EAST LANCASHIRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EAST LANCASHIRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800621

Incorporation date

05/07/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon17/04/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon11/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon03/02/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon19/09/2024
Director's details changed for Kevin Burke on 2024-09-18
dot icon12/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon09/01/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon12/12/2023
Director's details changed for Helen Marie Colligan on 2023-12-12
dot icon12/12/2023
Director's details changed for Kevin Burke on 2023-12-12
dot icon14/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon22/03/2023
Change of details for Mrs Stella Burke as a person with significant control on 2023-03-15
dot icon15/01/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon20/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon16/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon19/01/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon15/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon07/01/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon26/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon26/07/2019
Termination of appointment of Lawrence Burke as a director on 2019-03-06
dot icon26/07/2019
Termination of appointment of Lawrence Burke as a secretary on 2019-03-06
dot icon26/07/2019
Cessation of Lawrence Burke as a person with significant control on 2019-03-06
dot icon17/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon26/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon16/01/2018
Director's details changed for Kevin Burke on 2018-01-11
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Director's details changed for Kevin Burke on 2014-10-20
dot icon17/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon07/02/2014
Director's details changed for Helen Marie Colligan on 2014-02-07
dot icon09/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon19/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon08/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon08/07/2010
Director's details changed for Kevin Burke on 2010-07-05
dot icon08/07/2010
Director's details changed for Lawrence Burke on 2010-07-05
dot icon08/07/2010
Director's details changed for Helen Marie Colligan on 2010-07-05
dot icon01/03/2010
Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2010-03-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon14/07/2009
Return made up to 05/07/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/11/2008
Registered office changed on 01/11/2008 from portland buildings 127/129 portland street manchester lancashire M1 4PZ
dot icon16/07/2008
Return made up to 05/07/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/07/2007
Return made up to 05/07/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon28/07/2006
Return made up to 05/07/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/09/2005
Return made up to 05/07/05; full list of members
dot icon07/07/2005
Resolutions
dot icon17/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/08/2004
Return made up to 05/07/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/08/2003
Return made up to 05/07/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/07/2002
Return made up to 05/07/02; full list of members
dot icon27/05/2002
New director appointed
dot icon05/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon30/07/2001
Return made up to 05/07/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-08-31
dot icon28/12/2000
Particulars of mortgage/charge
dot icon29/08/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon31/07/2000
Return made up to 05/07/00; full list of members
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New secretary appointed;new director appointed
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Registered office changed on 21/07/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-217 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
220
297.73K
-
0.00
374.61K
-
2022
217
225.60K
-
0.00
254.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeechan, Helen Marie
Director
01/06/2002 - Present
-
Burke, Kevin
Director
14/07/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About EAST LANCASHIRE SERVICES LIMITED

EAST LANCASHIRE SERVICES LIMITED is an(a) Active company incorporated on 05/07/1999 with the registered office located at Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJ. There are currently 2 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 SERVICES LIMITED?

toggle

EAST LANCASHIRE SERVICES LIMITED is currently Active. It was registered on 05/07/1999 .

Where is EAST LANCASHIRE SERVICES LIMITED located?

toggle

EAST LANCASHIRE SERVICES LIMITED is registered at Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJ.

What does EAST LANCASHIRE SERVICES LIMITED do?

toggle

EAST LANCASHIRE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAST LANCASHIRE SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Unaudited abridged accounts made up to 2025-08-31.