Advanced company searchLink opens in new window

LANCASHIRE AMBULANCE COMMUNITY TRANSPORT CIC

Company number 13820211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2024 CERTNM Company name changed lancashire ambulance service C.I.C.\certificate issued on 27/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-26
25 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
02 Apr 2024 AP01 Appointment of Mrs Marlene Wyatt as a director on 2 April 2024
16 Mar 2024 PSC01 Notification of Linzi Louise Dixon as a person with significant control on 20 January 2024
16 Mar 2024 TM01 Termination of appointment of Les Joseph Hewitt as a director on 18 January 2024
16 Mar 2024 PSC07 Cessation of Les Joseph Hewitt as a person with significant control on 19 January 2024
29 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
22 Nov 2023 AP03 Appointment of Mrs Susan Rogers as a secretary on 22 November 2023
14 Nov 2023 CERTNM Company name changed lancashire ambulance service LTD\certificate issued on 14/11/23
  • RES15 ‐ Change company name resolution on 2023-07-20
14 Nov 2023 CICCON Change of name
14 Nov 2023 CONNOT Change of name notice
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 May 2023 AP01 Appointment of Mr Graham Heatley as a director on 14 May 2023
23 Feb 2023 AD01 Registered office address changed from C/O Crescent Dental Surgery St. Andrews Road North Lytham St. Annes FY8 2JE England to 26 Momentum Place Bamber Bridge Preston PR5 6EF on 23 February 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
11 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with updates
17 Aug 2022 PSC01 Notification of Les Hewitt as a person with significant control on 17 August 2022
17 Aug 2022 AP01 Appointment of Ms Linzi Louise Dixon as a director on 17 August 2022
17 Aug 2022 PSC07 Cessation of Krishna Kishore Mamidi as a person with significant control on 17 August 2022
17 Aug 2022 TM01 Termination of appointment of Krishna Kishore Mamidi as a director on 17 August 2022
15 Aug 2022 AP01 Appointment of Mr Les Joseph Hewitt as a director on 15 August 2022
21 Jan 2022 AD01 Registered office address changed from 29 Forsythia Drive Clayton-Le-Woods Chorley PR6 7DF England to C/O Crescent Dental Surgery St. Andrews Road North Lytham St. Annes FY8 2JE on 21 January 2022
29 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-29
  • GBP 1