About

Registered Number: 05976829
Date of Incorporation: 24/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Lancashire Schools Psp Ltd was registered on 24 October 2006 and are based in Manchester, it has a status of "Active". The company has one director listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL FOX, Moira 10 December 2010 24 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 03 May 2019
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 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 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AD01 - Change of registered office address 21 April 2016
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 14 November 2014
AD04 - Change of location of company records to the registered office 14 November 2014
AP01 - 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 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 October 2012
CERTNM - Change of name certificate 27 September 2012
AR01 - Annual Return 05 December 2011
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
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 08 October 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 23 June 2010
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
AA - Annual Accounts 14 May 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
225 - Change of Accounting Reference Date 20 November 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
123 - Notice of increase in nominal capital 03 June 2008
RESOLUTIONS - N/A 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
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
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
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.