About

Registered Number: 03512527
Date of Incorporation: 18/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

 

Having been setup in 1998, Lancashire Land & Property Ltd has its registered office in Lancashire. Currently we aren't aware of the number of employees at the this company. Brierley, Neil Adam, Brierley, Barbara, Brierley, Philip, Alabaster, Heather are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIERLEY, Barbara 01 May 1998 - 1
BRIERLEY, Philip 01 October 2009 - 1
ALABASTER, Heather 01 May 1998 23 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIERLEY, Neil Adam 01 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 January 2020
PSC07 - N/A 12 September 2019
PSC04 - N/A 12 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 January 2019
RESOLUTIONS - N/A 01 May 2018
CC04 - Statement of companies objects 01 May 2018
SH08 - Notice of name or other designation of class of shares 01 May 2018
CS01 - N/A 01 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2018
CH01 - Change of particulars for director 28 February 2018
CH03 - Change of particulars for secretary 28 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 02 February 2012
CH03 - Change of particulars for secretary 10 March 2011
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AP01 - Appointment of director 25 March 2010
AA - Annual Accounts 02 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 February 2009
RESOLUTIONS - N/A 23 February 2009
MEM/ARTS - N/A 23 February 2009
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 23 January 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 16 March 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 11 December 2000
363a - Annual Return 03 March 2000
AA - Annual Accounts 14 December 1999
363a - Annual Return 15 March 1999
395 - Particulars of a mortgage or charge 06 October 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
225 - Change of Accounting Reference Date 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
CERTNM - Change of name certificate 23 April 1998
287 - Change in situation or address of Registered Office 02 March 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.