EAST LANCASHIRE REGENERATION LTD

Register to unlock more data on OkredoRegister

EAST LANCASHIRE REGENERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08033494

Incorporation date

17/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 31-33 Kenyon Road, Nelson BB9 5SZCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/10/2024
Satisfaction of charge 080334940002 in full
dot icon29/10/2024
Satisfaction of charge 080334940001 in full
dot icon01/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon18/04/2019
Registered office address changed from 2 Reedley Business Centre Redman Road Reedley Burnley Lancashire BB10 2TY to Unit 3 31-33 Kenyon Road Nelson BB9 5SZ on 2019-04-18
dot icon21/12/2018
Registration of charge 080334940002, created on 2018-12-20
dot icon21/12/2018
Registration of charge 080334940001, created on 2018-12-20
dot icon09/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon23/04/2018
Termination of appointment of Alan Kinder as a secretary on 2015-11-12
dot icon23/04/2018
Change of details for Mr Alan Kinder as a person with significant control on 2016-04-06
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon21/04/2016
Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/11/2015
Appointment of Ros Rimmer as a secretary on 2015-11-12
dot icon11/09/2015
Termination of appointment of Azhar Ali as a director on 2015-08-28
dot icon28/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon22/04/2014
First Gazette notice for compulsory strike-off
dot icon17/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Register(s) moved to registered inspection location
dot icon24/04/2013
Register inspection address has been changed
dot icon24/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon22/03/2013
Appointment of Mr David George Barnes as a director on 2012-05-25
dot icon22/03/2013
Termination of appointment of Niamh Marie Mulligan as a director on 2012-12-20
dot icon27/06/2012
Appointment of Mr Peter Anthony Willes as a director on 2012-05-25
dot icon18/04/2012
Director's details changed for Miss Niamh Marie Mulligan on 2012-04-18
dot icon17/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£97,006.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
280.18K
-
0.00
223.57K
-
2023
3
736.80K
-
0.00
97.01K
-
2023
3
736.80K
-
0.00
97.01K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

736.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinder, Alan
Director
17/04/2012 - Present
79
Willes, Peter Anthony
Director
25/05/2012 - Present
9
Barnes, David George
Director
25/05/2012 - Present
12

Persons with Significant Control

3
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 EAST LANCASHIRE REGENERATION LTD

EAST LANCASHIRE REGENERATION LTD is an(a) Active company incorporated on 17/04/2012 with the registered office located at Unit 3 31-33 Kenyon Road, Nelson BB9 5SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST LANCASHIRE REGENERATION LTD?

toggle

EAST LANCASHIRE REGENERATION LTD is currently Active. It was registered on 17/04/2012 .

Where is EAST LANCASHIRE REGENERATION LTD located?

toggle

EAST LANCASHIRE REGENERATION LTD is registered at Unit 3 31-33 Kenyon Road, Nelson BB9 5SZ.

What does EAST LANCASHIRE REGENERATION LTD do?

toggle

EAST LANCASHIRE REGENERATION LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does EAST LANCASHIRE REGENERATION LTD have?

toggle

EAST LANCASHIRE REGENERATION LTD had 3 employees in 2023.

What is the latest filing for EAST LANCASHIRE REGENERATION LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.