Advanced company searchLink opens in new window

LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED

Company number 02437190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 23 October 2018
13 Nov 2017 AD01 Registered office address changed from Christchurch Precinct County Hall Fishergate Hill Preston PR1 8XJ to St. Georges House 215-219 Chester Road Manchester M15 4JE on 13 November 2017
08 Nov 2017 LIQ01 Declaration of solvency
08 Nov 2017 600 Appointment of a voluntary liquidator
08 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
13 Jun 2017 AP01 Appointment of Mr Charles Edwards as a director on 1 June 2017
13 Jun 2017 AP01 Appointment of Mr Adrian Riggott as a director on 1 June 2017
08 Jun 2017 AP01 Appointment of Mr David Thornton Smith as a director on 1 June 2017
07 Jun 2017 AP01 Appointment of County Councillor Geoffrey Driver as a director on 1 June 2017
07 Jun 2017 AP01 Appointment of County Councillor Michael Green as a director on 1 June 2017
06 Jun 2017 TM01 Termination of appointment of Tony Martin as a director on 1 June 2017
06 Jun 2017 TM01 Termination of appointment of Dorothy Jennifer Mein as a director on 1 June 2017
06 Jun 2017 TM01 Termination of appointment of Bill Winlow as a director on 1 June 2017
06 Jun 2017 TM01 Termination of appointment of David John Watts as a director on 1 June 2017
06 Jun 2017 TM01 Termination of appointment of Nicola Diane Penney as a director on 1 June 2017
06 Jun 2017 TM01 Termination of appointment of David Stanley Borrow as a director on 1 June 2017
24 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
21 Oct 2016 AA Full accounts made up to 31 March 2016
29 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 325
19 Oct 2015 AA Full accounts made up to 31 March 2015
22 May 2015 AP01 Appointment of County Councillor Timothy Maxwell Ashton as a director on 22 May 2015
22 May 2015 TM01 Termination of appointment of Geoffrey Driver as a director on 22 May 2015