UKBizDB.co.uk

SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED

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

This company is commonly known as South East Midlands Local Enterprise Partnership Limited. The company was founded 13 years ago and was given the registration number 07652124. The firm's registered office is in BEDFORD. You can find them at Unit 39 University Way, Cranfield, Bedford, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED
Company Number:07652124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Unit 39 University Way, Cranfield, Bedford, England, MK43 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Meadow Road, Kettering, England, NN16 8TL

Director16 August 2021Active
University Of Bedfordshire, University Square, Luton, England, LU1 3JU

Director14 July 2021Active
Milton Keynes College, Chaffron Way, Leadenhall, Milton Keynes, England, MK6 5LP

Director09 January 2023Active
Cranfield University, Kent House, College Road, Cranfield, Bedford, England, MK43 0AL

Director09 January 2023Active
Galliford Try Building East Midlands, Central Building, Leicester Road, Wolvey, England, LE10 3JF

Director01 December 2018Active
Moulton College, West Street, Moulton, Northampton, England, NN3 7RR

Director01 August 2023Active
Semlep, University Way, Cranfield, Bedford, England, MK43 0BT

Director28 February 2019Active
23, High Street, Bozeat, Wellingborough, England, NN29 7NF

Director01 April 2019Active
1 Saxon Gate East, Saxon Gate East, Milton Keynes, England, MK9 3EJ

Director16 July 2014Active
West Northamptonshire Council, West Northamptonshire Council, One Angel Square, Northampton, United Kingdom, NN1 1ED

Director30 November 2016Active
Cranfield Innovation Centre, Unit 15, University Way, Cranfield, England, MK43 0BT

Director18 July 2019Active
Luton Borough Council, George Street, Luton, England, LU1 2BQ

Director08 June 2015Active
Bedford Borough Council, Cauldwell Street, Bedford, England, MK42 9AP

Director01 August 2023Active
Hone-All Precision Ltd Unit 4, Cherrycourt Way, Leighton Buzzard, England, LU7 4UH

Director09 January 2023Active
26, Station Road, Potton, Sandy, England, SG19 2PU

Director01 August 2023Active
28, Dunstable Road, Luton, LU1 1DY

Corporate Secretary31 May 2011Active
Valkryie House, Ashby Road, Towcester, England, NN12 6PG

Director22 February 2017Active
Belgrade Business Centre, Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH

Director22 February 2017Active
Unit 39, University Way, Cranfield, Bedford, England, MK43 0BT

Director27 November 2013Active
Northampton College, St. Gregorys Road, Northampton, England, NN3 3RF

Director21 May 2021Active
Millbrook Proving Ground Ltd, Station Lane, Millbrook, Bedford, England, MK45 2JQ

Director03 December 2014Active
28, Dunstable Road, Luton, United Kingdom, LU1 1DY

Director19 October 2011Active
497, Silbury Boulevard, Milton Keynes, England, MK9 2LD

Director22 March 2017Active
28, Dunstable Road, Luton, United Kingdom, LU1 1DY

Director01 October 2011Active
Moulton College, West Street, Moulton, Northampton, England, NN3 7RR

Director08 December 2017Active
34, Langford Drive, Luton, LU2 9AJ

Director31 May 2011Active
Unit 1, Cranfield Innovation Centre, University Way Cranfield, Bedford, United Kingdom, MK43 0BT

Director19 October 2011Active
Unit 1, Cranfield Innovation Centre, University Way Cranfield, Bedford, United Kingdom, MK43 0BT

Director19 June 2012Active
Northamptonshire County Council, Angel Street, Northampton, England, NN1 1ED

Director01 July 2019Active
15, Bedford Street, London, England, WC2E 9HE

Director15 April 2015Active
28, Dunstable Road, Luton, United Kingdom, LU1 1DY

Director01 October 2011Active
Executive Office, Kent House, Cranfield University, Bedford, England, MK43 0AL

Director16 July 2018Active
Room 20, Council Offices, Doddington Road, Wellingborough, England, NN8 1BP

Director12 July 2018Active
Waterside House, Waterside Way, Northampton, England, NN4 7XD

Director08 December 2017Active
Central Bedfordshire College, Kingsway, Dunstable, England, LU5 4HG

Director03 December 2014Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.