LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES

Register to unlock more data on OkredoRegister

LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03675104

Incorporation date

27/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Croston House Lancashire Business Park, Centurion Way, Leyland, Lancashire PR26 6TUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon16/04/2026
Termination of appointment of Julie Mcaulay as a director on 2026-04-13
dot icon11/03/2026
Appointment of Mrs Donna Teresa Shaw as a director on 2026-02-19
dot icon10/03/2026
Appointment of Mrs Jane Lindsay Jackson as a director on 2026-02-19
dot icon05/03/2026
Appointment of Mrs Shirley Ann Bedford as a director on 2026-02-19
dot icon12/01/2026
Termination of appointment of Susan Elizabeth Halliwell as a director on 2026-01-05
dot icon04/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon11/08/2025
Resolutions
dot icon11/08/2025
Memorandum and Articles of Association
dot icon10/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/04/2025
Appointment of Mrs Susan Elizabeth Halliwell as a director on 2025-03-20
dot icon02/04/2025
Termination of appointment of Pamela Sophia Victoria Coates as a director on 2025-03-29
dot icon02/04/2025
Termination of appointment of Melanie Blackwell as a director on 2025-03-29
dot icon02/04/2025
Termination of appointment of Linda Hayes as a director on 2025-03-10
dot icon02/04/2025
Termination of appointment of Joan Randall as a director on 2024-12-14
dot icon02/04/2025
Appointment of Ms Julie Mcaulay as a director on 2025-01-16
dot icon02/04/2025
Termination of appointment of Lynda Margaret Williams as a director on 2025-03-29
dot icon02/04/2025
Appointment of Mrs Louise Teresa Aplin as a director on 2025-02-20
dot icon23/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon19/12/2024
Director's details changed for Ms Emma Elizabeth Gillinder on 2024-11-26
dot icon19/12/2024
Director's details changed for Mrs Alice Rose Marquis-Carr on 2024-11-26
dot icon17/12/2024
Director's details changed for Ms Emma Elizabeth Gillinder on 2024-11-26
dot icon17/12/2024
Director's details changed for Mrs Linda Hayes on 2024-11-26
dot icon17/12/2024
Director's details changed for Ms Joan Randall on 2024-11-26
dot icon16/12/2024
Director's details changed for Ms Melanie Blackwell on 2024-11-26
dot icon16/12/2024
Director's details changed for Mrs Ruth Louisa Grimley on 2024-11-26
dot icon16/12/2024
Director's details changed for Mrs Linda Hayes on 2024-11-26
dot icon16/12/2024
Director's details changed for Ms Joan Randall on 2024-11-26
dot icon16/12/2024
Director's details changed for Mrs Patricia Ellen Forder on 2024-11-26
dot icon16/12/2024
Director's details changed for Mrs Heather Williams on 2024-11-26
dot icon16/12/2024
Director's details changed for Mrs Lynda Margaret Williams on 2024-11-26
dot icon15/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/06/2024
Appointment of Ms Emma Elizabeth Gillinder as a director on 2024-04-13
dot icon26/06/2024
Appointment of Mrs Alice Rose Marquis-Carr as a director on 2024-04-13
dot icon02/01/2024
Termination of appointment of Linda Hayes as a director on 2023-04-20
dot icon02/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon14/12/2023
Second filing for the appointment of Mrs Linda Joyce Hayes as a director
dot icon13/12/2023
Appointment of Mrs Linda Hayes as a director on 2023-04-20
dot icon07/12/2023
Termination of appointment of Jacqueline Gilbert Hobson as a director on 2023-04-04
dot icon07/12/2023
Termination of appointment of Judith Pamela Pugh as a director on 2023-04-05
dot icon07/12/2023
Appointment of Mrs Linda Joyce Hayes as a director on 2023-04-20
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/01/2023
Registered office address changed from 8/10 Croston House Lancashire Business Park Centurion Way Leyland Lancashire PR26 6TU to 8 Croston House Lancashire Business Park Centurion Way Leyland Lancashire PR26 6TU on 2023-01-19
dot icon18/01/2023
Secretary's details changed for Elizabeth Jenkins on 2023-01-19
dot icon05/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon30/11/2022
Secretary's details changed for Elizabeth Jenkins Jenkins on 2022-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/11/1998 - 27/11/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/11/1998 - 27/11/1998
15962
Marquis Carr, Alice Rose
Director
13/04/2024 - Present
1
Kramrisch, Bonnie
Director
01/12/1999 - 01/03/2000
-
Phythian, Ann Rosemary
Director
22/11/2012 - 11/03/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES

LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES is an(a) Active company incorporated on 27/11/1998 with the registered office located at 8 Croston House Lancashire Business Park, Centurion Way, Leyland, Lancashire PR26 6TU. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES?

toggle

LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES is currently Active. It was registered on 27/11/1998 .

Where is LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES located?

toggle

LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES is registered at 8 Croston House Lancashire Business Park, Centurion Way, Leyland, Lancashire PR26 6TU.

What does LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES do?

toggle

LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Julie Mcaulay as a director on 2026-04-13.