About

Registered Number: 02059160
Date of Incorporation: 26/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 97 Tulketh Street, Southport, PR8 1AW,

 

Young Lancashire was founded on 26 September 1986 with its registered office in Southport, it's status is listed as "Active". There are 53 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLE, Tracy Jayne 29 November 2016 - 1
GRIFFITHS, Graham Ewart William 30 April 2008 - 1
AHMED, Mahboob 06 October 2002 28 September 2005 1
BANKI, Anna Marie N/A 15 September 1994 1
BOWDEN, Katherine Elizabeth Louise 04 April 1995 21 September 1997 1
BUTLER, Helen Elizabeth 03 September 2014 14 November 2018 1
CATON, Richard John 26 September 1991 16 September 1993 1
COUGHLAN, Carl Barry 10 October 2004 24 November 2010 1
COUGHLAN, Danielle 03 May 2000 30 September 2010 1
CRAIG, Andrea N/A 24 September 1992 1
DEMPSEY, Mark Geoffrey 31 October 2007 30 September 2010 1
FERGUSON, John Andrew N/A 18 July 1997 1
FINLEY, John Joseph N/A 24 September 1992 1
FITZPATRICK, John 05 October 2003 26 July 2006 1
GARMENT, Diane Christine 12 September 1996 26 September 1999 1
GARNETT, Henry Alan John N/A 28 September 1995 1
GLEDHILL, Keith Ainsworth N/A 24 September 1992 1
GOFFEE, John Michael N/A 30 June 2008 1
GOUGH, Julie Anne 31 October 2007 30 September 2010 1
HARRIS, Barbara Anne 15 July 1998 03 February 1999 1
HORNBY, Christopher James N/A 28 September 1995 1
HUSSAIN, Mashuq 31 October 2007 07 November 2009 1
ILTAF, Serab 29 October 2006 24 May 2007 1
JONES, Martyn Carey 15 September 1994 29 October 1996 1
KNIGHT, Donna Ann 05 October 2003 10 October 2004 1
LAMB, Julia Lindsey 15 September 1994 30 September 1999 1
LATHAM, Kathleen N/A 27 September 1998 1
LEE PORTER, Heung Lan 14 February 2000 06 June 2007 1
LEEMING, David Elvis 24 September 1992 01 November 1994 1
LEWIS, Gordon Alan 15 July 1998 06 October 2002 1
LITTLE, David James 24 September 1992 15 September 1994 1
LOCKTON, Stuart David 15 July 1998 28 April 2004 1
LYTTLE, Joanne N/A 15 September 1994 1
MCLAUGHLIN, Andrew Bernard 17 November 1993 12 September 1996 1
MOORE, Hannah Eliza 13 March 1996 02 November 1999 1
NELSON, Jayne N/A 18 December 1991 1
O'BRIEN, Noel William 18 June 1997 15 July 1998 1
O`BRIEN, Susan Elizabeth 15 September 1994 12 July 2001 1
PILKINGTON, Kate Elizabeth 24 October 2012 25 November 2015 1
PORTER, Katie Elizabeth 15 July 1998 04 April 2001 1
SHERLIKER, Anna Rachel 06 October 2002 26 July 2006 1
SHORROCK, Anthony Lawrence 24 September 1992 05 July 1995 1
SIDEBOTTOM, Arnold Kenneth N/A 16 September 1993 1
SWINDLEHURST, Sarah Lyn 15 September 1994 30 April 1999 1
TAGG, Pamela Anne 06 July 1994 10 October 2004 1
TAGG, Wyn N/A 29 November 2011 1
TURNBULL, Gavin John 15 July 1998 24 January 2000 1
WAINWRIGHT, Kayleigh 31 October 2007 16 June 2009 1
WILLIAMSON, John Gordon 26 September 1999 07 December 2017 1
WILSON, Andrew James 24 September 1992 03 November 1999 1
WOODCOCK, Louise 13 March 1996 03 March 1998 1
WYNNE, Brian 28 September 1995 24 November 1996 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Peter Henry N/A 28 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 19 September 2019
AD01 - Change of registered office address 26 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 20 November 2018
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
CH01 - Change of particulars for director 20 September 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 05 December 2016
AA - Annual Accounts 02 October 2016
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 24 June 2015
AD01 - Change of registered office address 27 February 2015
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 03 September 2014
AA - Annual Accounts 14 August 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 08 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
MISC - Miscellaneous document 14 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 25 August 2009
RESOLUTIONS - N/A 11 June 2009
MEM/ARTS - N/A 15 April 2009
CERTNM - Change of name certificate 01 April 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363a - Annual Return 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
AA - Annual Accounts 27 September 2005
AA - Annual Accounts 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
363s - Annual Return 22 September 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 29 August 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
RESOLUTIONS - N/A 17 October 2002
MEM/ARTS - N/A 17 October 2002
AA - Annual Accounts 02 September 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 September 2001
MEM/ARTS - N/A 26 October 2000
CERTNM - Change of name certificate 24 October 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
AUD - Auditor's letter of resignation 01 October 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 24 September 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 25 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
363s - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1998
363s - Annual Return 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
AA - Annual Accounts 29 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
AUD - Auditor's letter of resignation 10 February 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 09 October 1996
AA - Annual Accounts 19 December 1995
288 - N/A 19 December 1995
288 - N/A 19 December 1995
288 - N/A 19 December 1995
288 - N/A 19 December 1995
288 - N/A 19 December 1995
363s - Annual Return 13 September 1995
288 - N/A 03 May 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 November 1994
363s - Annual Return 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
AA - Annual Accounts 12 October 1994
288 - N/A 05 January 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
AA - Annual Accounts 22 December 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
363s - Annual Return 22 October 1992
288 - N/A 19 February 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 28 November 1991
288 - N/A 25 November 1991
AA - Annual Accounts 17 April 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
363 - Annual Return 12 February 1991
AA - Annual Accounts 23 January 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
363 - Annual Return 23 January 1990
288 - N/A 03 November 1989
288 - N/A 03 November 1989
395 - Particulars of a mortgage or charge 27 September 1989
MEM/ARTS - N/A 29 June 1989
363 - Annual Return 16 May 1989
288 - N/A 16 May 1989
AA - Annual Accounts 10 February 1989
395 - Particulars of a mortgage or charge 16 November 1988
363 - Annual Return 09 May 1988
288 - N/A 12 March 1987
REREG(U) - N/A 16 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1986
CERTINC - N/A 26 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 1989 Fully Satisfied

N/A

Legal charge 11 November 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.