About

Registered Number: 06020251
Date of Incorporation: 06/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Having been setup in 2006, East Lancashire Lep Finance Company Ltd has its registered office in Manchester. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, John Philip 06 December 2006 15 December 2006 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 06 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 10 December 2018
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 20 December 2016
AD01 - Change of registered office address 19 December 2016
CH01 - Change of particulars for director 07 November 2016
CH03 - Change of particulars for secretary 07 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 23 December 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
MISC - Miscellaneous document 18 October 2013
AUD - Auditor's letter of resignation 11 October 2013
AA - Annual Accounts 17 June 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 15 January 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 22 December 2010
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 16 June 2010
CH01 - Change of particulars for director 14 December 2009
AR01 - Annual Return 14 December 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 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 07 January 2009
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
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
395 - Particulars of a mortgage or charge 05 January 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
363a - Annual Return 06 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
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 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
288b - Notice of resignation of directors or secretaries 07 February 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.