LANCASHIRE BIOMASS FUELS LTD

Register to unlock more data on OkredoRegister

LANCASHIRE BIOMASS FUELS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09486894

Incorporation date

12/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 77 Cariocca Business Park, 2 Swaley Road, Manchester M40 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2015)
dot icon28/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon05/04/2020
Termination of appointment of Nahid Mahmoudi Farr as a director on 2020-04-03
dot icon05/04/2020
Registered office address changed from 45a Cheadle Road Cheadle Hulme Cheadle SK8 5EU England to Unit 77 Cariocca Business Park 2 Swaley Road Manchester M40 4BB on 2020-04-05
dot icon03/12/2019
Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England to 45a Cheadle Road Cheadle Hulme Cheadle SK8 5EU on 2019-12-03
dot icon03/12/2019
Previous accounting period extended from 2019-03-30 to 2019-08-31
dot icon29/11/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon04/09/2019
Director's details changed for Ms Nahid Mahmoudi Farr on 2019-09-04
dot icon04/09/2019
Director's details changed for Ms Nahid Mamoudi Far on 2019-09-04
dot icon03/09/2019
Director's details changed for Ms Nahid Mamoudi Far on 2019-09-01
dot icon01/09/2019
Director's details changed for Ms Nahid Mamoudi Far on 2019-09-01
dot icon01/09/2019
Director's details changed for Mrs Nahid Mamoudi Far on 2019-09-01
dot icon30/08/2019
Director's details changed for Mrs Nahid Mamoudi Far on 2019-08-29
dot icon30/08/2019
Director's details changed for Mrs Nahid Mamoudi Far on 2019-08-28
dot icon28/08/2019
Termination of appointment of Shaktisinh Hemantsinh as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mrs Nahid Mamoudi Far as a director on 2019-08-28
dot icon24/07/2019
Termination of appointment of Andrew Jackson as a director on 2019-07-24
dot icon18/07/2019
Appointment of Mr Shaktisinh Hemantsinh as a director on 2019-07-18
dot icon17/06/2019
Appointment of Mr Andrew Jackson as a director on 2019-06-17
dot icon17/06/2019
Termination of appointment of Hayden Hewitt as a director on 2019-06-17
dot icon27/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon27/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon10/12/2018
Termination of appointment of Shaktisinh Hemantsinh as a director on 2018-12-10
dot icon04/10/2018
Confirmation statement made on 2018-09-01 with updates
dot icon19/06/2018
Amended micro company accounts made up to 2017-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon18/10/2016
Appointment of Mr Shaktisinh Hemantsinh as a director on 2016-10-18
dot icon20/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon01/09/2016
Termination of appointment of Shaktisinh Hemantsinh as a director on 2016-09-01
dot icon19/08/2016
Appointment of Mr Hayden Hewitt as a director on 2016-08-19
dot icon11/08/2016
Termination of appointment of Claire Anne Ogg as a director on 2016-08-11
dot icon11/08/2016
Registered office address changed from 31 Promenade Southport Merseyside PR8 1QU England to Unit 77 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 2016-08-11
dot icon23/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon23/04/2016
Appointment of Mr Shaktisinh Hemantsinh as a director on 2016-04-20
dot icon26/02/2016
Termination of appointment of Shaktisinh Hemantsinh as a director on 2016-02-26
dot icon25/02/2016
Appointment of Ms Claire Anne Ogg as a director on 2016-02-25
dot icon25/02/2016
Registered office address changed from C/O Mr S Hemantsinh Throckmorton Airfield Tilesford Pershore Worcestershire WR10 2LA England to 31 Promenade Southport Merseyside PR8 1QU on 2016-02-25
dot icon08/10/2015
Appointment of Mr Shaktisinh Hemantsinh as a director on 2015-10-01
dot icon08/10/2015
Registered office address changed from Riverside River Lane Saltney Flintshire CH4 8RS United Kingdom to C/O Mr S Hemantsinh Throckmorton Airfield Tilesford Pershore Worcestershire WR10 2LA on 2015-10-08
dot icon12/03/2015
Termination of appointment of Peter Valaitis as a director on 2015-03-12
dot icon12/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hayden Hewitt
Director
19/08/2016 - 17/06/2019
23

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANCASHIRE BIOMASS FUELS LTD

LANCASHIRE BIOMASS FUELS LTD is an(a) Dissolved company incorporated on 12/03/2015 with the registered office located at Unit 77 Cariocca Business Park, 2 Swaley Road, Manchester M40 4BB. There is currently no 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 LANCASHIRE BIOMASS FUELS LTD?

toggle

LANCASHIRE BIOMASS FUELS LTD is currently Dissolved. It was registered on 12/03/2015 and dissolved on 28/02/2023.

Where is LANCASHIRE BIOMASS FUELS LTD located?

toggle

LANCASHIRE BIOMASS FUELS LTD is registered at Unit 77 Cariocca Business Park, 2 Swaley Road, Manchester M40 4BB.

What does LANCASHIRE BIOMASS FUELS LTD do?

toggle

LANCASHIRE BIOMASS FUELS LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for LANCASHIRE BIOMASS FUELS LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via compulsory strike-off.