This company is commonly known as Community Lighting Partnership (blackpool) Holdings Limited. The company was founded 14 years ago and was given the registration number 06938474. The firm's registered office is in MANCHESTER. You can find them at Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester. This company's SIC code is 70100 - Activities of head offices.
Name | : | COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06938474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Secretary | 21 November 2023 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Director | 09 January 2017 | Active |
5, Manchester Square, London, United Kingdom, W1U 3PD | Director | 15 December 2009 | Active |
5, Manchester Square, London, United Kingdom, W1U 3PD | Director | 19 April 2012 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Director | 17 February 2021 | Active |
Welken House, 10 - 11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Secretary | 17 November 2016 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Secretary | 14 October 2018 | Active |
5th Floor, 120, Aldersgate Street, London, England, EC1A 4JQ | Secretary | 27 April 2018 | Active |
46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Corporate Secretary | 26 February 2010 | Active |
24 Manor Road, Solihull, B91 2BL | Director | 19 June 2009 | Active |
91, Charterhouse Street, London, EC1M 6HR | Director | 26 February 2010 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH | Director | 22 February 2012 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 19 February 2016 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 07 October 2011 | Active |
91, Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 26 February 2010 | Active |
91, Charterhouse Street, London, EC1M 6HR | Director | 26 February 2010 | Active |
5, Manchester Square, London, W1U 3PD | Director | 15 December 2009 | Active |
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Director | 14 October 2018 | Active |
140, London Wall, London, EC2Y 5DN | Corporate Director | 15 December 2009 | Active |
140, London Wall, London, EC2Y 5DN | Corporate Director | 15 December 2009 | Active |
Frischmann Streetlighting Blackpool Limited | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Manchester Square, Manchester Square, London, England, W1U 3PD |
Nature of control | : |
|
Equitix Highways Limited | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, South Building, 200 Aldersgate Street, Aldersgate Street, London, England, EC1A 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Appoint person secretary company with name date. | Download |
2023-11-28 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Officers | Change person director company with change date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Appoint person secretary company with name date. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Termination secretary company with name termination date. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.