EAST LANCASHIRE LEP COMPANY LIMITED
Company number 05976792
- Company Overview for EAST LANCASHIRE LEP COMPANY LIMITED (05976792)
- Filing history for EAST LANCASHIRE LEP COMPANY LIMITED (05976792)
- People for EAST LANCASHIRE LEP COMPANY LIMITED (05976792)
- More for EAST LANCASHIRE LEP COMPANY LIMITED (05976792)
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) |
---|---|---|---|
05 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | CH01 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 | |
09 Jun 2016 | CH03 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 June 2016 | |
06 Oct 2015 | AD01 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 | |
26 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | AD04 | Register(s) moved to registered office address 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG | |
20 Apr 2015 | AP01 | Appointment of Ms Kate Louise Flaherty as a director on 30 March 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015 | |
25 Nov 2014 | AP01 | Appointment of Mr Christopher Thomas Solley as a director on 29 October 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Michael Andrew Donn as a director on 29 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
29 Sep 2014 | AP01 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Charles William Grant Herriott as a director on 30 April 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Michael Thomas Hart as a director on 30 April 2014 | |
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jan 2014 | AP01 | Appointment of Mr Steven Paul Fraser as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Charles William Grant Herriott as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | TM01 | Termination of appointment of Stewart Grant as a director | |
18 Oct 2013 | MISC | Sect 519 |