Saighton
Chester
Cheshire
CH3 6EN
Wales
Director Name | Lorna Debora Rogers |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mr David Franck |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 October 2021(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months |
Role | International Director |
Country of Residence | France |
Correspondence Address | 20 Rue De Caumartin Paris 75009 |
Director Name | Dr Aileen Jones |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 January 2023(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | No.1 Mann Island Liverpool L3 1BP |
Director Name | Thierry Louis Marie Bodard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(same day as company formation) |
Role | President At Nge Concessions |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rue De Caumartin Paris 75009 |
Director Name | Mr Mark William Bousfield |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 June 2021) |
Role | Combined Authority Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm House Farm Saighton Lane Saighton Chester Cheshire CH3 6EN Wales |
Director Name | Mr Raphael Nico Miller |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2021(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2023) |
Role | Head Of Investment |
Country of Residence | England |
Correspondence Address | Lcrca No.1 Mann Island Liverpool L3 1BP |
Registered Address | 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
1 May 2023 | Memorandum and Articles of Association (35 pages) |
---|---|
1 May 2023 | Resolutions
|
24 January 2023 | Confirmation statement made on 29 November 2022 with updates (5 pages) |
9 January 2023 | Termination of appointment of Raphael Nico Miller as a director on 6 January 2023 (1 page) |
9 January 2023 | Appointment of Dr Aileen Jones as a director on 6 January 2023 (2 pages) |
7 September 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
4 August 2022 | Registered office address changed from Elm House Farm Saighton Lane Saighton Chester Cheshire CH3 6EN United Kingdom to 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 4 August 2022 (1 page) |
18 January 2022 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
11 January 2022 | Statement of capital following an allotment of shares on 26 August 2021
|
11 January 2022 | Notification of Liverpool City Region Combined Authority as a person with significant control on 16 February 2021 (2 pages) |
11 January 2022 | Statement of capital following an allotment of shares on 21 July 2021
|
26 October 2021 | Appointment of Mr David Franck as a director on 18 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Thierry Louis Marie Bodard as a director on 18 October 2021 (1 page) |
29 June 2021 | Appointment of Mr Raphael Nico Miller as a director on 28 June 2021 (2 pages) |
29 June 2021 | Termination of appointment of Mark William Bousfield as a director on 27 June 2021 (1 page) |
25 May 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
30 March 2021 | Company name changed lcrca network project LIMITED\certificate issued on 30/03/21
|
23 March 2021 | Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page) |
17 February 2021 | Appointment of Mark William Bousfield as a director on 12 February 2021 (2 pages) |
16 February 2021 | Appointment of Lorna Debora Rogers as a director on 12 February 2021 (2 pages) |
16 December 2020 | Director's details changed for Daren Baythorpe on 7 December 2020 (2 pages) |
30 November 2020 | Incorporation Statement of capital on 2020-11-30
|