Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lancaster City F.C. Limited
Lancaster City F.C. Limited is an active company incorporated on 27 November 2006 with the registered office located in Morecambe, Lancashire. Lancaster City F.C. Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
18 years ago
Company No
06010739
Private limited company
Age
18 years
Incorporated
27 November 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(4 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Lancaster City F.C. Limited
Contact
Address
The Old Court House
Clark Street
Morecambe
Lancashire
LA4 5HR
England
Same address for the past
9 years
Companies in LA4 5HR
Telephone
Unreported
Email
Unreported
Website
Lancastercityfc.co.uk
See All Contacts
People
Officers
7
Shareholders
51
Controllers (PSC)
1
Amy Elizabeth Evans
Secretary • Director • British • Lives in England • Born in Jan 1981
Andrew Baker
Director • British • Lives in England • Born in Aug 1966
Stuart Peter Jackson
Director • British • Lives in England • Born in Jul 1976
James Anthony Cummiskey
Director • British • Lives in UK • Born in Jun 1987
Graham Dockerty
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Accessplanit Limited
Mrs Amy Elizabeth Evans is a mutual person.
Active
Compare CBD Ltd
James Anthony Cummiskey is a mutual person.
Active
Hempural Holdings Ltd
James Anthony Cummiskey is a mutual person.
Active
Street Earners Ltd
James Anthony Cummiskey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£4.29K
Decreased by £4.22K (-50%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£16.53K
Decreased by £51 (-0%)
Total Liabilities
-£52.05K
Increased by £10.39K (+25%)
Net Assets
-£35.53K
Decreased by £10.45K (+42%)
Debt Ratio (%)
315%
Increased by 63.66% (+25%)
See 10 Year Full Financials
Latest Activity
Mrs Charlotte Harkin Appointed
1 Month Ago on 21 Jul 2025
Amy Elizabeth Evans Resigned
1 Month Ago on 21 Jul 2025
Confirmation Submitted
4 Months Ago on 13 May 2025
Notification of PSC Statement
4 Months Ago on 13 May 2025
Andrew Baker (PSC) Resigned
4 Months Ago on 13 May 2025
Full Accounts Submitted
12 Months Ago on 17 Sep 2024
Graham Dockerty Resigned
1 Year 3 Months Ago on 31 May 2024
Mrs Amy Elizabeth Evans Appointed
1 Year 3 Months Ago on 31 May 2024
Stuart Peter Jackson Resigned
1 Year 3 Months Ago on 31 May 2024
James Anthony Cummiskey Resigned
1 Year 3 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover Lancaster City F.C. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Charlotte Harkin as a secretary on 21 July 2025
Submitted on 29 Jul 2025
Termination of appointment of Amy Elizabeth Evans as a secretary on 21 July 2025
Submitted on 27 Jul 2025
Statement of capital following an allotment of shares on 12 June 2025
Submitted on 13 Jun 2025
Second filing for the appointment of Mr Andrew Baker as a director
Submitted on 23 May 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 13 May 2025
Notification of a person with significant control statement
Submitted on 13 May 2025
Cessation of Andrew Baker as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 17 Sep 2024
Appointment of Mrs Amy Elizabeth Evans as a secretary on 31 May 2024
Submitted on 8 Aug 2024
Termination of appointment of James Anthony Cummiskey as a director on 31 May 2024
Submitted on 8 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs