Chance Pilkington (1997) Limited NR. ORMSKIRK


Chance Pilkington (1997) started in year 1992 as Private Limited Company with registration number 02698104. The Chance Pilkington (1997) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Nr. Ormskirk at European Technical Centre Hall Lane. Postal code: L40 5UF. Since July 11, 1997 Chance Pilkington (1997) Limited is no longer carrying the name Lakeside Training And Development.

At present there are 3 directors in the the company, namely Laura M., Judy M. and Iain S.. In addition one secretary - Iain S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chance Pilkington (1997) Limited Address / Contact

Office Address European Technical Centre Hall Lane
Office Address2 Lathom
Town Nr. Ormskirk
Post code L40 5UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02698104
Date of Incorporation Wed, 18th Mar 1992
Industry Non-trading company
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (200 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Laura M.

Position: Director

Appointed: 18 May 2022

Judy M.

Position: Director

Appointed: 02 March 2017

Iain S.

Position: Director

Appointed: 01 July 2008

Iain S.

Position: Secretary

Appointed: 01 July 2008

Nicola E.

Position: Director

Appointed: 16 December 2013

Resigned: 14 September 2016

Gregory A.

Position: Director

Appointed: 16 December 2013

Resigned: 19 December 2014

Julie B.

Position: Director

Appointed: 01 February 2007

Resigned: 18 May 2022

Sheila L.

Position: Secretary

Appointed: 15 December 2006

Resigned: 30 June 2008

Jackie O.

Position: Secretary

Appointed: 24 February 2006

Resigned: 15 December 2006

Robin H.

Position: Director

Appointed: 12 August 2004

Resigned: 01 February 2007

Karen W.

Position: Secretary

Appointed: 29 March 2004

Resigned: 24 February 2006

Iain S.

Position: Director

Appointed: 26 October 2001

Resigned: 12 August 2004

Sheila L.

Position: Secretary

Appointed: 01 July 1997

Resigned: 29 March 2004

John M.

Position: Director

Appointed: 01 July 1997

Resigned: 31 July 2004

Sheila L.

Position: Director

Appointed: 01 July 1997

Resigned: 30 June 2008

Alan M.

Position: Director

Appointed: 22 July 1994

Resigned: 06 November 1995

Christopher H.

Position: Director

Appointed: 14 March 1994

Resigned: 01 July 1997

John B.

Position: Director

Appointed: 14 March 1994

Resigned: 01 July 1997

Stephen B.

Position: Director

Appointed: 18 March 1992

Resigned: 14 March 1994

Michael J.

Position: Director

Appointed: 18 March 1992

Resigned: 29 January 1996

Roger L.

Position: Director

Appointed: 18 March 1992

Resigned: 06 November 1995

John G.

Position: Director

Appointed: 18 March 1992

Resigned: 14 March 1994

Barbara N.

Position: Secretary

Appointed: 18 March 1992

Resigned: 01 July 1997

Michael H.

Position: Director

Appointed: 18 March 1992

Resigned: 14 March 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Nsg Uk Enterprises Limited from Ormskirk, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nsg Uk Enterprises Limited

European Technical Centre Hall Lane, Lathom, Ormskirk, L40 5UF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 05584873
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lakeside Training And Development July 11, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements