LANCASHIRE BME NETWORK LTD

Register to unlock more data on OkredoRegister

LANCASHIRE BME NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04865661

Incorporation date

13/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn BB1 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon17/09/2024
Resolutions
dot icon26/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon22/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/06/2024
Statement of company's objects
dot icon17/10/2023
Termination of appointment of Muhammad Shoaib Asmat Hashmi as a director on 2023-10-11
dot icon24/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/04/2023
Resolutions
dot icon29/03/2023
Memorandum and Articles of Association
dot icon02/12/2022
Termination of appointment of Mohammad Rafique Malik as a director on 2022-11-29
dot icon21/09/2022
Termination of appointment of Mohammed Omar Zaman as a director on 2022-09-20
dot icon19/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon05/08/2022
Appointment of Miss Saba Iftikhar as a secretary on 2022-07-25
dot icon04/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/07/2022
Director's details changed for Mr Muhammad Shoaib Asmat Hashmi on 2022-07-27
dot icon27/07/2022
Appointment of Mr Muhammad Shoaib Asmat Hashmi as a director on 2022-06-22
dot icon12/07/2022
Appointment of Mr Azhar Ali as a director on 2022-06-22
dot icon23/06/2022
Termination of appointment of Shahida Hanif as a director on 2022-06-22
dot icon17/05/2022
Termination of appointment of Claire Victoria Smith as a director on 2022-05-16
dot icon17/05/2022
Termination of appointment of Charubala Ainscough as a secretary on 2022-05-16
dot icon17/05/2022
Termination of appointment of Atiquah Vohra as a director on 2022-04-20
dot icon01/03/2022
Registered office address changed from Suite 412 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL England to Suite 405 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 2022-03-01
dot icon26/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon29/07/2021
Termination of appointment of Joanne Sarah Birkner as a director on 2021-06-29
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/05/2021
Resolutions
dot icon02/05/2021
Statement of company's objects
dot icon28/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Appointment of Mr Mohammed Omar Zaman as a director on 2020-03-23
dot icon02/04/2021
Appointment of Mrs Claire Victoria Smith as a director on 2021-03-23
dot icon15/12/2020
Termination of appointment of Jaffer Ali Hussain as a director on 2020-12-02
dot icon09/10/2020
Director's details changed for Ms Atiquah Vohra on 2020-10-06
dot icon09/10/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon16/07/2020
Appointment of Miss Saba Iftikhar as a director on 2020-07-01
dot icon19/05/2020
Termination of appointment of Rehana Alibhai Master as a director on 2020-05-17
dot icon04/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/04/2020
Termination of appointment of Parvinder Sohal as a director on 2020-03-12
dot icon17/04/2020
Termination of appointment of Shaju Ahmed as a director on 2020-03-12
dot icon16/10/2019
Appointment of Ms Atiquah Vohra as a director on 2019-10-03
dot icon17/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon29/07/2019
Appointment of Ms Joanne Sarah Birkner as a director on 2019-07-17
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/04/2019
Director's details changed for Ms Parvinder Sohal on 2019-04-04
dot icon24/04/2019
Appointment of Dr Rehana Alibhai Master as a director on 2019-04-04
dot icon18/04/2019
Appointment of Mr Jaffer Ali Hussain as a director on 2019-04-04
dot icon08/10/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon16/07/2018
Appointment of Mr Shaju Ahmed as a director on 2018-06-28
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/03/2018
Termination of appointment of Mohammed Aslam as a director on 2018-03-06
dot icon17/11/2017
Termination of appointment of Shane Mchugh as a director on 2017-11-07
dot icon06/10/2017
Registered office address changed from Springhill Community Centre Exchange Street Accrington Lancashire BB5 0JD to Suite 412 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 2017-10-06
dot icon30/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon03/07/2017
Appointment of Mr Shane Mchugh as a director on 2017-06-01
dot icon03/07/2017
Termination of appointment of Jaffer Ali Hussain as a director on 2017-06-01
dot icon02/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon18/10/2016
Termination of appointment of Abdul Hafiz Malik as a director on 2016-10-17
dot icon19/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon04/05/2016
Director's details changed for Ms Joyce Christine Blythe on 2016-04-20
dot icon03/05/2016
Appointment of Mr Jaffer Ali Hussain as a director on 2016-04-20
dot icon03/05/2016
Appointment of Mr Ishwer Tailor as a director on 2016-04-20
dot icon03/05/2016
Termination of appointment of Charubala Ainscough as a director on 2016-04-20
dot icon03/05/2016
Termination of appointment of Ishwer Tailor as a secretary on 2016-04-20
dot icon03/05/2016
Appointment of Ms Joyce Christine Blythe as a director on 2016-04-20
dot icon03/05/2016
Appointment of Mrs Charubala Ainscough as a secretary on 2016-04-20
dot icon21/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-08-13 no member list
dot icon19/06/2015
Termination of appointment of Mary Piper as a director on 2015-06-03
dot icon17/06/2015
Termination of appointment of Tariq Mahmood as a director on 2015-05-19
dot icon24/03/2015
Total exemption full accounts made up to 2014-08-31
dot icon05/03/2015
Appointment of Mrs Shahida Hanif as a director on 2014-04-03
dot icon04/03/2015
Appointment of Mr Sadar Uddin as a director on 2015-02-25
dot icon04/03/2015
Director's details changed for Mr Mohammed Aslam on 2015-02-25
dot icon04/03/2015
Appointment of Mr Mohammed Aslam as a director on 2015-02-25
dot icon26/02/2015
Termination of appointment of Amar Abass as a director on 2015-02-25
dot icon24/09/2014
Annual return made up to 2014-08-13 no member list
dot icon23/07/2014
Appointment of Ms Nweeda Khan as a director on 2014-04-03
dot icon27/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon19/06/2014
Termination of appointment of Fawad Quershi as a director
dot icon19/06/2014
Registered office address changed from Clifton Mill Pickup Street Oswaldtwistle Clifton Mill Pickup Street Oswaldtwistle Lancashire BB5 0EY England on 2014-06-19
dot icon30/04/2014
Certificate of change of name
dot icon27/09/2013
Annual return made up to 2013-08-13 no member list
dot icon27/09/2013
Secretary's details changed for Mr Ishwer Tailor on 2011-12-01
dot icon12/09/2013
Appointment of Mr Tariq Mahmood as a director
dot icon12/09/2013
Appointment of Mr Fawad Quershi as a director
dot icon12/09/2013
Appointment of Mrs Mary Piper as a director
dot icon29/08/2013
Termination of appointment of Clinton Smith as a director
dot icon29/08/2013
Termination of appointment of Anayat Mohammad as a director
dot icon29/08/2013
Termination of appointment of Sagheer Akhtar as a director
dot icon25/06/2013
Registered office address changed from Spring Hill Community Centre Exchange Street Accrington Lancashire BB5 0JD on 2013-06-25
dot icon10/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon18/09/2012
Termination of appointment of Zieda Ali as a director
dot icon13/08/2012
Annual return made up to 2012-08-13 no member list
dot icon13/07/2012
Termination of appointment of Anjum Anwar as a director
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/04/2012
Appointment of Amar Abass as a director
dot icon16/09/2011
Appointment of Mrs Charubala Ainscough as a director
dot icon16/09/2011
Appointment of Ms Zieda Ali as a director
dot icon16/09/2011
Termination of appointment of Mahmood Ahmed as a director
dot icon16/09/2011
Appointment of Mr Clinton Smith as a director
dot icon16/09/2011
Appointment of Ms Anjum Anwar as a director
dot icon15/08/2011
Annual return made up to 2011-08-13 no member list
dot icon17/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/05/2011
Termination of appointment of Sadar Uddin as a director
dot icon13/05/2011
Termination of appointment of Ahmed Patel as a director
dot icon15/03/2011
Termination of appointment of Amina Iqbal as a director
dot icon18/08/2010
Annual return made up to 2010-08-13 no member list
dot icon19/07/2010
Termination of appointment of David Knight as a director
dot icon16/04/2010
Resolutions
dot icon04/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/10/2009
Director's details changed for Sadar Uddin on 2009-10-05
dot icon12/10/2009
Director's details changed for Ahmed Said Patel on 2009-10-05
dot icon12/10/2009
Director's details changed for Parvinder Sohal on 2009-10-05
dot icon12/10/2009
Director's details changed for Anayat Mohammad on 2009-10-05
dot icon12/10/2009
Director's details changed for Mohammad Rafique Malik on 2009-10-05
dot icon12/10/2009
Director's details changed for Abdul Hafiz Malik on 2009-10-05
dot icon12/10/2009
Director's details changed for Amina Iqbal on 2009-10-05
dot icon12/10/2009
Director's details changed for Mr David Allan Knight on 2009-10-05
dot icon12/10/2009
Director's details changed for Sagheer Akhtar on 2009-10-05
dot icon12/10/2009
Director's details changed for Mahmood Ahmed on 2009-10-05
dot icon12/10/2009
Secretary's details changed for Ishwer Tailor on 2009-10-05
dot icon14/08/2009
Annual return made up to 13/08/09
dot icon07/07/2009
Director appointed abdul hafiz malik
dot icon07/07/2009
Appointment terminated director rehmat hasham
dot icon07/07/2009
Director appointed sagheer akhtar
dot icon11/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon06/11/2008
Director appointed ahmed said patel
dot icon04/09/2008
Annual return made up to 13/08/08
dot icon28/07/2008
Director's change of particulars / parvinder sohal / 15/05/2008
dot icon28/07/2008
Appointment terminated director neelam mahmood
dot icon28/07/2008
Appointment terminated director touqir khan
dot icon28/07/2008
Appointment terminated director saeeda farooq
dot icon28/07/2008
Director appointed mohammad rafique malik
dot icon02/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/09/2007
Annual return made up to 13/08/07
dot icon30/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon14/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon27/02/2007
Director resigned
dot icon08/12/2006
Registered office changed on 08/12/06 from: 28 st james street accrington lancashire BB5 1NT
dot icon11/11/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Annual return made up to 13/08/06
dot icon29/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon07/12/2005
Annual return made up to 13/08/05
dot icon06/10/2005
Total exemption full accounts made up to 2004-08-31
dot icon07/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Annual return made up to 13/08/04
dot icon07/09/2004
New director appointed
dot icon13/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
13/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hashmi, Muhammad Shoaib Asmat
Director
22/06/2022 - 11/10/2023
1
Master, Rehana Alibhai, Dr
Director
04/04/2019 - 17/05/2020
2
Malik, Mohammad Rafique
Director
15/05/2008 - 29/11/2022
2
Khan, Nweeda
Director
03/04/2014 - Present
3
Smith, Clinton
Director
14/07/2011 - 08/11/2012
1

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANCASHIRE BME NETWORK LTD

LANCASHIRE BME NETWORK LTD is an(a) Converted / Closed company incorporated on 13/08/2003 with the registered office located at Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn BB1 3BL. 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 LANCASHIRE BME NETWORK LTD?

toggle

LANCASHIRE BME NETWORK LTD is currently Converted / Closed. It was registered on 13/08/2003 and dissolved on 17/09/2024.

Where is LANCASHIRE BME NETWORK LTD located?

toggle

LANCASHIRE BME NETWORK LTD is registered at Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn BB1 3BL.

What does LANCASHIRE BME NETWORK LTD do?

toggle

LANCASHIRE BME NETWORK LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LANCASHIRE BME NETWORK LTD?

toggle

The latest filing was on 17/09/2024: Resolutions.