THE SOPHIE LANCASTER FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

05/08/255 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Appointment of Mrs Emmete Niamh Cain as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Brian Mitchell as a director on 2023-09-26

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

26/07/2326 July 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

06/10/226 October 2022 Appointment of Mr Brian Mitchell as a director on 2022-09-23

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Appointment of Ms Elizabeth Rose Griffin as a director on 2022-09-22

View Document

26/09/2226 September 2022 Appointment of Mrs Alison Wright as a director on 2022-09-22

View Document

23/09/2223 September 2022 Termination of appointment of Emmeté Niamh Freeman as a director on 2022-09-22

View Document

23/09/2223 September 2022 Termination of appointment of Stacey Davidson as a director on 2022-09-22

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Jane Latus as a director on 2022-09-22

View Document

23/09/2223 September 2022 Appointment of Mr Michael John Ainsworth as a director on 2022-09-22

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/01/2119 January 2021 First Gazette notice for compulsory strike-off

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
16 MARKET STREET
BACUP
LANCASHIRE
OL13 8EZ

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MS STACEY ELDER

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHADWICK

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1531 October 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY SMITH

View Document

31/10/1531 October 2015 APPOINTMENT TERMINATED, DIRECTOR ODETTE FREEMAN

View Document

31/10/1531 October 2015 20/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 APPOINTMENT TERMINATED, SECRETARY ODETTE FREEMAN

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 20/10/14 NO MEMBER LIST

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MRS CATHERINE LOUISE CHADWICK

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE MURPHY / 03/08/2013

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MURPHY

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MURPHY

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
12 BURY ROAD
HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 5PL

View Document

11/11/1311 November 2013 20/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 20/10/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 20/10/11 NO MEMBER LIST

View Document

05/05/115 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 20/10/10 NO MEMBER LIST

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONBOY-GREENWOOD

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM C/O JACK ROSS BARNFIELD HOUSE THE APPROACH MANCHESTER M3 7BX UK

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MS CATHERINE LOUISE MURPHY

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONBOY-GREENWOOD

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED CATHERINE MURPHY

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE CONBOY-GREENWOOD / 20/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE SMITH / 20/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ODETTE FREEMAN / 20/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA HELEN LANCASTER / 20/10/2009

View Document

16/11/0916 November 2009 20/10/09 NO MEMBER LIST

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ODETTE FREEMAN / 20/10/2009

View Document

13/05/0913 May 2009 MEMORANDUM OF ASSOCIATION

View Document

13/05/0913 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LANCASTER

View Document

11/12/0811 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0811 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0820 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company