LCE (BURNLEY) LIMITED

Register to unlock more data on OkredoRegister

LCE (BURNLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03990347

Incorporation date

11/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Liverpool Road, Rosegrove, Burnley, Lancashire BB12 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon19/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Appointment of Lily Grace Bradshaw as a director on 2025-03-25
dot icon16/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon09/04/2024
Termination of appointment of Claire Pamela Maher as a director on 2024-04-09
dot icon09/04/2024
Termination of appointment of Claire Pamela Maher as a secretary on 2024-04-09
dot icon08/04/2024
Notification of Lce (Burnley) Holdings Limited as a person with significant control on 2024-04-08
dot icon08/04/2024
Change of details for Mr Lee Bradshaw as a person with significant control on 2024-04-08
dot icon08/04/2024
Cessation of Claire Pamela Maher as a person with significant control on 2024-04-08
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Satisfaction of charge 2 in full
dot icon22/03/2024
Satisfaction of charge 1 in full
dot icon22/03/2024
Satisfaction of charge 3 in full
dot icon05/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon18/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon18/05/2017
Director's details changed for Lee Bradshaw on 2017-05-18
dot icon12/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Director's details changed for Claire Pamela Maher on 2012-04-03
dot icon03/04/2012
Director's details changed for Lee Bradshaw on 2012-04-03
dot icon03/04/2012
Secretary's details changed for Claire Pamela Maher on 2012-04-03
dot icon19/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2009
Return made up to 03/05/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2008
Return made up to 03/05/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2007
Return made up to 03/05/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 03/05/06; full list of members
dot icon03/05/2005
Return made up to 03/05/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/11/2004
Director's particulars changed
dot icon22/07/2004
Registered office changed on 22/07/04 from: fourth floor, ashworth house burnely lancashire BB11 1TT
dot icon12/05/2004
Return made up to 05/05/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/05/2003
Return made up to 11/05/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/06/2002
Return made up to 11/05/02; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 11/05/01; full list of members
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon08/09/2000
Director resigned
dot icon08/09/2000
Ad 22/08/00--------- £ si 2@1=2 £ ic 99/101
dot icon22/05/2000
Ad 16/05/00--------- £ si 98@1=98 £ ic 1/99
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New secretary appointed;new director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Registered office changed on 16/05/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon11/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.11M
-
0.00
634.33K
-
2022
7
1.25M
-
0.00
604.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Lee
Director
11/05/2000 - Present
4
Maher, Claire Pamela
Director
11/05/2000 - 09/04/2024
2
Maher, Claire Pamela
Secretary
11/05/2000 - 09/04/2024
-
Bradshaw, Lily Grace
Director
25/03/2025 - Present
-

Persons with Significant Control

4
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 LCE (BURNLEY) LIMITED

LCE (BURNLEY) LIMITED is an(a) Active company incorporated on 11/05/2000 with the registered office located at Liverpool Road, Rosegrove, Burnley, Lancashire BB12 6HH. 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 LCE (BURNLEY) LIMITED?

toggle

LCE (BURNLEY) LIMITED is currently Active. It was registered on 11/05/2000 .

Where is LCE (BURNLEY) LIMITED located?

toggle

LCE (BURNLEY) LIMITED is registered at Liverpool Road, Rosegrove, Burnley, Lancashire BB12 6HH.

What does LCE (BURNLEY) LIMITED do?

toggle

LCE (BURNLEY) 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 LCE (BURNLEY) LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-03 with updates.