BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07303038

Incorporation date

02/07/2010

Size

Full

Contacts

Registered address

Registered address

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire PR5 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2010)
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon05/12/2024
Appointment of Ms Kathryn Mary Benson as a director on 2024-09-25
dot icon04/12/2024
Termination of appointment of James Michael Hobson as a director on 2024-09-25
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of John Cripps as a director on 2023-08-31
dot icon10/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon29/01/2023
Termination of appointment of James Eager as a director on 2023-01-25
dot icon29/01/2023
Appointment of Ms Lesley Alison Mcgregor as a director on 2023-01-25
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon11/11/2021
Appointment of Mr James Michael Hobson as a director on 2021-10-29
dot icon11/11/2021
Termination of appointment of Ivan John Taylor as a director on 2021-10-29
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon07/12/2020
Appointment of Mr James Eager as a director on 2020-12-07
dot icon07/12/2020
Termination of appointment of John Howard Wilson as a director on 2020-12-07
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon01/07/2020
Appointment of Mr John Cripps as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Robert Dennis Quinn as a director on 2020-07-01
dot icon07/11/2019
Appointment of Mr Antony Craig Lockley as a director on 2019-11-06
dot icon07/11/2019
Termination of appointment of Mark Adrian Towers as a director on 2019-11-06
dot icon07/11/2019
Appointment of Mr Stephen Spencer Knowles as a director on 2019-11-06
dot icon07/11/2019
Termination of appointment of Andrew Paul Dewhurst as a director on 2019-11-06
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon15/11/2018
Termination of appointment of Deborah Jane Rawlinson as a secretary on 2018-11-14
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Appointment of Catherine Jane Wilson as a director on 2017-06-29
dot icon10/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon19/09/2016
Appointment of Mr Ivan John Taylor as a director on 2016-01-04
dot icon19/09/2016
Appointment of Mr Mark Towers as a director on 2016-01-04
dot icon19/09/2016
Termination of appointment of Sarah Riding as a director on 2016-01-04
dot icon08/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon29/06/2016
Termination of appointment of Sarah Joelle Lowe as a secretary on 2016-06-22
dot icon29/06/2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 2016-06-22
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon17/06/2015
Appointment of Mr Andrew Paul Dewhurst as a director on 2015-05-31
dot icon16/06/2015
Termination of appointment of Richard Turpin as a director on 2015-05-31
dot icon16/06/2015
Termination of appointment of Neil Geoffrey Ward as a director on 2015-05-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon19/12/2012
Appointment of Ms Sarah Riding as a director
dot icon05/11/2012
Termination of appointment of Ivan Tayor as a director
dot icon05/11/2012
Termination of appointment of David Lund as a director
dot icon18/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon07/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon27/05/2011
Appointment of Mr Ivan John Tayor as a director
dot icon31/03/2011
Termination of appointment of David Blanchard as a director
dot icon01/03/2011
Appointment of Mr John Howard Wilson as a director
dot icon21/01/2011
Appointment of Mr David William Lund as a director
dot icon21/01/2011
Termination of appointment of Carl Baker as a director
dot icon18/01/2011
Appointment of David Graham Blanchard as a director
dot icon18/01/2011
Resolutions
dot icon02/12/2010
Change of share class name or designation
dot icon02/12/2010
Statement of capital following an allotment of shares on 2010-11-16
dot icon02/12/2010
Appointment of Carl Alexander Baker as a director
dot icon02/12/2010
Appointment of Robert Dennis Quinn as a director
dot icon11/08/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon30/07/2010
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2010-07-30
dot icon30/07/2010
Termination of appointment of A G Secretarial Limited as a secretary
dot icon30/07/2010
Termination of appointment of Inhoco Formations Limited as a director
dot icon30/07/2010
Termination of appointment of Roger Hart as a director
dot icon30/07/2010
Termination of appointment of A G Secretarial Limited as a director
dot icon30/07/2010
Appointment of Sarah Joelle Lowe as a secretary
dot icon30/07/2010
Appointment of Mr Jeremy Peter Hartley as a director
dot icon30/07/2010
Appointment of Mr Richard Turpin as a director
dot icon30/07/2010
Appointment of Mr Neil Geoffrey Ward as a director
dot icon02/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Lesley Alison
Director
25/01/2023 - Present
34
Hobson, James Michael
Director
29/10/2021 - 25/09/2024
2
Knowles, Stephen Spencer
Director
06/11/2019 - Present
-
Hartley, Jeremy Peter
Director
07/07/2010 - Present
76
Taylor, Ivan John
Director
04/01/2016 - 29/10/2021
6

Persons with Significant Control

0

No PSC data available.

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 BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED

BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED is an(a) Active company incorporated on 02/07/2010 with the registered office located at Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire PR5 6AW. There are currently 6 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 BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED?

toggle

BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED is currently Active. It was registered on 02/07/2010 .

Where is BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED located?

toggle

BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED is registered at Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire PR5 6AW.

What does BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED do?

toggle

BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED?

toggle

The latest filing was on 10/09/2025: Full accounts made up to 2024-12-31.