BT LANCASHIRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BT LANCASHIRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07444626

Incorporation date

18/11/2010

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2010)
dot icon19/05/2024
Final Gazette dissolved following liquidation
dot icon19/02/2024
Return of final meeting in a members' voluntary winding up
dot icon12/01/2023
Declaration of solvency
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon28/12/2022
Registered office address changed from 1 Braham Street London E1 8EE United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2022-12-28
dot icon23/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon01/01/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon01/01/2022
Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
dot icon24/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon02/11/2021
Director's details changed for Sandip Thakrar on 2021-11-02
dot icon19/10/2021
Director's details changed for Danny Longbottom on 2021-10-18
dot icon09/07/2021
Full accounts made up to 2021-03-30
dot icon18/12/2020
Termination of appointment of David Michael Bowen as a director on 2020-12-18
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon21/08/2020
Full accounts made up to 2020-03-31
dot icon17/12/2019
Termination of appointment of Katharine Virginia Stevens as a director on 2019-12-09
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon02/10/2019
Full accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon25/10/2018
Termination of appointment of Trafford Wilson as a director on 2018-10-24
dot icon03/08/2018
Full accounts made up to 2018-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon18/09/2017
Full accounts made up to 2017-03-31
dot icon21/07/2017
Termination of appointment of Michael Blackburn as a director on 2017-06-30
dot icon21/07/2017
Termination of appointment of David Reynolds as a director on 2017-06-30
dot icon21/07/2017
Termination of appointment of Rachel Stokes as a director on 2017-06-30
dot icon04/07/2017
Appointment of Mr Trafford Wilson as a director on 2017-06-27
dot icon04/07/2017
Appointment of Sandip Thakrar as a director on 2017-06-27
dot icon26/06/2017
Appointment of Ms Katharine Virginia Stevens as a director on 2017-06-23
dot icon26/06/2017
Appointment of Mr David Michael Bowen as a director on 2017-06-23
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon08/10/2016
Full accounts made up to 2016-03-31
dot icon16/08/2016
Termination of appointment of Hugh Joseph Hood as a director on 2016-08-16
dot icon02/08/2016
Appointment of Danny Longbottom as a director on 2016-08-02
dot icon25/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon09/09/2015
Appointment of Rachel Stokes as a director on 2015-09-01
dot icon23/06/2015
Full accounts made up to 2015-03-31
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Peter Alan Carruthers as a director on 2014-10-31
dot icon24/04/2014
Termination of appointment of Everard Chanmugam as a director
dot icon17/04/2014
Certificate of change of name
dot icon17/04/2014
Particulars of variation of rights attached to shares
dot icon17/04/2014
Change of share class name or designation
dot icon17/04/2014
Memorandum and Articles of Association
dot icon17/04/2014
Resolutions
dot icon16/04/2014
Termination of appointment of Owen Mclaughlin as a director
dot icon10/04/2014
Termination of appointment of Neil Rogers as a director
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Geoffrey Driver as a director
dot icon28/11/2013
Termination of appointment of Philip Halsall as a director
dot icon28/11/2013
Termination of appointment of Albert Atkinson as a director
dot icon12/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon11/12/2012
Director's details changed for Hugh Joseph Hood on 2012-11-12
dot icon11/12/2012
Director's details changed for County Councillor Geoffrey Driver on 2012-11-12
dot icon11/12/2012
Director's details changed for Mr Philip Halsall on 2012-11-12
dot icon11/12/2012
Director's details changed for Mr Owen Gerard Mclaughlin on 2012-11-12
dot icon11/12/2012
Director's details changed for County Councillor Albert Atkinson on 2012-11-12
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon20/02/2012
Resolutions
dot icon15/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon25/11/2011
Director's details changed for David Reynolds on 2011-11-24
dot icon25/11/2011
Director's details changed for Mr Neil Andrew Rogers on 2011-11-24
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon23/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/07/2011
Previous accounting period shortened from 2011-11-30 to 2011-03-31
dot icon15/07/2011
Termination of appointment of Philip Allenby as a director
dot icon15/07/2011
Termination of appointment of Louise Blackwell as a director
dot icon27/06/2011
Appointment of Everard Ashiantha Chanmugam as a director
dot icon24/06/2011
Appointment of County Councillor Geoff Driver as a director
dot icon24/06/2011
Appointment of Mr Owen Gerard Mclaughlin as a director
dot icon24/06/2011
Appointment of Mr Philip Halsall as a director
dot icon24/06/2011
Appointment of County Councillor Albert Atkinson as a director
dot icon24/06/2011
Appointment of David Reynolds as a director
dot icon24/06/2011
Appointment of Michael Blackburn as a director
dot icon24/06/2011
Appointment of Mr Peter Alan Carruthers as a director
dot icon24/06/2011
Appointment of Hugh Joseph Hood as a director
dot icon24/06/2011
Appointment of Neil Andrew Rogers as a director
dot icon14/06/2011
Director's details changed for Louise Alison Clare Blackwell on 2011-04-23
dot icon13/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon15/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon25/11/2010
Certificate of change of name
dot icon25/11/2010
Change of name notice
dot icon18/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Rachel
Director
01/09/2015 - 30/06/2017
17
Blackburn, Michael
Director
27/04/2011 - 30/06/2017
16
Reynolds, David
Director
27/04/2011 - 30/06/2017
1
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
18/11/2010 - Present
31
Rogers, Neil Andrew
Director
27/04/2011 - 31/03/2014
10

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT LANCASHIRE SERVICES LIMITED

BT LANCASHIRE SERVICES LIMITED is an(a) Dissolved company incorporated on 18/11/2010 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 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 BT LANCASHIRE SERVICES LIMITED?

toggle

BT LANCASHIRE SERVICES LIMITED is currently Dissolved. It was registered on 18/11/2010 and dissolved on 19/05/2024.

Where is BT LANCASHIRE SERVICES LIMITED located?

toggle

BT LANCASHIRE SERVICES LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BT LANCASHIRE SERVICES LIMITED do?

toggle

BT LANCASHIRE SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BT LANCASHIRE SERVICES LIMITED?

toggle

The latest filing was on 19/05/2024: Final Gazette dissolved following liquidation.