LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES - LEYLAND


Company Profile Company Filings

Overview

LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEYLAND UNITED KINGDOM and has the status: Active.
LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES was incorporated 25 years ago on 27/11/1998 and has the registered number: 03675104. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES - LEYLAND

This company is listed in the following categories:
85590 - Other education n.e.c.
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

8 CROSTON HOUSE LANCASHIRE BUSINESS PARK
LEYLAND
LANCASHIRE
PR26 6TU
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LANCASHIRE FEDERATION OF WOMEN'S INSTITUTES LIMITED (until 03/12/2008)

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIZABETH JENKINS JENKINS Secretary 2022-01-15 CURRENT
LINDA HAYES Feb 1949 British Director 2023-04-20 CURRENT
MRS RUTH LOUISA GRIMLEY Mar 1953 British Director 2015-06-18 CURRENT
MRS PATRICIA ELLEN FORDER Jun 1949 British Director 2020-03-11 CURRENT
MRS PAMELA SOPHIA VICTORIA COATES Aug 1945 British Director 2012-03-14 CURRENT
MRS LYNDA MARGARET WILLIAMS Mar 1948 British Director 2017-10-19 CURRENT
MRS HEATHER WILLIAMS Apr 1957 British Director 2016-03-12 CURRENT
MS JOAN RANDALL Jan 1941 British Director 2021-05-20 CURRENT
MS MELANIE BLACKWELL Oct 1948 British Director 2021-05-20 CURRENT
MRS KAY MARY ELIZABETH HOPKINSON Aug 1958 English Director 2006-03-14 UNTIL 2014-03-13 RESIGNED
SALLY ROBERTS Feb 1956 British Director 1999-12-01 UNTIL 2011-03-16 RESIGNED
MRS JUDITH PAMELA PUGH Jul 1950 British Director 2018-03-07 UNTIL 2023-04-05 RESIGNED
MRS ANN ROSEMARY PHYTHIAN May 1930 British Director 2009-07-16 UNTIL 2012-11-22 RESIGNED
LINDA HAYES Feb 1949 British Director 2023-04-20 UNTIL 2023-04-20 RESIGNED
MISS ALISON JEAN PEEK Apr 1965 British Director 2020-03-11 UNTIL 2021-12-03 RESIGNED
MRS ANN ROSEMARY PHYTHIAN May 1939 British Director 2012-11-22 UNTIL 2020-03-11 RESIGNED
DIANA LYNETTE MCENTYRE May 1941 British Director 2004-03-17 UNTIL 2007-11-15 RESIGNED
MARION MCDONALD Apr 1935 British Director 1999-12-01 UNTIL 2000-03-01 RESIGNED
JUDITH HAZEL SCOTT Feb 1946 British Director 2006-03-14 UNTIL 2016-05-16 RESIGNED
MRS SUSAN HORROCKS Jan 1949 British Director 2012-03-14 UNTIL 2018-03-07 RESIGNED
MARJORIE JOHNSON Sep 1940 British Director 2002-03-14 UNTIL 2004-10-21 RESIGNED
MRS JACQUELINE GILBERT HOBSON Feb 1950 British Director 2002-03-14 UNTIL 2008-03-18 RESIGNED
MARION MCDONALD Apr 1935 British Director 2004-03-17 UNTIL 2006-03-14 RESIGNED
JANICE MURIEL LOUISE MCILVEEN Mar 1940 British Director 2000-03-01 UNTIL 2010-03-16 RESIGNED
SUSAN ELIZABETH ORCHARD Secretary 1998-11-27 UNTIL 2010-12-22 RESIGNED
MRS ELIZABETH JANE KERR Secretary 2012-10-24 UNTIL 2022-01-14 RESIGNED
MRS PATRICIA LEWIS Aug 1940 British Director 2000-03-01 UNTIL 2002-03-14 RESIGNED
MRS MARY ELIZABETH GIBSON Secretary 2010-12-22 UNTIL 2012-10-24 RESIGNED
BONNIE KRAMRISCH Jul 1937 British Director 1999-12-01 UNTIL 2000-03-01 RESIGNED
KATHLEEN MARY BAILEY Aug 1944 British Director 2000-03-01 UNTIL 2002-01-17 RESIGNED
MRS SANDRA SENIOR Apr 1939 British Director 2012-03-14 UNTIL 2018-03-07 RESIGNED
PATRICIA MARY FRETWELL Dec 1932 British Director 2004-03-17 UNTIL 2008-03-18 RESIGNED
MRS ELLEN JAYNE ECCLES Feb 1968 British Director 2018-03-07 UNTIL 2019-01-17 RESIGNED
MURIEL DEAL Feb 1935 British Director 1999-12-01 UNTIL 2006-03-14 RESIGNED
ELEANOR MARGARET CLARKE Dec 1937 British Director 2002-03-14 UNTIL 2015-02-19 RESIGNED
DOROTHY CHADWICK Jan 1932 British Director 1999-12-01 UNTIL 2002-03-14 RESIGNED
MRS JULIE KAY CATON May 1949 British Director 2012-03-14 UNTIL 2014-03-13 RESIGNED
ELIZABETH ELLEN CARR Feb 1951 British Director 2002-03-14 UNTIL 2003-10-16 RESIGNED
CHRISTINE MARGERY BRADSHAW Dec 1949 British Director 2004-03-17 UNTIL 2006-03-14 RESIGNED
MRS JENNIFER ANN BENNETT Jan 1951 British Director 2020-03-11 UNTIL 2022-03-08 RESIGNED
ISABEL MARY ROE Aug 1943 British Director 1999-12-01 UNTIL 2004-03-17 RESIGNED
PATRICIA ASCROFT Jun 1937 British Director 1999-12-01 UNTIL 2000-03-01 RESIGNED
KATHLEEN MARY BAILEY Aug 1944 British Director 2004-03-17 UNTIL 2012-03-14 RESIGNED
LILIAN MAY HARGREAVES Jan 1938 British Director 2000-10-19 UNTIL 2002-03-14 RESIGNED
MARY ELIZABETH GIBSON Jun 1947 British Director 2002-03-14 UNTIL 2014-03-13 RESIGNED
MRS JACQUELINE GILBERT HOBSON Feb 1950 British Director 2014-03-19 UNTIL 2023-04-04 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 1998-11-27 UNTIL 1998-11-27 RESIGNED
MARY IVORSEN HILL SANDERSON May 1938 British Director 2000-10-19 UNTIL 2004-03-17 RESIGNED
AUDREY RUSHTON Apr 1931 British Director 2002-03-14 UNTIL 2004-01-01 RESIGNED
MRS ANN ROYLE Sep 1942 British Director 2012-03-14 UNTIL 2018-09-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WI ENTERPRISES LIMITED Active SMALL 47990 - Other retail sale not in stores, stalls or markets
MYTTON FOLD FARM HOTEL LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
CLANDON COURT MANAGEMENT COMPANY LIMITED MORECAMBE ENGLAND Active MICRO ENTITY 98000 - Residents property management
DELPHSIDE LIMITED PRESCOT Active FULL 87100 - Residential nursing care facilities
DEVONSHIRE COURT MANAGEMENT COMPANY (LANCASTER) LIMITED MORECAMBE Active TOTAL EXEMPTION FULL 55900 - Other accommodation
EDR FINANCIAL MANAGEMENT LIMITED CLITHEROE Active MICRO ENTITY 70221 - Financial management
THE SELECTED HOUSES INTESTINAL TREATMENT LIMITED CARNFORTH Active MICRO ENTITY 37000 - Sewerage
BOLLINHALE LIMITED CHORLEY Active DORMANT 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
90 MINUTES LTD LEYLAND ENGLAND Active MICRO ENTITY 47610 - Retail sale of books in specialised stores
KEYS BUSINESS SERVICES LIMITED LEYLAND ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
MGC IMPORT EXPORT CONSULTANTS LTD. LEYLAND ENGLAND Active MICRO ENTITY 52290 - Other transportation support activities
SPORTSGLOBAL (UK) LTD LEYLAND ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
LISTENING TREE BEREAVEMENT SUPPORT CIC LEYLAND ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PST BUSINESS SERVICES LIMITED LEYLAND UNITED KINGDOM Active UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet