LANPAC LIMITED

Register to unlock more data on OkredoRegister

LANPAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03365702

Incorporation date

06/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire PR1 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1997)
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon18/12/2024
Termination of appointment of David Ronald Smith as a director on 2024-12-11
dot icon18/12/2024
Appointment of Mr Altaf Yusuf as a director on 2024-12-11
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon23/02/2024
Registered office address changed from PO Box PO Box 100 County Hall Democratic Services Lancashire County Council Preston Lancashire PR1 0LD England to County Hall Lancashire County Council Democratic Services Department Preston Lancashire PR1 0LD on 2024-02-23
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon06/04/2023
Termination of appointment of Laura Sales as a secretary on 2023-03-31
dot icon06/04/2023
Appointment of Lancashire County Council as a secretary on 2023-04-01
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon27/08/2021
Accounts for a small company made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon27/01/2021
Registered office address changed from P O Box 78 County Hall Preston Lancashire PR1 8XJ to PO Box PO Box 100 County Hall Democratic Services Lancashire County Council Preston Lancashire PR1 0LD on 2021-01-27
dot icon02/12/2020
Accounts for a small company made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon23/07/2019
Accounts for a small company made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon19/04/2018
Termination of appointment of James Christopher Armfield as a director on 2018-04-19
dot icon19/04/2018
Appointment of Mr David Ronald Smith as a director on 2018-04-19
dot icon04/01/2018
Appointment of Ms Laura Sales as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of Ian Young as a secretary on 2018-01-01
dot icon22/09/2017
Accounts for a small company made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon18/08/2016
Accounts for a small company made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon14/11/2015
Accounts for a small company made up to 2015-03-31
dot icon28/05/2015
Auditor's resignation
dot icon06/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon06/10/2014
Appointment of Mr Ian Young as a secretary on 2014-08-01
dot icon16/09/2014
Termination of appointment of Ian Michael Fisher as a secretary on 2014-07-31
dot icon16/08/2014
Accounts for a small company made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon27/08/2013
Accounts for a small company made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon10/09/2012
Accounts for a small company made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon10/08/2011
Accounts for a small company made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon12/08/2010
Accounts for a small company made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon27/05/2010
Director's details changed for The Lancashire Partnership Against Crime Limited on 2009-10-01
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 06/05/09; full list of members
dot icon26/08/2008
Full accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 06/05/08; full list of members
dot icon13/05/2008
Director appointed james armfield
dot icon24/10/2007
Accounts for a small company made up to 2007-03-31
dot icon21/05/2007
Return made up to 06/05/07; full list of members
dot icon19/01/2007
Director resigned
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 06/05/06; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2005-03-31
dot icon06/06/2005
Return made up to 06/05/05; full list of members
dot icon07/04/2005
Director resigned
dot icon05/11/2004
Full accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 06/05/04; full list of members
dot icon12/12/2003
Full accounts made up to 2003-03-31
dot icon19/10/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon05/06/2003
Return made up to 06/05/03; full list of members
dot icon07/03/2003
New director appointed
dot icon18/11/2002
Director resigned
dot icon08/09/2002
Accounts for a small company made up to 2002-03-31
dot icon05/08/2002
Secretary's particulars changed
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon05/06/2002
Return made up to 06/05/02; full list of members
dot icon19/07/2001
Accounts for a small company made up to 2001-03-31
dot icon30/05/2001
Return made up to 06/05/01; full list of members
dot icon20/07/2000
Accounts for a small company made up to 2000-03-31
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
Return made up to 06/05/00; full list of members
dot icon04/04/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
Director's particulars changed
dot icon26/05/1999
Return made up to 06/05/99; full list of members
dot icon04/11/1998
Full accounts made up to 1998-03-31
dot icon02/06/1998
Return made up to 06/05/98; full list of members
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon25/06/1997
Registered office changed on 25/06/97 from: ship canal house king street manchester M2 4WB
dot icon25/06/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon25/06/1997
Secretary resigned
dot icon25/06/1997
Director resigned
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New secretary appointed
dot icon28/05/1997
Certificate of change of name
dot icon06/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE LANCASHIRE PARTNERSHIP AGAINST CRIME LIMITED
Corporate Director
13/06/1997 - Present
-
Yusuf, Altaf
Director
11/12/2024 - Present
3
Smith, David Ronald
Director
19/04/2018 - 11/12/2024
1
Sales, Laura
Secretary
01/01/2018 - 31/03/2023
-
LANCASHIRE COUNTY COUNCIL
Corporate Secretary
01/04/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANPAC LIMITED

LANPAC LIMITED is an(a) Active company incorporated on 06/05/1997 with the registered office located at County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire PR1 0LD. There are currently 3 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 LANPAC LIMITED?

toggle

LANPAC LIMITED is currently Active. It was registered on 06/05/1997 .

Where is LANPAC LIMITED located?

toggle

LANPAC LIMITED is registered at County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire PR1 0LD.

What does LANPAC LIMITED do?

toggle

LANPAC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LANPAC LIMITED?

toggle

The latest filing was on 21/07/2025: Total exemption full accounts made up to 2025-03-31.