Advanced company searchLink opens in new window

EAST LANCASHIRE LEP COMPANY LIMITED

Company number 05976792

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)
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
  • GBP 22,000
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
  • GBP 22,000
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
  • GBP 7,000
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
  • GBP 7,000
09 Dec 2013 TM01 Termination of appointment of Stewart Grant as a director
18 Oct 2013 MISC Sect 519