LANCASHIRE COMMERCIAL CLEANING LTD

Register to unlock more data on OkredoRegister

LANCASHIRE COMMERCIAL CLEANING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12000805

Incorporation date

16/05/2019

Size

Dormant

Contacts

Registered address

Registered address

48 Douglas Drive, Freckleton, Preston PR4 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2019)
dot icon01/03/2026
Registered office address changed from 75 Clitheroes Lane Freckleton Preston PR4 1SE England to 48 Douglas Drive Freckleton Preston PR4 1RY on 2026-03-01
dot icon24/01/2026
Registered office address changed from 52 Pollen Gardens Warton Preston PR4 1LT England to 75 Clitheroes Lane Freckleton Preston PR4 1SE on 2026-01-24
dot icon24/01/2026
Appointment of Mr Max D W Hodgson as a director on 2026-01-11
dot icon24/01/2026
Termination of appointment of Carrie Hodgson as a director on 2026-01-11
dot icon24/01/2026
Notification of Max Derek Hodgson as a person with significant control on 2026-01-11
dot icon24/01/2026
Cessation of Carrie Hodgson as a person with significant control on 2025-01-11
dot icon22/11/2025
Accounts for a dormant company made up to 2025-05-31
dot icon03/05/2025
Registered office address changed from 16 Derwent Drive Freckleton Preston PR4 1RT England to 52 Pollen Gardens Warton Preston PR4 1LT on 2025-05-03
dot icon03/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon03/08/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon03/08/2024
Accounts for a dormant company made up to 2024-05-31
dot icon23/12/2023
Micro company accounts made up to 2023-05-31
dot icon30/11/2023
Cessation of Max Derek Wilson Hodgson as a person with significant control on 2023-11-01
dot icon30/11/2023
Termination of appointment of Max Derek Wilson Hodgson as a director on 2023-11-01
dot icon30/11/2023
Notification of Carrie Hodgson as a person with significant control on 2023-11-01
dot icon30/11/2023
Appointment of Mrs Carrie Hodgson as a director on 2023-11-01
dot icon05/09/2023
Certificate of change of name
dot icon08/07/2023
Registered office address changed from 42 Grasshopper Drive Warton Preston PR4 1EU England to 16 Derwent Drive Freckleton Preston PR4 1RT on 2023-07-08
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-05-31
dot icon25/10/2022
Registered office address changed from Cotton Court Church Street Preston PR1 3BY England to 42 Grasshopper Drive Warton Preston PR4 1EU on 2022-10-25
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-05-31
dot icon31/05/2021
Termination of appointment of Carrie Hodgson as a director on 2021-05-26
dot icon05/05/2021
Appointment of Mrs Carrie Hodgson as a director on 2021-05-05
dot icon25/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon13/08/2020
Micro company accounts made up to 2020-05-31
dot icon20/05/2020
Termination of appointment of Alison June Hodgson as a director on 2020-05-10
dot icon12/05/2020
Cessation of Alison June Hodgson as a person with significant control on 2020-05-12
dot icon12/05/2020
Registered office address changed from 75 Clitheroes Lane Freckleton Preston PR4 1SE England to Cotton Court Church Street Preston PR1 3BY on 2020-05-12
dot icon09/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon09/05/2020
Notification of Alison June Hodgson as a person with significant control on 2020-05-02
dot icon07/05/2020
Registered office address changed from 42 Grasshopper Drive Warton Preston PR4 1EU England to 75 Clitheroes Lane Freckleton Preston PR4 1SE on 2020-05-07
dot icon07/05/2020
Appointment of Mrs Alison June Hodgson as a director on 2020-05-02
dot icon06/05/2020
Termination of appointment of Alison June Hodgson as a director on 2020-05-02
dot icon06/05/2020
Registered office address changed from 75 Clitheroes Lane Freckleton Preston PR4 1SE England to 42 Grasshopper Drive Warton Preston PR4 1EU on 2020-05-06
dot icon06/05/2020
Director's details changed for Mrs Alison June Hodgson on 2020-05-02
dot icon06/05/2020
Registered office address changed from 42 Grasshopper Drive Warton Preston PR4 1EU England to 75 Clitheroes Lane Freckleton Preston PR4 1SE on 2020-05-06
dot icon06/05/2020
Appointment of Mrs Alison June Hodgson as a director on 2020-05-02
dot icon04/05/2020
Termination of appointment of Alison Hodgson as a director on 2020-05-02
dot icon04/05/2020
Cessation of Alison Hodgson as a person with significant control on 2020-05-02
dot icon02/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon02/05/2020
Notification of Max Derek Wilson Hodgson as a person with significant control on 2020-05-02
dot icon02/05/2020
Appointment of Mr Max Derek Wilson Hodgson as a director on 2020-05-02
dot icon27/03/2020
Registered office address changed from Business First Business Centre Millennium Rd Preston PR2 5DB England to 42 Grasshopper Drive Warton Preston PR4 1EU on 2020-03-27
dot icon21/01/2020
Registered office address changed from Millennium City Park Millennium Road Preston PR2 5DB England to Business First Business Centre Millennium Rd Preston PR2 5DB on 2020-01-21
dot icon09/01/2020
Registered office address changed from Millennium City Park Millennium Road Ribbleton Preston PR2 5BL England to Millennium City Park Millennium Road Preston PR2 5DB on 2020-01-09
dot icon02/01/2020
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Millennium City Park Millennium Road Ribbleton Preston PR2 5BL on 2020-01-02
dot icon14/10/2019
Registered office address changed from 42 Grasshopper Drive Warton Preston PR4 1EU United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2019-10-14
dot icon13/10/2019
Change of details for Mrs Alison Hodgson as a person with significant control on 2019-10-13
dot icon12/10/2019
Termination of appointment of Carrie Hodgson as a director on 2019-09-30
dot icon11/10/2019
Resolutions
dot icon10/10/2019
Notification of Alison Hodgson as a person with significant control on 2019-09-30
dot icon10/10/2019
Cessation of Carrie Hodgson as a person with significant control on 2019-09-30
dot icon10/10/2019
Appointment of Mrs Alison Hodgson as a director on 2019-09-30
dot icon16/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.80K
-
0.00
-
-
2022
3
100.00
-
0.00
-
-
2023
1
0.00
-
5.32K
-
-
2023
1
0.00
-
5.32K
-
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

5.32K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Max Derek Wilson
Director
02/05/2020 - 01/11/2023
10
Hodgson, Max D W
Director
11/01/2026 - Present
1
Hodgson, Carrie
Director
01/11/2023 - 11/01/2026
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANCASHIRE COMMERCIAL CLEANING LTD

LANCASHIRE COMMERCIAL CLEANING LTD is an(a) Active company incorporated on 16/05/2019 with the registered office located at 48 Douglas Drive, Freckleton, Preston PR4 1RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANCASHIRE COMMERCIAL CLEANING LTD?

toggle

LANCASHIRE COMMERCIAL CLEANING LTD is currently Active. It was registered on 16/05/2019 .

Where is LANCASHIRE COMMERCIAL CLEANING LTD located?

toggle

LANCASHIRE COMMERCIAL CLEANING LTD is registered at 48 Douglas Drive, Freckleton, Preston PR4 1RY.

What does LANCASHIRE COMMERCIAL CLEANING LTD do?

toggle

LANCASHIRE COMMERCIAL CLEANING LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does LANCASHIRE COMMERCIAL CLEANING LTD have?

toggle

LANCASHIRE COMMERCIAL CLEANING LTD had 1 employees in 2023.

What is the latest filing for LANCASHIRE COMMERCIAL CLEANING LTD?

toggle

The latest filing was on 01/03/2026: Registered office address changed from 75 Clitheroes Lane Freckleton Preston PR4 1SE England to 48 Douglas Drive Freckleton Preston PR4 1RY on 2026-03-01.