This company is commonly known as The Lancashire Colleges Limited. The company was founded 26 years ago and was given the registration number 03411472. The firm's registered office is in PRESTON. You can find them at C/o Preston College St Vincent's Road, Fulwood, Preston, Lancashire. This company's SIC code is 85600 - Educational support services.
Name | : | THE LANCASHIRE COLLEGES LIMITED |
---|---|---|
Company Number | : | 03411472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Preston College St Vincent's Road, Fulwood, Preston, Lancashire, PR2 8UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster And Morecambe College, Morecambe Road, Lancaster, England, LA1 2TY | Director | 18 September 2023 | Active |
Burnley College, Princess Way, Burnley, England, BB12 0AN | Director | 07 November 2018 | Active |
Cardinal Newman College, Lark Hill Road, Preston, England, PR1 4HD | Director | 01 August 2013 | Active |
Blackpool Sixth Form College, Blackpool Old Road, Blackpool, England, FY3 7LR | Director | 06 March 2024 | Active |
Blackburn College, Feilden Street, Blackburn, England, BB2 1LH | Director | 01 February 2019 | Active |
Blackpool And The Fylde College, Ashfield Road, Blackpool, England, FY2 0HB | Director | 01 August 2023 | Active |
West Lancashire College, College Way, Skelmersdale, England, WN8 6DX | Director | 06 March 2024 | Active |
Myerscough College, St. Michaels Road, Bilsborrow, Preston, England, PR3 0RY | Director | 09 August 2017 | Active |
Preston College, Fulwood Campus, Fulwood, Preston, England, PR2 8UR | Director | 01 May 2023 | Active |
The Nelson And Colne College Group, Scotland Road, Nelson, England, BB9 7YT | Director | 11 January 2023 | Active |
Runshaw College, Langdale Road, Leyland, England, PR25 3DQ | Director | 30 September 2020 | Active |
12 Cae Rex, Llanblethian, Cowbridge, CF71 7JS | Secretary | 28 January 1998 | Active |
4 Vale Street, Turton Bottoms, Blackburn, BB2 3SH | Secretary | 02 November 2004 | Active |
27 Renaissance Way, Crewe, CW1 1HT | Secretary | 01 August 2001 | Active |
123 Shawclough Way, Rochdale, OL12 6EE | Secretary | 12 January 1998 | Active |
Pinewood, St. Michaels Road, Bilsborrow, Preston, PR3 0RT | Secretary | 01 January 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 July 1997 | Active |
25 Acton Road, Blackpool, FY4 4EZ | Director | 02 November 2004 | Active |
4 West View, Grindleton, Clitheroe, BB7 4RB | Director | 27 April 1999 | Active |
36 Clevelands Road, Burnley, BB11 2LB | Director | 27 April 1999 | Active |
2 Willowbank, Favordale Road, Colne, BB8 7AG | Director | 05 February 2004 | Active |
12 Cae Rex, Llanblethian, Cowbridge, CF71 7JS | Director | 28 January 1998 | Active |
Burnley College, Princess Way, Burnley, England, BB12 0AN | Director | 01 January 2010 | Active |
25 Whitsters Hollow, Smithills, Bolton, BL1 6TY | Director | 31 December 2007 | Active |
88 Albany Road, Ansdell, Lytham St Annes, FY8 4AR | Director | 27 April 1999 | Active |
10 The Hazels, Wilpshire, Blackburn, BB1 9HZ | Director | 31 December 2007 | Active |
Springcroft, Barley New Road, Barley, Burnley, BB12 9LF | Director | 01 August 2001 | Active |
27 Renaissance Way, Crewe, CW1 1HT | Director | 01 August 2001 | Active |
165 The Green, Eccleston, Chorley, PR7 5SA | Director | 27 April 1999 | Active |
C/O Preston College, St Vincent's Road, Fulwood, Preston, PR2 8UR | Director | 18 June 2014 | Active |
Preston's College, Fulwood Campus, Fulwood, Preston, England, PR2 8UR | Director | 23 June 2021 | Active |
1 Bramble Close, Wesham, Preston, PR4 3EB | Director | 02 August 2004 | Active |
47 Belvedere Road, Blackburn, BB1 9NS | Director | 27 April 1999 | Active |
Squirrels Nook 1 Holyrood Close, Prestwich, Manchester, M25 1QD | Director | 27 April 1999 | Active |
15 Whitsundale, Westhoughton, Bolton, BL5 3LQ | Director | 01 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.