
LEIGH, Brian 11 July 2009 28 September 2009 1
MATTHEWS, David 19 June 2013 30 June 2016 1
SAUNDERS, Peter 02 November 2015 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
DOWNS, Mark 13 June 2012 - 1
ANDREWS, Kenneth 05 October 2009 13 June 2012 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 30 July 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 24 March 2016
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 06 March 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 31 July 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 12 August 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 23 July 2012
AP03 - Appointment of secretary 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 22 July 2012
TM01 - Termination of appointment of director 22 July 2012
AD01 - Change of registered office address 11 June 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 24 October 2011
CH01 - Change of particulars for director 22 August 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
AD01 - Change of registered office address 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AP01 - Appointment of director 19 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 19 August 2010
AP01 - Appointment of director 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AA01 - Change of accounting reference date 11 August 2010
TM01 - Termination of appointment of director 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
AP03 - Appointment of secretary 13 October 2009
NEWINC - New incorporation documents 11 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.