LANCASHIRE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 03101141 |
Category | Private Limited Company |
Incorporated | 12 Sep 1995 |
Age | 28 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LANCASHIRE DEVELOPMENTS LIMITED is an active private limited company with number 03101141. It was incorporated 28 years, 8 months, 23 days ago, on 12 September 1995. The company address is 81 Chorley Old Road 81 Chorley Old Road, BL1 3AJ.
Company Fillings
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Capital return purchase own shares
Date: 21 Jul 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 20 Jul 2020
Action Date: 12 Jun 2020
Category: Capital
Type: SH06
Capital : 5 GBP
Date: 2020-06-12
Documents
Resolution
Date: 26 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 19 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Brown
Termination date: 2020-06-12
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Brown
Termination date: 2020-06-12
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Brown
Notification date: 2020-06-12
Documents
Change to a person with significant control
Date: 19 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Joseph Brown
Change date: 2020-06-12
Documents
Cessation of a person with significant control
Date: 19 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Brown
Cessation date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Change account reference date company previous extended
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change person secretary company with change date
Date: 16 Sep 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Brown
Change date: 2013-09-12
Documents
Change person director company with change date
Date: 16 Sep 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-12
Officer name: James Brown
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Legacy
Date: 16 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Certificate change of name company
Date: 14 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lancashire stone development lim ited\certificate issued on 15/11/00
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Legacy
Date: 27 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 27/10/00 from: unit 49 tongebridge industrial estate tonge bridge way bolton BL2 6BD
Documents
Accounts with accounts type small
Date: 21 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 11/03/99 from: portacabin pincroft lane chorley road blackrod bolton BL6 5LJ
Documents
Legacy
Date: 17 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 10/02/99--------- £ si 7@1=7 £ ic 3/10
Documents
Legacy
Date: 12 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 12/10/98 from: 87A church street blackrod bolton BL6 5EF
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; no change of members
Documents
Legacy
Date: 28 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 28/07/98 from: 81 chorley old road bolton BL1 3AJ
Documents
Accounts with accounts type small
Date: 15 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/97; no change of members
Documents
Accounts with accounts type small
Date: 16 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 02 May 1997
Category: Address
Type: 287
Description: Registered office changed on 02/05/97 from: pincroft lane chorley road blackrod bolton BL6 5LJ
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/96; full list of members
Documents
Legacy
Date: 08 May 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 1996
Category: Capital
Type: 88(2)R
Description: Ad 31/01/96--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 19 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 19 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 19/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Some Companies
68 HIGH STREET,CHESHIRE,CW6 0AT
Number: | 02972427 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 CASTLECOMBE DRIVE,LONDON,SW19 6RS
Number: | 11615730 |
Status: | ACTIVE |
Category: | Private Limited Company |
306 KEIGHLEY ROAD,BRADFORD,BD9 4EY
Number: | 10505640 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 ROYAL SCOT ROAD,DERBY,DE24 8AJ
Number: | 11306205 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BRENTWOOD,CM14 4RR
Number: | 11241831 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRE CHILDREN AND YOUNG PEOPLE SERVICES LTD
7 TURIN DRIVE,NEWCASTLE,ST5 2QL
Number: | 11687888 |
Status: | ACTIVE |
Category: | Private Limited Company |