About

Registered Number: 06010739
Date of Incorporation: 27/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR,

 

Lancaster City F.C. Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Dockerty, Graham, Houghton, Stuart, Coote, Ray, Crossley, Jonathan, Hoyle, Amanda Jane, Newsham, Barry, Dawson, David John, Evans, David William, Knight, Mark Andrew, Needham, David, Newsham, Barry, Pye, Andrew John, Williams, Eric in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Stuart 25 June 2007 - 1
DAWSON, David John 23 July 2018 21 May 2019 1
EVANS, David William 23 July 2018 25 May 2020 1
KNIGHT, Mark Andrew 01 September 2013 01 April 2016 1
NEEDHAM, David 25 June 2007 20 April 2010 1
NEWSHAM, Barry 28 February 2013 15 June 2015 1
PYE, Andrew John 25 June 2007 04 February 2008 1
WILLIAMS, Eric 25 June 2007 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
DOCKERTY, Graham 23 July 2018 - 1
COOTE, Ray 15 June 2015 29 July 2016 1
CROSSLEY, Jonathan 29 July 2016 23 July 2018 1
HOYLE, Amanda Jane 27 November 2006 27 July 2010 1
NEWSHAM, Barry 08 August 2011 15 June 2015 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 03 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 22 July 2019
SH01 - Return of Allotment of shares 20 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AA - Annual Accounts 27 July 2018
AP03 - Appointment of secretary 25 July 2018
TM02 - Termination of appointment of secretary 25 July 2018
CS01 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 21 July 2017
AP01 - Appointment of director 03 August 2016
SH01 - Return of Allotment of shares 03 August 2016
SH01 - Return of Allotment of shares 03 August 2016
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AA - Annual Accounts 28 July 2016
CS01 - N/A 18 July 2016
AD01 - Change of registered office address 28 June 2016
TM01 - Termination of appointment of director 01 April 2016
SH01 - Return of Allotment of shares 08 December 2015
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 July 2015
AP03 - Appointment of secretary 19 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
RESOLUTIONS - N/A 29 August 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 20 June 2014
CH03 - Change of particulars for secretary 19 June 2014
CH01 - Change of particulars for director 19 June 2014
SH01 - Return of Allotment of shares 18 June 2014
AD01 - Change of registered office address 05 June 2014
SH01 - Return of Allotment of shares 13 February 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 12 April 2013
AA - Annual Accounts 14 September 2012
AA01 - Change of accounting reference date 14 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 23 September 2011
AP03 - Appointment of secretary 17 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
TM01 - Termination of appointment of director 20 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 16 July 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
123 - Notice of increase in nominal capital 06 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2007
AA - Annual Accounts 29 May 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
225 - Change of Accounting Reference Date 30 January 2007
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.