UKBizDB.co.uk

INFOR (LANCASHIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infor (lancashire) Limited. The company was founded 35 years ago and was given the registration number 02289728. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INFOR (LANCASHIRE) LIMITED
Company Number:02289728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director02 February 2015Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director30 June 2022Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
2 Nursery Close, Baildon, Shipley, BD17 5TD

Secretary-Active
The Phoenix Building, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Secretary29 April 2010Active
Infor House, 1 Lakeside Road, Farnborough, United Kingdom, GU14 6XP

Secretary08 June 2012Active
24, Crab Tree Close, Bloxham, OX15 4SG

Secretary01 May 2007Active
Orskarsvagen 7, Enebyberg, Sweden,

Secretary31 December 2005Active
Sandbrook House, Sandbrook Park, Sandbrook Way, Rochdale, United Kingdom, OL11 1RY

Secretary01 January 2012Active
Gladbacherstrasse 16, 40219 Dusseldorf, Germany, FOREIGN

Secretary06 April 2005Active
Briar Cottage, South Road, Bretherton, Chorley, PR5 7AJ

Secretary26 April 1994Active
12 Belvedere View, Alwoodley, Leeds, LS17 8BR

Secretary31 July 1999Active
2 Nursery Close, Baildon, Shipley, BD17 5TD

Director-Active
6 Oaklands, Shipley, BD18 4AY

Director-Active
Kungstensgatan 3, Stockholm, Sweden,

Director17 July 1995Active
28 Oldborough Drive, Loxley Park, Stratford Upon Avon, CV35 9HQ

Director31 March 2005Active
Bamseveien 10, Oslo 0387, Norway, FOREIGN

Director03 July 1997Active
Infor House, 1 Lakeside Road, Farnborough, United Kingdom, GU14 6XP

Director01 March 2012Active
Keepers Shaw Lane, Holywell Green, Halifax, HX4 9DH

Director-Active
18 Parkfield Drive, Boston Spa, Leeds, LS23 6EF

Director01 January 1994Active
15 Rue Le Sueur, 75016, Paris, France,

Director01 May 2007Active
Infor House, 1 Lakeside Road, Farnborough, United Kingdom, GU14 6XP

Director08 June 2012Active
Savile House, Savile Road, Elland, HX5 0NV

Director-Active
380, St Peter Street, St Paul, Usa,

Director01 March 2012Active
9, Borgarfjordsgatan, S164-28 Kista, Sweden,

Director01 March 2012Active
Suite 110, 40 General Warren Blvd, Malvern, United States,

Director08 June 2012Active
1 Dyke Bottom, Shepley, Huddersfield, HD4 6XW

Director-Active
9 Long Ing, Shaw Lane, Holmfirth, HD9 2PP

Director14 May 2004Active
125 Stocksbank Road, Mirfield, WF14 0ES

Director14 September 1992Active
7a, Rue Robert Stümper, Luxembourg, Luxembourg,

Director08 June 2012Active
Taby 18351, Sweden, FOREIGN

Director01 January 1992Active
51 Parkways Avenue, Oulton, Leeds, LS26 8TW

Director-Active
Lidingo, 18140, Sweden, FOREIGN

Director19 August 1993Active
Infor House, 1 Lakeside Road, Farnborough, United Kingdom, GU14 6XP

Director08 June 2012Active

People with Significant Control

Infor (Sweden) Ab
Notified on:15 February 2023
Status:Active
Country of residence:Sweden
Address:Box 1211, 164 28, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Infor (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Address

Move registers to sail company with new address.

Download
2022-09-30Address

Change sail address company with new address.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-11-12Accounts

Change account reference date company current shortened.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.