This company is commonly known as East Lancashire Building Partnership Limited. The company was founded 20 years ago and was given the registration number 04787105. The firm's registered office is in PRESTON. You can find them at Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire. This company's SIC code is 41100 - Development of building projects.
Name | : | EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04787105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire, PR5 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW | Director | 17 September 2003 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 01 May 2023 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 14 October 2021 | Active |
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD | Director | 28 October 2021 | Active |
Chorley House, Lancashire Business Park, Centurion Way, Leyland, England, PR26 6TT | Director | 10 October 2022 | Active |
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW | Secretary | 16 September 2010 | Active |
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF | Secretary | 17 September 2003 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Secretary | 22 June 2016 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 04 June 2003 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 18 March 2019 | Active |
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW | Director | 19 January 2005 | Active |
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW | Director | 07 February 2010 | Active |
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW | Director | 31 December 2010 | Active |
Pear Tree Cottage, Pear Tree Lane, Euxton, PR7 6DU | Director | 17 September 2003 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 02 October 2013 | Active |
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF | Director | 17 September 2003 | Active |
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW | Director | 31 December 2010 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 12 June 2014 | Active |
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW | Director | 01 January 2007 | Active |
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD | Director | 07 December 2020 | Active |
Keepers Cottage, Islay Road, Lytham St. Annes, FY8 4AD | Director | 19 November 2004 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 31 March 2021 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 28 March 2014 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 01 October 2015 | Active |
Douglas Cottages, 16 Colchester Road Whites Colne, Colchester, CO6 2PN | Director | 24 October 2003 | Active |
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW | Director | 04 December 2009 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 01 April 2016 | Active |
Sceptre House, Sceptre Way Bamber Bridge, Preston, PR5 6AW | Director | 04 December 2009 | Active |
134 Shevington Lane, Shevington, Wigan, WN6 8BJ | Director | 24 October 2003 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 28 April 2015 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 28 April 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 04 June 2003 | Active |
Eric Wright Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sceptre House, Sceptre Way, Preston, United Kingdom, PR5 6AW |
Nature of control | : |
|
Community Health Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Skipton House, 80 London Road, London, United Kingdom, SE1 6LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type group. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type group. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type group. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.