About

Registered Number: 06181400
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Creative Hub The Storey Institute, Meeting House Lane, Lancaster, LA1 1TH,

 

Founded in 2007, Less (Lancaster District) Cic has its registered office in Lancaster, it has a status of "Active". The current directors of Less (Lancaster District) Cic are Coates, Christopher Bruce, Capstick, Gail, Mace, Deborah, Mackenzie, Desna Samuels, Heath, Emily, Jenkins, Steven, Parkinson, Stuart, Tomkins, Jonathan Peter, Walshe, Valerie Campbell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPSTICK, Gail 01 April 2015 - 1
HEATH, Emily 17 January 2012 30 April 2016 1
JENKINS, Steven 10 December 2009 20 November 2012 1
PARKINSON, Stuart 23 January 2008 11 November 2009 1
TOMKINS, Jonathan Peter 13 April 2015 31 October 2015 1
WALSHE, Valerie Campbell 23 April 2013 31 October 2015 1
Secretary Name Appointed Resigned Total Appointments
COATES, Christopher Bruce 18 January 2018 - 1
MACE, Deborah 16 December 2011 04 April 2016 1
MACKENZIE, Desna Samuels 04 April 2016 15 January 2018 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 14 February 2019
AA01 - Change of accounting reference date 18 December 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 01 February 2018
AP03 - Appointment of secretary 19 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 23 January 2017
AP03 - Appointment of secretary 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 15 April 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 11 January 2016
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 08 January 2015
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 14 January 2014
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AD01 - Change of registered office address 16 May 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM02 - Termination of appointment of secretary 02 October 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 27 April 2012
CH01 - Change of particulars for director 17 January 2012
AP01 - Appointment of director 17 January 2012
CH01 - Change of particulars for director 18 December 2011
AP03 - Appointment of secretary 18 December 2011
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AP01 - Appointment of director 20 February 2010
TM01 - Termination of appointment of director 20 February 2010
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 17 April 2008
CICCON - N/A 20 February 2008
CERTNM - Change of name certificate 20 February 2008
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.