About

Registered Number: 04244912
Date of Incorporation: 02/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 11 months ago)
Registered Address: Brentwood House, 15 Victoria Rd Victoria Road, Fulwood, Preston, PR2 8PS

 

Lancashire Global Education Centre Ltd was founded on 02 July 2001, it has a status of "Dissolved". We do not know the number of employees at this company. The organisation has 11 directors listed as Ashton, Philip Arnold, Shearer, Seetha Crishna, Woods, Jennifer Susan, Ashley, Jayne, Audsley, Marilyn Emma, Blow, Renee Noreen, Greenlees, Catherine Mary, Mcqueen, Caroline, O'sullivan, Janet Mary, Salgado Perez, Julie, Shakur, Tasleem, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Philip Arnold 02 July 2001 - 1
SHEARER, Seetha Crishna 17 June 2004 - 1
WOODS, Jennifer Susan 02 July 2001 - 1
ASHLEY, Jayne 14 June 2002 18 September 2008 1
AUDSLEY, Marilyn Emma 18 September 2008 04 October 2009 1
BLOW, Renee Noreen 06 November 2006 02 October 2009 1
GREENLEES, Catherine Mary 02 July 2001 21 September 2006 1
MCQUEEN, Caroline 02 July 2001 07 July 2008 1
O'SULLIVAN, Janet Mary 02 July 2001 05 February 2007 1
SALGADO PEREZ, Julie 07 March 2005 01 October 2010 1
SHAKUR, Tasleem, Dr 02 July 2001 17 June 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 01 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
CERTNM - Change of name certificate 10 November 2010
CONNOT - N/A 10 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD01 - Change of registered office address 26 July 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 11 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
MEM/ARTS - N/A 11 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 20 June 2006
AUD - Auditor's letter of resignation 16 June 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
AA - Annual Accounts 23 September 2005
363a - Annual Return 27 July 2005
287 - Change in situation or address of Registered Office 25 July 2005
RESOLUTIONS - N/A 22 April 2005
MEM/ARTS - N/A 22 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 21 May 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
225 - Change of Accounting Reference Date 01 February 2002
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.