DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04461863

Incorporation date

14/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon18/03/2025
Liquidators' statement of receipts and payments to 2025-02-26
dot icon02/05/2024
Liquidators' statement of receipts and payments to 2024-02-26
dot icon02/05/2023
Liquidators' statement of receipts and payments to 2023-02-26
dot icon01/11/2022
Resolutions
dot icon01/11/2022
Removal of liquidator by court order
dot icon01/11/2022
Appointment of a voluntary liquidator
dot icon27/04/2022
Liquidators' statement of receipts and payments to 2022-02-26
dot icon26/10/2021
Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-10-26
dot icon13/10/2021
Appointment of a voluntary liquidator
dot icon13/10/2021
Removal of liquidator by court order
dot icon17/06/2021
Liquidators' statement of receipts and payments to 2021-02-26
dot icon25/05/2020
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Declaration of solvency
dot icon17/03/2020
Registered office address changed from The Hollies 18 Clifton Drive Lytham Lancs FY8 5RQ to Savants 83 Victoria Street London SW1H 0HW on 2020-03-17
dot icon14/03/2020
Appointment of a voluntary liquidator
dot icon18/02/2020
Satisfaction of charge 2 in full
dot icon18/02/2020
Satisfaction of charge 1 in full
dot icon12/11/2019
Cancellation of shares. Statement of capital on 2019-11-04
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon02/11/2018
Cancellation of shares. Statement of capital on 2018-03-28
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Notification of David Kenworthy as a person with significant control on 2016-08-08
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon27/04/2017
Cancellation of shares. Statement of capital on 2017-03-29
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Richard David Kenworthy on 2015-12-20
dot icon15/06/2016
Secretary's details changed for Mr Richard David Kenworthy on 2015-12-20
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Andrew Ernest Harris as a director on 2014-10-08
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2009
Return made up to 14/06/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from 18 clifton drive lytham st. Annes lancashire FY8 5RQ
dot icon17/06/2009
Location of debenture register
dot icon17/06/2009
Location of register of members
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Registered office changed on 22/08/2008 from warden house, fishergate court fishergate preston lancashire PR1 8QF
dot icon25/06/2008
Return made up to 14/06/08; full list of members
dot icon12/07/2007
Return made up to 14/06/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 14/06/06; full list of members
dot icon12/07/2006
Secretary's particulars changed;director's particulars changed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 14/06/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 14/06/04; full list of members
dot icon27/05/2004
New director appointed
dot icon08/05/2004
New director appointed
dot icon18/10/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon10/08/2003
Ad 31/07/03--------- £ si 49900@1=49900 £ ic 100/50000
dot icon19/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 14/06/03; full list of members
dot icon20/03/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon22/08/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New secretary appointed;new director appointed
dot icon28/06/2002
Registered office changed on 28/06/02 from: warden builders LTD warden house fishergate preston lancashire PR1 8QF
dot icon21/06/2002
Registered office changed on 21/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
Director resigned
dot icon14/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
14/06/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED

DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED is an(a) Liquidation company incorporated on 14/06/2002 with the registered office located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. 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 DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED?

toggle

DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED is currently Liquidation. It was registered on 14/06/2002 .

Where is DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED located?

toggle

DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED is registered at Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED do?

toggle

DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED?

toggle

The latest filing was on 18/03/2025: Liquidators' statement of receipts and payments to 2025-02-26.