Company NameLancashire Developments Limited
DirectorDarren Joseph Brown
Company StatusActive
Company Number03101141
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Darren Joseph Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1995(1 day after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dobb Brow Road
Westhoughton
Bolton
BL5 2AY
Director NameMr James Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 day after company formation)
Appointment Duration24 years, 9 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Old Barn
Rindle Road, Astley Tyldesley
Manchester
M29 7LG
Secretary NameJames Brown
NationalityBritish
StatusResigned
Appointed13 September 1995(1 day after company formation)
Appointment Duration24 years, 9 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Barn
Rindle Road, Astley Tyldesley
Manchester
M29 7LG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.lancashiredevelopments.co.uk/
Telephone01942 819825
Telephone regionWigan

Location

Registered Address81 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Darren J. Brown
30.00%
Ordinary
3 at £1James Brown
30.00%
Ordinary
2 at £1Eileen Brown
20.00%
Ordinary
2 at £1Susan Mary Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£93,599
Cash£14,827
Current Liabilities£217,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

12 July 2011Delivered on: 16 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 May 1996Delivered on: 8 May 1996
Satisfied on: 2 September 2008
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
21 July 2020Purchase of own shares. (3 pages)
20 July 2020Cancellation of shares. Statement of capital on 12 June 2020
  • GBP 5
(4 pages)
26 June 2020Resolutions
  • RES13 ‐ Purchase contract 12/06/2020
(2 pages)
26 June 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2020Termination of appointment of James Brown as a director on 12 June 2020 (1 page)
19 June 2020Change of details for Mr Darren Joseph Brown as a person with significant control on 12 June 2020 (2 pages)
19 June 2020Notification of Susan Brown as a person with significant control on 12 June 2020 (2 pages)
19 June 2020Cessation of James Brown as a person with significant control on 12 June 2020 (1 page)
19 June 2020Termination of appointment of James Brown as a secretary on 12 June 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
29 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(6 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 September 2013Director's details changed for James Brown on 12 September 2013 (2 pages)
16 September 2013Secretary's details changed for James Brown on 12 September 2013 (2 pages)
16 September 2013Director's details changed for James Brown on 12 September 2013 (2 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10
(6 pages)
16 September 2013Secretary's details changed for James Brown on 12 September 2013 (2 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 September 2008Return made up to 12/09/08; full list of members (4 pages)
20 September 2008Return made up to 12/09/08; full list of members (4 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 12/09/06; full list of members (3 pages)
19 September 2006Return made up to 12/09/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 September 2005Return made up to 12/09/05; full list of members (3 pages)
20 September 2005Return made up to 12/09/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 September 2004Return made up to 12/09/04; full list of members (8 pages)
28 September 2004Return made up to 12/09/04; full list of members (8 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 November 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 September 2002Return made up to 12/09/02; full list of members (8 pages)
24 September 2002Return made up to 12/09/02; full list of members (8 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 September 2001Return made up to 12/09/01; full list of members (7 pages)
20 September 2001Return made up to 12/09/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
14 November 2000Company name changed lancashire stone development lim ited\certificate issued on 15/11/00 (2 pages)
14 November 2000Company name changed lancashire stone development lim ited\certificate issued on 15/11/00 (2 pages)
27 October 2000Return made up to 12/09/00; full list of members (7 pages)
27 October 2000Registered office changed on 27/10/00 from: unit 49 tongebridge industrial estate tonge bridge way bolton BL2 6BD (1 page)
27 October 2000Registered office changed on 27/10/00 from: unit 49 tongebridge industrial estate tonge bridge way bolton BL2 6BD (1 page)
27 October 2000Return made up to 12/09/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 September 1999Return made up to 12/09/99; full list of members (6 pages)
24 September 1999Return made up to 12/09/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 March 1999Registered office changed on 11/03/99 from: portacabin pincroft lane chorley road blackrod bolton BL6 5LJ (1 page)
11 March 1999Registered office changed on 11/03/99 from: portacabin pincroft lane chorley road blackrod bolton BL6 5LJ (1 page)
17 February 1999Ad 10/02/99--------- £ si 7@1=7 £ ic 3/10 (2 pages)
17 February 1999Ad 10/02/99--------- £ si 7@1=7 £ ic 3/10 (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 87A church street blackrod bolton BL6 5EF (1 page)
12 October 1998Registered office changed on 12/10/98 from: 87A church street blackrod bolton BL6 5EF (1 page)
8 September 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1998Registered office changed on 28/07/98 from: 81 chorley old road bolton BL1 3AJ (1 page)
28 July 1998Registered office changed on 28/07/98 from: 81 chorley old road bolton BL1 3AJ (1 page)
15 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 November 1997Return made up to 12/09/97; no change of members (4 pages)
26 November 1997Return made up to 12/09/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 May 1997Registered office changed on 02/05/97 from: pincroft lane chorley road blackrod bolton BL6 5LJ (1 page)
2 May 1997Registered office changed on 02/05/97 from: pincroft lane chorley road blackrod bolton BL6 5LJ (1 page)
24 December 1996Return made up to 12/09/96; full list of members (6 pages)
24 December 1996Return made up to 12/09/96; full list of members (6 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
27 February 1996Ad 31/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 February 1996Ad 31/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 September 1995Registered office changed on 19/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 September 1995Registered office changed on 19/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Incorporation (20 pages)
12 September 1995Incorporation (20 pages)