Based in Burnley, The Inn Club of Lancashire Ltd was registered on 12 March 1973, it has a status of "Liquidation". There are no directors listed for this company. We don't currently know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
CVA4 - N/A | 23 July 2018 | |
CVA3 - N/A | 15 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 January 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
RESOLUTIONS - N/A | 09 January 2018 | |
LIQ02 - N/A | 09 January 2018 | |
CS01 - N/A | 26 September 2017 | |
PSC04 - N/A | 26 September 2017 | |
CH01 - Change of particulars for director | 26 September 2017 | |
AA - Annual Accounts | 29 March 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 16 March 2017 | |
CS01 - N/A | 16 December 2016 | |
MR01 - N/A | 11 October 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
AA - Annual Accounts | 30 March 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 January 2016 | |
MR01 - N/A | 14 January 2016 | |
MR01 - N/A | 14 January 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 30 March 2015 | |
1.1 - Report of meeting approving voluntary arrangement | 03 March 2015 | |
AR01 - Annual Return | 02 December 2014 | |
TM01 - Termination of appointment of director | 29 August 2014 | |
MR01 - N/A | 06 August 2014 | |
MR01 - N/A | 06 August 2014 | |
MR01 - N/A | 06 August 2014 | |
MR01 - N/A | 06 August 2014 | |
MR04 - N/A | 06 August 2014 | |
MR04 - N/A | 06 August 2014 | |
MR04 - N/A | 06 August 2014 | |
MR04 - N/A | 06 August 2014 | |
MR04 - N/A | 06 August 2014 | |
MR04 - N/A | 06 August 2014 | |
MR04 - N/A | 06 August 2014 | |
MR04 - N/A | 06 August 2014 | |
MR04 - N/A | 06 August 2014 | |
MR04 - N/A | 06 August 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AP01 - Appointment of director | 14 October 2013 | |
AA - Annual Accounts | 08 April 2013 | |
TM02 - Termination of appointment of secretary | 18 March 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
AR01 - Annual Return | 28 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 2010 | |
CH03 - Change of particulars for secretary | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AR01 - Annual Return | 02 November 2009 | |
AA - Annual Accounts | 02 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 25 April 2008 | |
363s - Annual Return | 04 February 2008 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 04 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
AA - Annual Accounts | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 19 December 2005 | |
288b - Notice of resignation of directors or secretaries | 22 November 2005 | |
363s - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 04 February 2004 | |
363a - Annual Return | 05 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 May 2003 | |
288b - Notice of resignation of directors or secretaries | 04 May 2003 | |
AA - Annual Accounts | 03 May 2003 | |
395 - Particulars of a mortgage or charge | 02 April 2003 | |
225 - Change of Accounting Reference Date | 26 March 2003 | |
AA - Annual Accounts | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
363a - Annual Return | 01 June 2002 | |
395 - Particulars of a mortgage or charge | 15 March 2002 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 24 November 2000 | |
AA - Annual Accounts | 02 October 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363a - Annual Return | 25 November 1999 | |
363a - Annual Return | 06 October 1998 | |
AA - Annual Accounts | 01 September 1998 | |
RESOLUTIONS - N/A | 26 May 1998 | |
RESOLUTIONS - N/A | 26 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1998 | |
128(4) - Notice of assignment of name or new name to any class of shares | 26 May 1998 | |
123 - Notice of increase in nominal capital | 26 May 1998 | |
363a - Annual Return | 12 March 1998 | |
AA - Annual Accounts | 02 April 1997 | |
363a - Annual Return | 15 December 1996 | |
287 - Change in situation or address of Registered Office | 26 June 1996 | |
AA - Annual Accounts | 25 January 1996 | |
363s - Annual Return | 04 December 1995 | |
AA - Annual Accounts | 04 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 23 November 1994 | |
AA - Annual Accounts | 05 April 1994 | |
287 - Change in situation or address of Registered Office | 06 January 1994 | |
363s - Annual Return | 28 November 1993 | |
AA - Annual Accounts | 12 March 1993 | |
288 - N/A | 31 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1993 | |
RESOLUTIONS - N/A | 18 December 1992 | |
123 - Notice of increase in nominal capital | 18 December 1992 | |
363s - Annual Return | 08 October 1992 | |
287 - Change in situation or address of Registered Office | 25 August 1992 | |
AA - Annual Accounts | 10 July 1992 | |
AA - Annual Accounts | 14 October 1991 | |
363a - Annual Return | 11 October 1991 | |
363a - Annual Return | 28 April 1991 | |
395 - Particulars of a mortgage or charge | 21 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 1991 | |
AA - Annual Accounts | 16 July 1990 | |
363 - Annual Return | 30 January 1990 | |
AA - Annual Accounts | 16 March 1989 | |
363 - Annual Return | 23 January 1989 | |
395 - Particulars of a mortgage or charge | 11 October 1988 | |
395 - Particulars of a mortgage or charge | 12 July 1988 | |
395 - Particulars of a mortgage or charge | 12 July 1988 | |
395 - Particulars of a mortgage or charge | 12 July 1988 | |
AA - Annual Accounts | 12 February 1988 | |
AA - Annual Accounts | 15 June 1987 | |
363 - Annual Return | 18 May 1987 | |
363 - Annual Return | 18 May 1987 | |
363 - Annual Return | 18 May 1987 | |
363 - Annual Return | 18 May 1987 | |
395 - Particulars of a mortgage or charge | 06 October 1986 | |
NEWINC - New incorporation documents | 12 March 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2016 | Outstanding |
N/A |
A registered charge | 24 December 2015 | Fully Satisfied |
N/A |
A registered charge | 24 December 2015 | Fully Satisfied |
N/A |
A registered charge | 05 August 2014 | Fully Satisfied |
N/A |
A registered charge | 05 August 2014 | Fully Satisfied |
N/A |
A registered charge | 05 August 2014 | Fully Satisfied |
N/A |
A registered charge | 05 August 2014 | Fully Satisfied |
N/A |
Debenture | 30 March 2007 | Fully Satisfied |
N/A |
Legal charge | 30 March 2007 | Fully Satisfied |
N/A |
Debenture | 31 March 2003 | Fully Satisfied |
N/A |
Debenture | 01 March 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 08 January 1991 | Fully Satisfied |
N/A |
Legal charge | 04 October 1988 | Fully Satisfied |
N/A |
Confirmatory charge | 21 June 1988 | Fully Satisfied |
N/A |
Confirmatory charge. | 21 June 1988 | Fully Satisfied |
N/A |
Confirmatory charge | 21 June 1988 | Fully Satisfied |
N/A |
Legal charge | 01 October 1986 | Fully Satisfied |
N/A |
Legal mortgage | 02 March 1983 | Fully Satisfied |
N/A |
Legal mortgage | 23 October 1978 | Fully Satisfied |
N/A |
Legal mortgage | 23 October 1978 | Fully Satisfied |
N/A |