About

Registered Number: 05920341
Date of Incorporation: 31/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Halecat, Witherslack, Grange Over Sands, LA11 6RT

 

Founded in 2006, Witherslack Community Land Trust are based in Grange Over Sands, it's status at Companies House is "Active". The current directors of Witherslack Community Land Trust are Brennand, Mark, Cooper, Rebecca Louise, Pearsall, Christopher John, Shaw, Duncan Richard, Walford, Michael, Welch, Kathryn Patricia, Fry, Stephanie Jan, Inman, Christine Letitia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAND, Mark 11 September 2006 - 1
COOPER, Rebecca Louise 05 November 2015 - 1
PEARSALL, Christopher John 11 September 2006 - 1
SHAW, Duncan Richard 11 September 2006 - 1
WALFORD, Michael 01 September 2017 - 1
WELCH, Kathryn Patricia 05 November 2015 - 1
FRY, Stephanie Jan 11 September 2006 30 August 2015 1
INMAN, Christine Letitia 11 September 2006 06 December 2010 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 14 January 2018
AP01 - Appointment of director 21 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 04 December 2016
CS01 - N/A 04 September 2016
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 06 September 2015
TM01 - Termination of appointment of director 06 September 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 05 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 24 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.