ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lancashire Heritage (2018) Cic

Lancashire Heritage (2018) Cic is an active company incorporated on 18 December 2018 with the registered office located in Southport, Merseyside. Lancashire Heritage (2018) Cic was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11732945
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated 18 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
13a Duke Street
Southport
PR8 1LS
England
Address changed on 22 Nov 2024 (11 months ago)
Previous address was Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Director • Business Owner • British • Lives in England • Born in Feb 1956
Director • Company Director - Building & Heritage • British • Lives in England • Born in Oct 1965
Director • Retired • British • Lives in England • Born in Nov 1954
Director • Lecturer • British • Lives in England • Born in Jul 1962
Director • Retired Local Government Officer • British • Lives in England • Born in Feb 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Belmont Court Management Company (Southport) Limited
Graham John Fairhurst is a mutual person.
Active
Lathom Park Trust Ltd
Paul Johnson Sherman is a mutual person.
Active
Greengate Estates Limited
Graham John Fairhurst is a mutual person.
Active
Sandgrounder Heritage Limited
Graham John Fairhurst is a mutual person.
Active
NW Heritage Cic
Paul Johnson Sherman is a mutual person.
Active
PJS Contracting Ltd
Paul Johnson Sherman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.37K
Decreased by £50.52K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£70.84K
Decreased by £29.24K (-29%)
Total Liabilities
-£68.27K
Decreased by £3K (-4%)
Net Assets
£2.57K
Decreased by £26.24K (-91%)
Debt Ratio (%)
96%
Increased by 25.16% (+35%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Ms Cait Talbot-Landers Appointed
3 Months Ago on 30 Jul 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Registered Address Changed
11 Months Ago on 22 Nov 2024
Mr Graham John Fairhurst Details Changed
11 Months Ago on 11 Nov 2024
Mr David John Eveleigh Details Changed
11 Months Ago on 11 Nov 2024
Mr Steven Peter Boyes Details Changed
11 Months Ago on 11 Nov 2024
Full Accounts Submitted
1 Year Ago on 21 Oct 2024
Jonathan Bridge Lloyd Resigned
1 Year 5 Months Ago on 22 May 2024
Jean Hudson Resigned
1 Year 5 Months Ago on 22 May 2024
Get Credit Report
Discover Lancashire Heritage (2018) Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Ms Cait Talbot-Landers as a director on 30 July 2025
Submitted on 12 Aug 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 18 Dec 2024
Director's details changed for Mr Graham John Fairhurst on 11 November 2024
Submitted on 25 Nov 2024
Director's details changed for Mr Steven Peter Boyes on 11 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr David John Eveleigh on 11 November 2024
Submitted on 22 Nov 2024
Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ United Kingdom to 13a Duke Street Southport PR8 1LS on 22 November 2024
Submitted on 22 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Termination of appointment of Jonathan Bridge Lloyd as a director on 22 May 2024
Submitted on 5 Jun 2024
Termination of appointment of Paul Johnson Sherman as a director on 22 May 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year