BIRMINGHAM LEP COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM LEP COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06915791

Incorporation date

27/05/2009

Size

Full

Contacts

Registered address

Registered address

C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2009)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon31/12/2025
Full accounts made up to 2024-12-30
dot icon31/07/2025
Appointment of Ms Nadia Majid as a director on 2025-07-28
dot icon17/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon27/11/2024
Termination of appointment of Jaswinder Didially as a director on 2024-11-04
dot icon27/11/2024
Termination of appointment of Adrian Weissenbruch as a director on 2024-11-04
dot icon27/11/2024
Appointment of Mr Adrian Weissenbruch as a director on 2024-11-04
dot icon28/08/2024
Full accounts made up to 2023-12-30
dot icon18/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon18/03/2024
Appointment of Mr Adrian Weissenbruch as a director on 2024-03-15
dot icon27/12/2023
Full accounts made up to 2022-12-30
dot icon11/08/2023
Termination of appointment of Ailison Louise Mitchell as a secretary on 2023-08-01
dot icon11/08/2023
Appointment of Albany Secretariat Limited as a secretary on 2023-08-01
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon28/11/2022
Full accounts made up to 2021-12-30
dot icon09/08/2022
Termination of appointment of Jasvinder Kaur Uppal as a director on 2022-08-04
dot icon22/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon26/08/2021
Full accounts made up to 2020-12-30
dot icon21/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-30
dot icon13/11/2020
Appointment of Mr Kalpesh Savjani as a director on 2020-11-11
dot icon13/11/2020
Termination of appointment of Kate Louise Flaherty as a director on 2020-11-11
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon17/10/2019
Full accounts made up to 2018-12-30
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon27/03/2019
Full accounts made up to 2017-12-30
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon19/11/2018
Appointment of Ms Jaswinder Didially as a director on 2018-09-25
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon01/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon01/05/2018
Termination of appointment of Peter Jones as a director on 2017-06-27
dot icon21/07/2017
Termination of appointment of Paul Anthony Dransfield as a director on 2017-06-27
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon23/01/2017
Appointment of Ms Kate Louise Flaherty as a director on 2016-12-31
dot icon23/01/2017
Termination of appointment of Paul Simon Andrews as a director on 2016-12-31
dot icon19/12/2016
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 2016-12-19
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon19/04/2016
Director's details changed for Mr Paul Anthony Dransfield on 2016-04-19
dot icon19/04/2016
Secretary's details changed for Ms Ailison Louise Mitchell on 2016-04-19
dot icon19/04/2016
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 2016-04-19
dot icon06/10/2015
Registered office address changed from C/O Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2015-10-06
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon24/09/2014
Appointment of Ms Jasvinder Kaur Uppal as a director on 2014-04-30
dot icon24/09/2014
Termination of appointment of Sinesh Ramesh Shah as a director on 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Appointment of Mr Paul Simon Andrews as a director
dot icon14/02/2014
Termination of appointment of David Jones as a director
dot icon15/01/2014
Appointment of Mr David Richard Jones as a director
dot icon15/01/2014
Termination of appointment of Lisa Gledhill as a director
dot icon01/12/2013
Registered office address changed from Cornwall House First Floor Lionel Street Birmingham West Midlands B3 1AP United Kingdom on 2013-12-01
dot icon21/10/2013
Miscellaneous
dot icon11/10/2013
Auditor's resignation
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Paul Gandy as a director
dot icon15/02/2013
Appointment of Mr Steven Paul Fraser as a director
dot icon15/02/2013
Termination of appointment of Mary Martin as a director
dot icon15/02/2013
Termination of appointment of Malcolm Thornton as a director
dot icon15/02/2013
Termination of appointment of Hayley Miller as a director
dot icon15/02/2013
Termination of appointment of Benjamin O'rourke as a director
dot icon15/01/2013
Appointment of Mr Sinesh Ramesh Shah as a director
dot icon15/01/2013
Termination of appointment of Nick English as a director
dot icon15/01/2013
Termination of appointment of Adam Waddington as a director
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon22/11/2011
Appointment of Ms Lisa Veronica Gledhill as a director
dot icon22/11/2011
Appointment of Ms Hayley Miller as a director
dot icon22/11/2011
Termination of appointment of Neil Martin as a director
dot icon19/10/2011
Appointment of Mr Nick English as a director
dot icon19/10/2011
Appointment of Mr Adam Waddington as a director
dot icon04/10/2011
Termination of appointment of Benjamin Cashin as a director
dot icon07/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon28/06/2011
Appointment of Mr Peter Jones as a director
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Appointment of Mr Paul Francis Gandy as a director
dot icon19/01/2011
Appointment of Mr Neil Christopher Martin as a director
dot icon19/01/2011
Termination of appointment of Stewart Grant as a director
dot icon14/01/2011
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon14/01/2011
Termination of appointment of Alastair Watson as a director
dot icon14/01/2011
Termination of appointment of Gary Taylor as a director
dot icon08/10/2010
Termination of appointment of Charles Mcleod as a director
dot icon08/10/2010
Appointment of Mr Stewart Chalmers Grant as a director
dot icon08/10/2010
Appointment of a director
dot icon12/08/2010
Termination of appointment of Benjamin Cashin as a director
dot icon05/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Paul Anthony Dransfield on 2010-05-27
dot icon26/07/2010
Resolutions
dot icon26/07/2010
Resolutions
dot icon06/07/2010
Ad 20/08/09\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon28/05/2010
Appointment of Mr Alastair Watson as a director
dot icon28/05/2010
Appointment of Mr Benjamin Matthew Cashin as a director
dot icon28/05/2010
Appointment of Sir Malcolm Thornton as a director
dot icon28/05/2010
Appointment of Mr Benjamin Matthew Cashin as a director
dot icon28/05/2010
Termination of appointment of Steven Slater as a director
dot icon28/05/2010
Appointment of Mr Paul Dransfield as a director
dot icon28/05/2010
Appointment of Mr Charles George Alexander Mcleod as a director
dot icon28/05/2010
Appointment of Mr Gary Douglas Taylor as a director
dot icon28/05/2010
Registered office address changed from 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG on 2010-05-28
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon27/11/2009
Appointment of Ms Mary Julia Martin as a director
dot icon27/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savjani, Kalpesh
Director
11/11/2020 - Present
143
Uppal, Jasvinder Kaur
Director
30/04/2014 - 04/08/2022
25
Gandy, Paul Francis
Director
22/12/2010 - 15/05/2013
41
Martin, Neil Christopher
Director
22/12/2010 - 01/09/2011
25
Fraser, Steven Paul
Director
11/02/2013 - Present
50

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM LEP COMPANY LIMITED

BIRMINGHAM LEP COMPANY LIMITED is an(a) Active company incorporated on 27/05/2009 with the registered office located at C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM LEP COMPANY LIMITED?

toggle

BIRMINGHAM LEP COMPANY LIMITED is currently Active. It was registered on 27/05/2009 .

Where is BIRMINGHAM LEP COMPANY LIMITED located?

toggle

BIRMINGHAM LEP COMPANY LIMITED is registered at C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB.

What does BIRMINGHAM LEP COMPANY LIMITED do?

toggle

BIRMINGHAM LEP COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM LEP COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.