CITIZENS ADVICE EAST LANCASHIRE

Register to unlock more data on OkredoRegister

CITIZENS ADVICE EAST LANCASHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05540011

Incorporation date

18/08/2005

Size

Full

Contacts

Registered address

Registered address

1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire BB11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2005)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon21/08/2025
Full accounts made up to 2025-03-31
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon27/10/2024
Memorandum and Articles of Association
dot icon27/10/2024
Resolutions
dot icon24/07/2024
Termination of appointment of David Richard John Penney as a director on 2024-07-22
dot icon22/07/2024
Termination of appointment of Paul Andrew Laskey as a director on 2024-07-19
dot icon13/06/2024
Registered office address changed from 6 Paradise Street Accrington Lancashire BB5 1PB United Kingdom to 1st Floor Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG on 2024-06-13
dot icon22/05/2024
Registered office address changed from 1st Floor Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG United Kingdom to 6 Paradise Street Accrington Lancashire BB8 1PB on 2024-05-22
dot icon22/05/2024
Registered office address changed from 6 Paradise Street Accrington Lancashire BB8 1PB United Kingdom to 6 Paradise Street Accrington Lancashire BB5 1PB on 2024-05-22
dot icon22/05/2024
Termination of appointment of Saghir Ahmed as a director on 2024-05-09
dot icon22/05/2024
Termination of appointment of Mohammed Abdullah as a director on 2024-05-09
dot icon07/03/2024
Termination of appointment of Mohammad Aslam as a director on 2024-03-06
dot icon07/03/2024
Director's details changed for Mr John Martin Blackburn on 2024-03-07
dot icon07/03/2024
Director's details changed for Miss Madeehah Khan-Israeel on 2024-03-07
dot icon07/03/2024
Director's details changed for Paul Andrew Laskey on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr Patrick Mark Manley on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr Hugh Somerville Mcginn on 2024-03-07
dot icon07/03/2024
Director's details changed for Miss Ann Catherine Mcintyre on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr John Nicholas Pilling on 2024-03-07
dot icon07/03/2024
Director's details changed for Cllr Marilyn Winifred Anne Procter on 2024-03-07
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon02/11/2023
Registered office address changed from 61-63 Every Street Nelson Lancashire BB9 7LT to 1st Floor Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG on 2023-11-02
dot icon05/10/2023
Termination of appointment of Karin Michelle Wilson as a director on 2023-07-01
dot icon29/09/2023
Appointment of Mr John Nicholas Pilling as a director on 2023-07-01
dot icon28/09/2023
Appointment of Miss Madeehah Khan-Israeel as a director on 2023-07-01
dot icon28/09/2023
Appointment of Mr Hugh Somerville Mcginn as a director on 2023-07-01
dot icon28/09/2023
Appointment of Miss Ann Catherine Mcintyre as a director on 2023-07-01
dot icon28/09/2023
Appointment of Mr John Martin Blackburn as a director on 2023-07-01
dot icon28/09/2023
Appointment of Cllr Marilyn Winifred Anne Procter as a director on 2023-07-01
dot icon26/09/2023
Appointment of Mr Patrick Mark Manley as a director on 2023-07-01
dot icon30/08/2023
Change of name notice
dot icon30/08/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon30/08/2023
Certificate of change of name
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Appointment of Paul Andrew Laskey as a director on 2022-03-31
dot icon22/11/2022
Termination of appointment of Ida Elizabeth Carmichael as a director on 2021-12-16
dot icon22/11/2022
Termination of appointment of Carol Lesley Ambrose as a director on 2021-07-19
dot icon22/11/2022
Termination of appointment of Elizabeth Catherine Stevens as a director on 2021-04-01
dot icon22/11/2022
Termination of appointment of Cosima Cecilia Towneley as a director on 2021-05-06
dot icon22/11/2022
Termination of appointment of Beatrice Foster as a director on 2022-05-01
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon15/11/2021
Appointment of Mohammad Aslam as a director on 2021-08-01
dot icon15/11/2021
Appointment of Mrs Beatrice Foster as a director on 2021-08-01
dot icon04/02/2021
Termination of appointment of Linda Joy Lian Pate as a director on 2021-02-04
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon23/10/2019
Appointment of Cosima Cecilia Towneley as a director on 2019-08-02
dot icon21/10/2019
Appointment of Carol Lesley Ambrose as a director on 2019-07-17
dot icon21/10/2019
Appointment of Elizabeth Catherine Stevens as a director on 2019-07-17
dot icon21/10/2019
Termination of appointment of Linda Margaret Crossley as a director on 2019-05-02
dot icon21/10/2019
Termination of appointment of Rachel Claire Finnan as a director on 2019-05-03
dot icon21/10/2019
Termination of appointment of Wayne Blackburn as a director on 2019-05-02
dot icon21/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2018
Appointment of Linda Joy Lian Pate as a director on 2017-05-18
dot icon29/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon29/10/2018
Termination of appointment of Arthur Gordon Lishman as a director on 2018-08-29
dot icon29/10/2018
Appointment of Karin Michelle Wilson as a director on 2018-08-29
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2017
Appointment of Mr Wayne Blackburn as a director on 2017-10-01
dot icon28/09/2017
Appointment of Mr David Richard John Penney as a director on 2017-09-01
dot icon27/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon27/09/2017
Termination of appointment of Derek Taylor as a director on 2017-09-27
dot icon27/09/2017
Termination of appointment of Anthony Harrison as a director on 2017-09-27
dot icon27/09/2017
Termination of appointment of Robert Bayne Allen as a director on 2017-09-27
dot icon27/09/2017
Director's details changed for Ms Rachel Claire Charnley on 2017-09-27
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/03/2016
Termination of appointment of Ida Elizabeth Carmichael as a director on 2016-03-16
dot icon16/03/2016
Appointment of Mrs Ida Elizabeth Carmichael as a director on 2016-03-16
dot icon16/03/2016
Appointment of Mr Saghir Ahmed as a director on 2016-03-16
dot icon04/01/2016
Termination of appointment of Anthony Trevor Walsh as a director on 2015-12-08
dot icon04/11/2015
Termination of appointment of Suzanne Greenhalgh as a director on 2015-10-14
dot icon14/10/2015
Annual return made up to 2015-09-18 no member list
dot icon14/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/11/2014
Annual return made up to 2014-09-18 no member list
dot icon06/11/2014
Appointment of Mrs Suzanne Greenhalgh as a director on 2014-03-06
dot icon06/11/2014
Termination of appointment of Wendy Anne Croft as a director on 2014-06-25
dot icon29/10/2014
Termination of appointment of Lara Jane Oddie as a director on 2013-09-11
dot icon01/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/07/2014
Resolutions
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-18 no member list
dot icon10/09/2013
Appointment of Mr Anthony Harrison as a director
dot icon10/09/2013
Appointment of Mr Brian John Hobbs as a director
dot icon10/09/2013
Appointment of Mrs Ida Carmichael as a director
dot icon24/06/2013
Termination of appointment of David Wren as a director
dot icon24/06/2013
Termination of appointment of Shah Hussain as a director
dot icon06/02/2013
Termination of appointment of Majed Iqbal as a director
dot icon01/11/2012
Annual return made up to 2012-09-18 no member list
dot icon11/09/2012
Appointment of Mr David Alex Wren as a director
dot icon23/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/07/2012
Termination of appointment of Linda White as a director
dot icon17/07/2012
Termination of appointment of Pauline Mccormick as a director
dot icon17/07/2012
Termination of appointment of Michael Goulthorp as a director
dot icon17/07/2012
Appointment of Linda Margaret Crossley as a director
dot icon17/02/2012
Appointment of Shah Monwar Hussain as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-09-18 no member list
dot icon19/10/2011
Director's details changed for Mr Majid Iqbal on 2011-09-18
dot icon18/10/2011
Director's details changed for Ms Wendy Anne Croft on 2011-09-18
dot icon18/10/2011
Appointment of Councillor Linda Theresa White as a director
dot icon18/10/2011
Appointment of Mr Robert Bayne Allen as a director
dot icon28/07/2011
Appointment of Mr Michael Sidney Goulthorp as a director
dot icon19/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2011
Certificate of change of name
dot icon12/05/2011
Director's details changed for Mr Majid Iqbal on 2011-04-01
dot icon12/05/2011
Director's details changed for Anthony Trevor Walsh on 2011-04-01
dot icon12/05/2011
Director's details changed for Miss Lara Jane Oddie on 2011-04-01
dot icon12/05/2011
Director's details changed for Pauline Anne Mccormick on 2011-04-01
dot icon12/05/2011
Appointment of Mr Peter John Kenyon as a director
dot icon12/05/2011
Appointment of Ms Wendy Anne Croft as a director
dot icon12/05/2011
Appointment of Ms Rachel Claire Charnley as a director
dot icon12/05/2011
Appointment of Mr Derek Taylor as a director
dot icon12/05/2011
Appointment of Mr Mohammed Abdullah as a director
dot icon12/05/2011
Appointment of Mr Arthur Gordon Lishman as a director
dot icon12/05/2011
Termination of appointment of Howard Thomas as a director
dot icon12/05/2011
Termination of appointment of Peter Pike as a director
dot icon12/05/2011
Termination of appointment of Thomas Pickles as a director
dot icon12/05/2011
Termination of appointment of Ruth Palmer as a director
dot icon27/10/2010
Annual return made up to 2010-09-18 no member list
dot icon27/10/2010
Director's details changed for Anthony Trevor Walsh on 2010-04-01
dot icon27/10/2010
Director's details changed for Mr Howard Thomas on 2010-04-01
dot icon27/10/2010
Director's details changed for Mr Majid Iqbal on 2010-04-01
dot icon27/10/2010
Director's details changed for Dr Thomas Anthony Pickles on 2010-04-01
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-09-18 no member list
dot icon05/05/2009
Annual return made up to 18/08/08
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/10/2008
Director appointed mr howard thomas
dot icon28/10/2008
Director appointed mr majid iqbal
dot icon10/10/2008
Appointment terminated director judith robinson
dot icon14/03/2008
Full accounts made up to 2007-03-31
dot icon13/09/2007
Annual return made up to 18/08/07
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon30/01/2007
Secretary resigned
dot icon08/12/2006
Full accounts made up to 2006-03-31
dot icon08/12/2006
New director appointed
dot icon27/10/2006
Annual return made up to 18/08/06
dot icon07/08/2006
New director appointed
dot icon04/04/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon07/11/2005
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon18/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Majed
Director
01/10/2007 - 21/11/2012
5
Greenhalgh, Suzanne
Director
06/03/2014 - 14/10/2015
3
Pilling, John Nicholas
Director
01/07/2023 - Present
5
Hobbs, Brian John
Director
16/05/2013 - Present
10
Oddie, Lara Jane
Director
29/11/2005 - 11/09/2013
2

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 CITIZENS ADVICE EAST LANCASHIRE

CITIZENS ADVICE EAST LANCASHIRE is an(a) Active company incorporated on 18/08/2005 with the registered office located at 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire BB11 1JG. There are currently 9 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 CITIZENS ADVICE EAST LANCASHIRE?

toggle

CITIZENS ADVICE EAST LANCASHIRE is currently Active. It was registered on 18/08/2005 .

Where is CITIZENS ADVICE EAST LANCASHIRE located?

toggle

CITIZENS ADVICE EAST LANCASHIRE is registered at 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire BB11 1JG.

What does CITIZENS ADVICE EAST LANCASHIRE do?

toggle

CITIZENS ADVICE EAST LANCASHIRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE EAST LANCASHIRE?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with no updates.