About

Registered Number: 05976792
Date of Incorporation: 24/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

East Lancashire Lep Company Ltd was registered on 24 October 2006 and has its registered office in Manchester, it's status is listed as "Active". This organisation has only one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Michael Thomas 15 December 2006 30 April 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 27 July 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AD01 - Change of registered office address 09 June 2016
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 21 April 2015
AD04 - Change of location of company records to the registered office 21 April 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
MISC - Miscellaneous document 18 October 2013
AUD - Auditor's letter of resignation 11 October 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 15 January 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 29 July 2011
TM01 - Termination of appointment of director 12 May 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 December 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 December 2010
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 16 June 2010
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AR01 - Annual Return 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
AA - Annual Accounts 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
RESOLUTIONS - N/A 15 May 2008
123 - Notice of increase in nominal capital 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
225 - Change of Accounting Reference Date 06 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 13 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
123 - Notice of increase in nominal capital 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.