About

Registered Number: 07685830
Date of Incorporation: 28/06/2011 (13 years ago)
Company Status: Active
Registered Address: Mills & Reeve Llp 1 St James Court, Whitefriars, Norwich, Norfolk, NR3 1RU

 

Having been setup in 2011, New Anglia Local Enterprise Partnership Ltd has its registered office in Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the New Anglia Local Enterprise Partnership Ltd. There are 11 directors listed as Cullens, Claire, Ellesmere, David Thomas, Ruddock, Sandra Louise, Whitley, Timothy John, Dr, Jeffries, Richard Mark, Acton, Edward David Joseph, Professor, Arthur, Brenda, Bee, Mark, Clegg, Erika Constance Jane, Nunn, William, Pendlington, John Mark for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLENS, Claire 27 February 2019 - 1
ELLESMERE, David Thomas 29 July 2011 - 1
RUDDOCK, Sandra Louise 19 July 2017 - 1
WHITLEY, Timothy John, Dr 26 November 2015 - 1
ACTON, Edward David Joseph, Professor 29 July 2011 31 August 2014 1
ARTHUR, Brenda 01 June 2013 01 June 2013 1
BEE, Mark 29 July 2011 20 May 2015 1
CLEGG, Erika Constance Jane 29 July 2011 09 September 2014 1
NUNN, William 04 June 2018 16 May 2019 1
PENDLINGTON, John Mark 01 June 2013 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
JEFFRIES, Richard Mark 28 June 2011 20 May 2015 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
MR04 - N/A 04 July 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 30 August 2019
AP01 - Appointment of director 30 August 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 01 July 2019
RESOLUTIONS - N/A 21 May 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 02 July 2018
CH01 - Change of particulars for director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 July 2017
PSC08 - N/A 03 July 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 17 October 2016
TM01 - Termination of appointment of director 23 September 2016
AR01 - Annual Return 22 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 25 January 2015
TM01 - Termination of appointment of director 25 January 2015
AA - Annual Accounts 16 October 2014
RESOLUTIONS - N/A 13 October 2014
MA - Memorandum and Articles 13 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AR01 - Annual Return 14 August 2012
AA01 - Change of accounting reference date 07 February 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
RESOLUTIONS - N/A 01 November 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
NEWINC - New incorporation documents 28 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.