Based in Harrogate in North Yorkshire, Lancashire United Ltd was founded on 04 October 1990, it's status is listed as "Active". The current directors of the organisation are Mcnaught, Nadean, Irvine, Gordon Duncan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IRVINE, Gordon Duncan | 01 December 2013 | 03 April 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNAUGHT, Nadean | 01 February 2017 | 19 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
TM01 - Termination of appointment of director | 10 April 2020 | |
AP01 - Appointment of director | 23 March 2020 | |
AA - Annual Accounts | 27 December 2019 | |
PARENT_ACC - N/A | 27 December 2019 | |
AGREEMENT2 - N/A | 27 December 2019 | |
GUARANTEE2 - N/A | 27 December 2019 | |
AA01 - Change of accounting reference date | 19 September 2019 | |
CS01 - N/A | 09 July 2019 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
AP01 - Appointment of director | 07 January 2019 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
TM02 - Termination of appointment of secretary | 21 December 2018 | |
TM01 - Termination of appointment of director | 28 September 2018 | |
AA - Annual Accounts | 28 September 2018 | |
PARENT_ACC - N/A | 28 September 2018 | |
AGREEMENT2 - N/A | 28 September 2018 | |
GUARANTEE2 - N/A | 28 September 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 02 October 2017 | |
PARENT_ACC - N/A | 02 October 2017 | |
GUARANTEE2 - N/A | 02 October 2017 | |
AGREEMENT2 - N/A | 02 October 2017 | |
CS01 - N/A | 06 July 2017 | |
AP03 - Appointment of secretary | 01 February 2017 | |
TM01 - Termination of appointment of director | 01 February 2017 | |
TM02 - Termination of appointment of secretary | 01 February 2017 | |
AP01 - Appointment of director | 01 February 2017 | |
AA - Annual Accounts | 02 December 2016 | |
GUARANTEE2 - N/A | 02 December 2016 | |
PARENT_ACC - N/A | 26 October 2016 | |
CS01 - N/A | 19 October 2016 | |
AGREEMENT2 - N/A | 06 October 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 08 September 2015 | |
GUARANTEE2 - N/A | 08 September 2015 | |
AGREEMENT2 - N/A | 08 September 2015 | |
PARENT_ACC - N/A | 19 August 2015 | |
TM01 - Termination of appointment of director | 06 August 2015 | |
AP01 - Appointment of director | 29 May 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
AA - Annual Accounts | 10 October 2014 | |
PARENT_ACC - N/A | 10 October 2014 | |
AGREEMENT2 - N/A | 10 October 2014 | |
AR01 - Annual Return | 12 September 2014 | |
GUARANTEE2 - N/A | 29 August 2014 | |
AP01 - Appointment of director | 23 December 2013 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
AR01 - Annual Return | 22 October 2013 | |
CH01 - Change of particulars for director | 22 October 2013 | |
AUD - Auditor's letter of resignation | 19 August 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 21 September 2012 | |
CH01 - Change of particulars for director | 08 June 2012 | |
CH03 - Change of particulars for secretary | 08 June 2012 | |
AR01 - Annual Return | 02 November 2011 | |
TM01 - Termination of appointment of director | 02 November 2011 | |
AA01 - Change of accounting reference date | 12 October 2011 | |
AA - Annual Accounts | 15 September 2011 | |
RESOLUTIONS - N/A | 17 May 2011 | |
MEM/ARTS - N/A | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
CH01 - Change of particulars for director | 10 January 2011 | |
CH01 - Change of particulars for director | 10 January 2011 | |
CH03 - Change of particulars for secretary | 10 January 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
CH01 - Change of particulars for director | 26 November 2009 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 30 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
363a - Annual Return | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
AA - Annual Accounts | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
RESOLUTIONS - N/A | 02 June 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
363a - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 01 November 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 12 January 2006 | |
AUD - Auditor's letter of resignation | 12 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
363a - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 07 July 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 19 October 2003 | |
363s - Annual Return | 15 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
225 - Change of Accounting Reference Date | 16 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2002 | |
363s - Annual Return | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
AA - Annual Accounts | 08 August 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2001 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 14 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 21 April 2001 | |
395 - Particulars of a mortgage or charge | 21 April 2001 | |
395 - Particulars of a mortgage or charge | 21 April 2001 | |
395 - Particulars of a mortgage or charge | 21 April 2001 | |
CERTNM - Change of name certificate | 27 February 2001 | |
288a - Notice of appointment of directors or secretaries | 21 January 2001 | |
288b - Notice of resignation of directors or secretaries | 10 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
363s - Annual Return | 07 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2000 | |
AA - Annual Accounts | 26 July 2000 | |
AUD - Auditor's letter of resignation | 10 May 2000 | |
287 - Change in situation or address of Registered Office | 08 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1999 | |
CERTNM - Change of name certificate | 29 October 1999 | |
363s - Annual Return | 17 September 1999 | |
AA - Annual Accounts | 20 August 1999 | |
363s - Annual Return | 23 September 1998 | |
AA - Annual Accounts | 21 August 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1997 | |
288b - Notice of resignation of directors or secretaries | 21 October 1997 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 19 August 1997 | |
288a - Notice of appointment of directors or secretaries | 18 August 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 August 1997 | |
395 - Particulars of a mortgage or charge | 30 July 1997 | |
287 - Change in situation or address of Registered Office | 08 July 1997 | |
288b - Notice of resignation of directors or secretaries | 01 July 1997 | |
395 - Particulars of a mortgage or charge | 20 February 1997 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 16 August 1996 | |
288 - N/A | 27 February 1996 | |
288 - N/A | 22 February 1996 | |
395 - Particulars of a mortgage or charge | 15 December 1995 | |
363s - Annual Return | 06 September 1995 | |
AA - Annual Accounts | 05 July 1995 | |
287 - Change in situation or address of Registered Office | 17 March 1995 | |
363s - Annual Return | 05 September 1994 | |
AA - Annual Accounts | 18 July 1994 | |
363s - Annual Return | 14 September 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
AA - Annual Accounts | 16 June 1993 | |
363b - Annual Return | 09 October 1992 | |
CERTNM - Change of name certificate | 06 October 1992 | |
287 - Change in situation or address of Registered Office | 25 August 1992 | |
AA - Annual Accounts | 18 August 1992 | |
288 - N/A | 18 August 1992 | |
288 - N/A | 18 August 1992 | |
363b - Annual Return | 20 November 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 May 1991 | |
MEM/ARTS - N/A | 06 November 1990 | |
288 - N/A | 01 November 1990 | |
288 - N/A | 01 November 1990 | |
CERTNM - Change of name certificate | 31 October 1990 | |
RESOLUTIONS - N/A | 25 October 1990 | |
287 - Change in situation or address of Registered Office | 25 October 1990 | |
NEWINC - New incorporation documents | 04 October 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 15 May 2003 | Fully Satisfied |
N/A |
Debenture | 06 May 2003 | Outstanding |
N/A |
Deed of admission (the "deed") between blazefield holdings limited and others (the "existing companies") (1) burnley and pendle transport company limited (2) (the "further company") and lloyds tsb bank PLC (3) (the "bank") | 20 September 2001 | Fully Satisfied |
N/A |
Mortgage deed | 12 April 2001 | Fully Satisfied |
N/A |
Debenture deed | 12 April 2001 | Fully Satisfied |
N/A |
Mortgage deed | 12 April 2001 | Fully Satisfied |
N/A |
Mortgage deed | 12 April 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 24 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 14 February 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 29 November 1995 | Fully Satisfied |
N/A |