PERSPECTIVE (EAST ANGLIA) LIMITED

Lancaster House Ackhurst Business Park Lancaster House Ackhurst Business Park, Chorley, PR7 1NY, England
StatusACTIVE
Company No.01492223
CategoryPrivate Limited Company
Incorporated21 Apr 1980
Age44 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

PERSPECTIVE (EAST ANGLIA) LIMITED is an active private limited company with number 01492223. It was incorporated 44 years, 1 month, 25 days ago, on 21 April 1980. The company address is Lancaster House Ackhurst Business Park Lancaster House Ackhurst Business Park, Chorley, PR7 1NY, England.



Company Fillings

Accounts amended with accounts type audit exemption subsiduary

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-22

Officer name: Mr John Andrew Kearney

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: Wingham Wyatt Group Ltd

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Philip Hesketh

Change date: 2017-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Suzanne Hepworth

Change date: 2021-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

New address: Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY

Old address: Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd

Change date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 27 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 27 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jun 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 27 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 27 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 26 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-16

Charge number: 014922230020

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wingham Wyatt Group Ltd

Change date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-07

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Resolution

Date: 01 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wingham Wyatt Group Ltd

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 03 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 03 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 15 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 15 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 01 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 01 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Aug 2014

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014922230018

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014922230019

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Suzanne Hepworth

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Philip Hesketh

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Philip Hesketh

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Craddock

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Craddock

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Carr

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014922230018

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 21 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Craddock

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Morrow

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Morrow

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Change account reference date company

Date: 08 Dec 2011

Category: Accounts

Type: AA01

Documents

View document PDF

Legacy

Date: 01 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF


Some Companies

CLEANING MASTER MANCHESTER LTD

4 HEMMINGTON DRIVE,MANCHESTER,M9 5UA

Number:09579848
Status:ACTIVE
Category:Private Limited Company

EXPRESS NEWS AND MAGAZINES LIMITED

52 CHURCH STREET,CROMER,NR27 9HH

Number:10321074
Status:ACTIVE
Category:Private Limited Company

J & D ENTERPRISES UK LIMITED

BOOTH & CO,OSSETT,WF5 0RG

Number:06668661
Status:LIQUIDATION
Category:Private Limited Company

METER PROVIDA HOLDCO LIMITED

METER HOUSE ENTERPRISE WAY,CHESTERFIELD,S44 5FD

Number:08720120
Status:ACTIVE
Category:Private Limited Company

PERITUS EXECUTIVE EDUCATION SERVICES LTD

CAMPBELL DALLAS LIMITED TITANIUM 1,RENFREW,PA4 8WF

Number:SC450503
Status:ACTIVE
Category:Private Limited Company

SANDERS SAILS LIMITED

SANDERS SAILS,LYMINGTON,SO41 3RU

Number:04927043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source