LANCASHIRE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 01477482 |
Category | Private Limited Company |
Incorporated | 06 Feb 1980 |
Age | 44 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LANCASHIRE HOLDINGS LIMITED is an active private limited company with number 01477482. It was incorporated 44 years, 2 months, 22 days ago, on 06 February 1980. The company address is 108 Administration Block 108 Administration Block, River Park Road Manchester, M40 2XP, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Mortgage satisfy charge full
Date: 16 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Steven Andrew Birtwistle
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Birtwistle
Change date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change person director company with change date
Date: 03 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Steven Andrew Birtwistle
Documents
Change person director company with change date
Date: 03 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Kevin Birtwistle
Documents
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stevan Andrew Birtwistle
Documents
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Birtwistle
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Birtwistle
Change date: 2009-12-12
Documents
Change person secretary company with change date
Date: 25 Feb 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Birtwistle
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Mrs Sandra Birtwistle
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sandra birtwistle / 10/09/2008
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / andrew birtwistle / 10/09/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Certificate change of name company
Date: 19 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lancashire meat packers LIMITED\certificate issued on 19/12/02
Documents
Legacy
Date: 03 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 03/12/02 from: unit 21 city abattoirs manchester M10 6XS
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2002
Action Date: 25 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-25
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 26 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-26
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Feb 2000
Action Date: 28 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-28
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; no change of members
Documents
Accounts with accounts type small
Date: 16 Dec 1998
Action Date: 29 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-29
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; no change of members
Documents
Legacy
Date: 30 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1997
Action Date: 30 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-30
Documents
Accounts with accounts type small
Date: 06 Apr 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/96; no change of members
Documents
Accounts with accounts type small
Date: 19 Oct 1995
Action Date: 26 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-26
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/95; no change of members
Documents
Legacy
Date: 05 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/94; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1994
Action Date: 27 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-27
Documents
Legacy
Date: 30 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Nov 1993
Action Date: 28 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-28
Documents
Legacy
Date: 17 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 17/11/93 from: stall 21 city abattoirs riverpark road manchester M10 6XS
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363b
Description: Return made up to 12/10/93; no change of members
Documents
Legacy
Date: 17 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 13 Jan 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 21 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/92; no change of members
Documents
Accounts with accounts type small
Date: 18 Oct 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 18 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/91; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 11 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/10/90; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 19 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/09/89; full list of members
Documents
Accounts with made up date
Date: 11 Aug 1988
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 11 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/07/88; full list of members
Documents
Accounts with made up date
Date: 28 Sep 1987
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 28 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with made up date
Date: 28 Oct 1986
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Legacy
Date: 28 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 25/09/86; full list of members
Documents
Some Companies
1ST SECURITY & SERVICE LIMITED
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 06411441 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTINGS PLC,BROWNHILLS,WS8 6JZ
Number: | 10273615 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY COURT FREEHOLD LIMITED
8 BENTINCK STREET,LONDON,W1U 2BJ
Number: | 07491200 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINSTON HOUSE,LONDON,N3 1HF
Number: | 05202160 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10036266 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPANY CONQUEST HOUSE,BASILDON,SS15 6DP
Number: | 11658746 |
Status: | ACTIVE |
Category: | Private Limited Company |