LANCASHIRE ENTERPRISE TRUST LTD

Register to unlock more data on OkredoRegister

LANCASHIRE ENTERPRISE TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06970554

Incorporation date

23/07/2009

Size

Dormant

Contacts

Registered address

Registered address

1 Tucker Hill, Balmoral Park, Clitheroe BB7 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon31/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon28/01/2025
Registered office address changed from The Globe Centre St. James Square Accrington Lancashire BB5 0RE to 1 Tucker Hill Balmoral Park Clitheroe BB7 2NR on 2025-01-28
dot icon31/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon01/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon29/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon13/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon12/06/2022
Accounts for a dormant company made up to 2021-07-31
dot icon28/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon13/06/2021
Accounts for a dormant company made up to 2020-07-31
dot icon10/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon19/05/2020
Termination of appointment of Anthony Robert Martin Dobson as a director on 2020-05-15
dot icon19/05/2020
Accounts for a dormant company made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon10/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon03/10/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon11/05/2018
Director's details changed for Mrs Aileen Marie Evans on 2018-05-01
dot icon11/05/2018
Director's details changed for Mr Anthony Robert Martin Dobson on 2018-05-01
dot icon29/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon30/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon21/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon30/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon07/10/2015
Annual return made up to 2015-07-23 no member list
dot icon18/06/2015
Accounts for a dormant company made up to 2014-07-31
dot icon20/02/2015
Compulsory strike-off action has been discontinued
dot icon19/02/2015
Annual return made up to 2014-07-23 no member list
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon02/07/2014
Accounts for a dormant company made up to 2013-07-31
dot icon02/07/2014
Termination of appointment of Patricia Wallis as a secretary
dot icon04/09/2013
Compulsory strike-off action has been discontinued
dot icon03/09/2013
Accounts for a dormant company made up to 2012-07-31
dot icon03/09/2013
Annual return made up to 2013-07-23 no member list
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon20/08/2012
Annual return made up to 2012-07-23 no member list
dot icon16/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-23 no member list
dot icon01/08/2011
Secretary's details changed for Ms Patricia Wallis on 2011-07-01
dot icon01/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/10/2010
Annual return made up to 2010-07-23 no member list
dot icon03/10/2010
Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP on 2010-10-03
dot icon02/10/2010
Secretary's details changed for Patricia Wallis on 2010-07-23
dot icon06/08/2009
Director appointed aileen evans
dot icon06/08/2009
Director appointed anthony robert martin dobson
dot icon06/08/2009
Secretary appointed patricia wallis
dot icon27/07/2009
Registered office changed on 27/07/2009 from 22-28 willow street accrington blackburn BB5 1LP
dot icon27/07/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon27/07/2009
Appointment terminated director barbara kahan
dot icon23/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
23/07/2009 - 23/07/2009
27819
Evans, Aileen Marie
Director
23/07/2009 - Present
15
Dobson, Anthony Robert Martin
Director
23/07/2009 - 15/05/2020
14
Wallis, Patricia
Secretary
23/07/2009 - 30/06/2014
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
23/07/2009 - 23/07/2009
-

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+
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 LANCASHIRE ENTERPRISE TRUST LTD

LANCASHIRE ENTERPRISE TRUST LTD is an(a) Active company incorporated on 23/07/2009 with the registered office located at 1 Tucker Hill, Balmoral Park, Clitheroe BB7 2NR. There is currently 1 active director 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 ENTERPRISE TRUST LTD?

toggle

LANCASHIRE ENTERPRISE TRUST LTD is currently Active. It was registered on 23/07/2009 .

Where is LANCASHIRE ENTERPRISE TRUST LTD located?

toggle

LANCASHIRE ENTERPRISE TRUST LTD is registered at 1 Tucker Hill, Balmoral Park, Clitheroe BB7 2NR.

What does LANCASHIRE ENTERPRISE TRUST LTD do?

toggle

LANCASHIRE ENTERPRISE TRUST LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LANCASHIRE ENTERPRISE TRUST LTD?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-23 with no updates.