About

Registered Number: 03790094
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Corner House 28 Huddersfield Road, Milnrow, Rochdale, Lancashire, OL16 3QF,

 

Lancashire Spring Company Ltd was founded on 15 June 1999, it's status is listed as "Active". The companies directors are Clancy, David Michael, Gilliard, Michelle Yvette, Luker, Tonia Susan, Clancy, Peter, Gilliard, Michelle Yvette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, David Michael 19 June 2018 - 1
CLANCY, Peter 15 June 1999 06 March 2018 1
GILLIARD, Michelle Yvette 08 October 2015 20 January 2019 1
Secretary Name Appointed Resigned Total Appointments
GILLIARD, Michelle Yvette 20 January 2017 20 January 2019 1
LUKER, Tonia Susan 15 June 1999 20 January 2017 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 09 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
AD01 - Change of registered office address 07 August 2019
CH01 - Change of particulars for director 25 July 2019
PSC04 - N/A 25 July 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 20 January 2019
TM02 - Termination of appointment of secretary 20 January 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
PSC01 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
AA - Annual Accounts 20 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2017
SH08 - Notice of name or other designation of class of shares 04 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2017
RESOLUTIONS - N/A 27 June 2017
AA - Annual Accounts 06 February 2017
TM02 - Termination of appointment of secretary 20 January 2017
AP03 - Appointment of secretary 20 January 2017
AR01 - Annual Return 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2016
AA - Annual Accounts 02 March 2016
AP01 - Appointment of director 09 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 16 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 26 March 2004
363a - Annual Return 16 June 2003
AA - Annual Accounts 11 April 2003
CERTNM - Change of name certificate 31 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 29 June 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
287 - Change in situation or address of Registered Office 18 February 2000
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.