About

Registered Number: 02289728
Date of Incorporation: 25/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: One Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG,

 

Infor (Lancashire) Ltd was founded on 25 August 1988 and are based in Solihull, it has a status of "Active". We do not know the number of employees at the business. There are 23 directors listed as Beacock, Patrick, Bisnought, George, Budden, Ian Derek, Hedengren, Maria, Hill, Martin, Holmgren, Sven Hjalmar, Taylor, Richard Ian, Ackroyd, David John, Algkvist, Bjorn, Butler, David William, Cohen, Franck, Ekman, Anders, Ersman, Ulrika, Gledhill, John Barry, Hyde, Victoria Claire, Lundstrom, Lars Olof, Nutter, Michael, Nygardh, Mats Wilhelm, Parker, Linus Anthony, Price, Paul Joseph, Procheus, Lars Stig Anders, Telfer, Michael John, Thornton, Stephen Russell for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, David John N/A 26 April 1994 1
ALGKVIST, Bjorn 17 July 1995 03 July 1997 1
BUTLER, David William N/A 25 August 1992 1
COHEN, Franck 01 May 2007 31 May 2009 1
EKMAN, Anders N/A 06 March 1992 1
ERSMAN, Ulrika 01 March 2012 08 June 2012 1
GLEDHILL, John Barry N/A 01 February 2002 1
HYDE, Victoria Claire 14 September 1992 01 February 2002 1
LUNDSTROM, Lars Olof 01 January 1992 17 February 1994 1
NUTTER, Michael N/A 01 February 2002 1
NYGARDH, Mats Wilhelm 19 August 1993 28 September 1995 1
PARKER, Linus Anthony 13 March 2000 13 June 2002 1
PRICE, Paul Joseph N/A 31 July 1999 1
PROCHEUS, Lars Stig Anders 04 April 1999 05 July 2004 1
TELFER, Michael John 01 January 2002 14 May 2004 1
THORNTON, Stephen Russell 13 March 2000 01 January 2002 1
Secretary Name Appointed Resigned Total Appointments
BEACOCK, Patrick 29 April 2010 01 January 2012 1
BISNOUGHT, George 08 June 2012 02 November 2013 1
BUDDEN, Ian Derek 01 May 2007 29 April 2010 1
HEDENGREN, Maria 31 December 2005 01 May 2007 1
HILL, Martin 01 January 2012 08 June 2012 1
HOLMGREN, Sven Hjalmar 06 April 2005 31 December 2005 1
TAYLOR, Richard Ian 31 July 1999 06 April 2005 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 05 November 2014
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 16 January 2014
TM01 - Termination of appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 11 December 2012
CERTNM - Change of name certificate 06 July 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AP03 - Appointment of secretary 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 21 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AP03 - Appointment of secretary 10 February 2012
AD01 - Change of registered office address 25 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 02 March 2011
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 14 June 2010
AP03 - Appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 18 September 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 24 January 2008
CERTNM - Change of name certificate 28 November 2007
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 13 June 2006
225 - Change of Accounting Reference Date 11 May 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 08 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 26 August 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 31 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
363s - Annual Return 25 June 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 06 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 10 March 1998
AA - Annual Accounts 26 January 1998
RESOLUTIONS - N/A 03 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 30 January 1997
RESOLUTIONS - N/A 27 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
123 - Notice of increase in nominal capital 27 January 1997
CERTNM - Change of name certificate 01 January 1997
RESOLUTIONS - N/A 10 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1996
363s - Annual Return 30 May 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
MEM/ARTS - N/A 01 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 1996
287 - Change in situation or address of Registered Office 17 February 1996
169 - Return by a company purchasing its own shares 08 January 1996
288 - N/A 09 October 1995
288 - N/A 04 August 1995
288 - N/A 01 June 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 30 May 1995
AUD - Auditor's letter of resignation 28 October 1994
AUD - Auditor's letter of resignation 24 October 1994
363s - Annual Return 23 June 1994
288 - N/A 09 June 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
AA - Annual Accounts 22 April 1994
AA - Annual Accounts 28 March 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 25 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 02 February 1994
CERTNM - Change of name certificate 04 January 1994
CERTNM - Change of name certificate 04 January 1994
RESOLUTIONS - N/A 29 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 1993
288 - N/A 01 September 1993
288 - N/A 08 June 1993
363s - Annual Return 08 June 1993
288 - N/A 13 October 1992
288 - N/A 18 September 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 27 May 1992
363(287) - N/A 27 May 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
RESOLUTIONS - N/A 11 October 1991
288 - N/A 14 August 1991
363b - Annual Return 12 July 1991
AA - Annual Accounts 27 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
MEM/ARTS - N/A 08 May 1991
RESOLUTIONS - N/A 19 October 1990
RESOLUTIONS - N/A 19 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1990
MEM/ARTS - N/A 19 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 1990
287 - Change in situation or address of Registered Office 20 September 1990
288 - N/A 30 August 1990
363 - Annual Return 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 02 July 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 1989
RESOLUTIONS - N/A 25 April 1989
RESOLUTIONS - N/A 20 April 1989
PUC 3 - N/A 20 April 1989
123 - Notice of increase in nominal capital 20 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1989
288 - N/A 06 January 1989
288 - N/A 06 January 1989
288 - N/A 06 January 1989
287 - Change in situation or address of Registered Office 06 January 1989
CERTNM - Change of name certificate 04 January 1989
CERTNM - Change of name certificate 04 January 1989
395 - Particulars of a mortgage or charge 21 December 1988
NEWINC - New incorporation documents 25 August 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.