About

Registered Number: 04787105
Date of Incorporation: 04/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire, PR5 6AW

 

East Lancashire Building Partnership Ltd was founded on 04 June 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. East Lancashire Building Partnership Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Wayne Michael 18 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Sarah Joelle 16 September 2010 22 June 2016 1
RAWLINSON, Deborah Jane 22 June 2016 14 November 2018 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 21 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 October 2016
TM02 - Termination of appointment of secretary 29 June 2016
AP03 - Appointment of secretary 29 June 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 15 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 05 July 2012
AAMD - Amended Accounts 17 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 03 October 2010
AP03 - Appointment of secretary 16 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 06 December 2009
TM01 - Termination of appointment of director 04 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 05 September 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 27 July 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
395 - Particulars of a mortgage or charge 31 August 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 06 July 2004
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
225 - Change of Accounting Reference Date 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
123 - Notice of increase in nominal capital 11 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
CERTNM - Change of name certificate 09 July 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 06 June 2006 Outstanding

N/A

Deed of floating charge 06 June 2006 Outstanding

N/A

Deed of floating charge 22 August 2005 Outstanding

N/A

Deed of floating charge 21 January 2005 Outstanding

N/A

Mortgage of shares 21 January 2005 Outstanding

N/A

Mortgage of shares 24 October 2003 Outstanding

N/A

Deed of floating charge 24 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.