This company is commonly known as The Lancashire Biscuit Company Ltd. The company was founded 12 years ago and was given the registration number 08063836. The firm's registered office is in LYTHAM ST. ANNES. You can find them at The Old Surgery, 43 Derbe Road, Lytham St. Annes, Lancashire. This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.
Name | : | THE LANCASHIRE BISCUIT COMPANY LTD |
---|---|---|
Company Number | : | 08063836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2012 |
End of financial year | : | 30 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Surgery, 43 Derbe Road, Lytham St. Annes, Lancashire, FY8 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bakery, 4 Dimmock Street, Blackburn, United Kingdom, BB2 2QB | Secretary | 25 January 2013 | Active |
116, Lancaster Road, Cabus, Preston, England, PR3 1JE | Secretary | 27 September 2012 | Active |
1, Tees Court, Fleetwood, England, FY7 8LZ | Director | 09 July 2012 | Active |
116, Lancaster Road, Cabus, Preston, England, PR3 1JE | Director | 10 May 2012 | Active |
The Bakery, Unit 4, Dimmock Street, Blackburn, England, BB2 2QB | Director | 20 May 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Dissolution | Dissolution application strike off company. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination secretary company with name termination date. | Download |
2019-05-17 | Restoration | Restoration order of court. | Download |
2016-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2016-03-08 | Gazette | Gazette notice compulsory. | Download |
2015-12-08 | Officers | Termination director company with name termination date. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Address | Change sail address company with old address new address. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Capital | Capital allotment shares. | Download |
2014-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2014-05-27 | Officers | Appoint person director company with name. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-05 | Accounts | Change account reference date company previous shortened. | Download |
2013-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-17 | Address | Change registered office address company with date old address. | Download |
2013-05-16 | Address | Change sail address company. | Download |
2013-05-16 | Officers | Termination secretary company with name. | Download |
2013-01-25 | Officers | Appoint person secretary company with name. | Download |
2013-01-25 | Capital | Capital allotment shares. | Download |
2012-09-27 | Officers | Appoint person secretary company with name. | Download |
2012-07-09 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.