EAST LANCASHIRE LEP COMPANY LIMITED

Register to unlock more data on OkredoRegister

EAST LANCASHIRE LEP COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976792

Incorporation date

24/10/2006

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 24/10/2006)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon01/09/2023
Appointment of Mr Steven Marc Prior as a director on 2023-08-25
dot icon04/08/2023
Termination of appointment of Steven Paul Fraser as a director on 2023-07-26
dot icon20/07/2023
Termination of appointment of Ailison Louise Mitchell as a secretary on 2023-07-20
dot icon20/07/2023
Appointment of Albany Secretariat Limited as a secretary on 2023-07-20
dot icon02/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Appointment of Mr Michael James Williams as a director on 2022-07-14
dot icon27/07/2022
Termination of appointment of Daniel Colin Ward as a director on 2022-07-14
dot icon29/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon20/11/2020
Termination of appointment of Kate Louise Flaherty as a director on 2020-11-18
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Appointment of Mr Daniel Colin Ward as a director on 2020-08-14
dot icon25/08/2020
Termination of appointment of Jasvinder Kaur Uppal as a director on 2020-08-14
dot icon01/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon09/08/2018
Appointment of Mr Michael Andrew Donn as a director on 2018-07-18
dot icon27/07/2018
Termination of appointment of Kenneth William Gillespie as a director on 2018-07-16
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-21 with updates
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 icon17/06/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon09/06/2016
Director's details changed for Mr Kenneth William Gillespie on 2016-05-08
dot icon09/06/2016
Secretary's details changed for Ms Ailison Louise Mitchell on 2016-05-08
dot icon09/06/2016
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 2016-06-09
dot icon06/10/2015
Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2015-10-06
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon21/04/2015
Register(s) moved to registered office address 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG
dot icon20/04/2015
Appointment of Ms Kate Louise Flaherty as a director on 2015-03-30
dot icon20/04/2015
Termination of appointment of Sinesh Ramesh Shah as a director on 2015-03-30
dot icon25/11/2014
Appointment of Mr Christopher Thomas Solley as a director on 2014-10-29
dot icon25/11/2014
Termination of appointment of Michael Andrew Donn as a director on 2014-10-29
dot icon14/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/09/2014
Appointment of Ms Jasvinder Kaur Uppal as a director on 2014-04-30
dot icon29/09/2014
Termination of appointment of Charles William Grant Herriott as a director on 2014-04-30
dot icon29/09/2014
Termination of appointment of Michael Thomas Hart as a director on 2014-04-30
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon16/01/2014
Appointment of Mr Steven Paul Fraser as a director
dot icon16/01/2014
Appointment of Mr Charles William Grant Herriott as a director
dot icon09/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Stewart Grant as a director
dot icon18/10/2013
Miscellaneous
dot icon11/10/2013
Auditor's resignation
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Appointment of Mr Sinesh Ramesh Shah as a director
dot icon14/01/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Benjamin Cashin as a director
dot icon29/07/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Termination of appointment of Gary Taylor as a director
dot icon07/12/2010
Capitals not rolled up
dot icon07/12/2010
Capitals not rolled up
dot icon04/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon04/11/2010
Termination of appointment of Michael Davis 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 icon16/06/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Appointment of Mr Gary Douglas Taylor as a director
dot icon25/11/2009
Termination of appointment of Roger Thompson as a director
dot icon05/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Michael Thomas Hart on 2009-11-05
dot icon27/05/2009
Director appointed mr charles george alexander mcleod
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Director's change of particulars / roger thompson / 01/12/2008
dot icon18/11/2008
Return made up to 24/10/08; full list of members
dot icon11/11/2008
Appointment terminated director david lindsay
dot icon11/11/2008
Director appointed benjamin matthew cashin
dot icon28/10/2008
Appointment terminated director david snowdon
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Director's change of particulars / michael davis / 24/02/2008
dot icon18/06/2008
Appointment terminated director thomas anderson
dot icon15/05/2008
Nc inc already adjusted 14/12/07
dot icon15/05/2008
Ad 14/12/07\gbp si 1000@5=5000\gbp ic 7000/12000\
dot icon15/05/2008
Resolutions
dot icon06/05/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon11/04/2008
Director appointed michael andrew donn
dot icon05/03/2008
Director appointed michael edward davis
dot icon13/12/2007
New director appointed
dot icon12/12/2007
Return made up to 24/10/07; full list of members
dot icon29/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon13/04/2007
Ad 15/12/06--------- £ si 999@1
dot icon03/04/2007
Nc inc already adjusted 15/12/06
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Ad 15/12/06--------- £ si 999@1=999 £ ic 1/1000
dot icon22/02/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon24/10/2006
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
21/04/2026
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
Fraser, Steven Paul
Director
22/07/2013 - 26/07/2023
50
Prior, Steven Marc
Director
25/08/2023 - Present
35
Shah, Sinesh Ramesh
Director
01/09/2012 - 30/03/2015
175
Williams, Michael James
Director
14/07/2022 - Present
45
Donn, Michael Andrew
Director
18/07/2018 - Present
82

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 EAST LANCASHIRE LEP COMPANY LIMITED

EAST LANCASHIRE LEP COMPANY LIMITED is an(a) Active company incorporated on 24/10/2006 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 EAST LANCASHIRE LEP COMPANY LIMITED?

toggle

EAST LANCASHIRE LEP COMPANY LIMITED is currently Active. It was registered on 24/10/2006 .

Where is EAST LANCASHIRE LEP COMPANY LIMITED located?

toggle

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

What does EAST LANCASHIRE LEP COMPANY LIMITED do?

toggle

EAST LANCASHIRE LEP COMPANY LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EAST LANCASHIRE LEP COMPANY LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.