LEB PARTNERSHIP LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5NA

Company number 06471021
Status Active
Incorporation Date 11 January 2008
Company Type Private Limited Company
Address BOWLAND HOUSE PHILIPS ROAD, WHITEBIRK INDUSTRIAL ESTATE, BLACKBURN, LANCASHIRE, ENGLAND, BB1 5NA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Satisfaction of charge 1 in full; Termination of appointment of Ian Michael Bickerstaffe as a secretary on 7 December 2016; Registered office address changed from Suite 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Bowland House Philips Rd Whitebirk Idustrial Estate Blackburn Lancashire BB1 5NA on 7 December 2016. The most likely internet sites of LEB PARTNERSHIP LIMITED are www.lebpartnership.co.uk, and www.leb-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Leb Partnership Limited is a Private Limited Company. The company registration number is 06471021. Leb Partnership Limited has been working since 11 January 2008. The present status of the company is Active. The registered address of Leb Partnership Limited is Bowland House Philips Road Whitebirk Industrial Estate Blackburn Lancashire England Bb1 5na. . NISBET, Malcolm George is a Secretary of the company. BARLOW, Christopher Gill is a Director of the company. LEE, Peter Michael is a Director of the company. Secretary BICKERSTAFFE, Ian Michael has been resigned. Director BICKERSTAFFE, Ian Michael has been resigned. Director EDMUNDS, David Forbes Martin has been resigned. Director NEVIN, Bernard has been resigned. Director POWELL, Robert Christopher has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
NISBET, Malcolm George
Appointed Date: 07 December 2016

Director
BARLOW, Christopher Gill
Appointed Date: 11 January 2008
50 years old

Director
LEE, Peter Michael
Appointed Date: 11 January 2008
57 years old

Resigned Directors

Secretary
BICKERSTAFFE, Ian Michael
Resigned: 07 December 2016
Appointed Date: 11 January 2008

Director
BICKERSTAFFE, Ian Michael
Resigned: 07 December 2016
Appointed Date: 11 January 2008
65 years old

Director
EDMUNDS, David Forbes Martin
Resigned: 29 July 2011
Appointed Date: 11 January 2008
62 years old

Director
NEVIN, Bernard
Resigned: 29 July 2011
Appointed Date: 26 August 2010
77 years old

Director
POWELL, Robert Christopher
Resigned: 13 October 2015
Appointed Date: 11 January 2008
75 years old

LEB PARTNERSHIP LIMITED Events

16 Jan 2017
Satisfaction of charge 1 in full
08 Dec 2016
Termination of appointment of Ian Michael Bickerstaffe as a secretary on 7 December 2016
07 Dec 2016
Registered office address changed from Suite 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Bowland House Philips Rd Whitebirk Idustrial Estate Blackburn Lancashire BB1 5NA on 7 December 2016
07 Dec 2016
Termination of appointment of Ian Michael Bickerstaffe as a director on 7 December 2016
07 Dec 2016
Appointment of Mr Malcolm George Nisbet as a secretary on 7 December 2016
...
... and 26 more events
05 Dec 2009
Total exemption small company accounts made up to 31 January 2009
30 Jul 2009
Particulars of a mortgage or charge / charge no: 1
08 Apr 2009
Capitals not rolled up
08 Apr 2009
Return made up to 31/03/09; full list of members
11 Jan 2008
Incorporation

LEB PARTNERSHIP LIMITED Charges

29 September 2010
Debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2009
All assets debenture
Delivered: 30 July 2009
Status: Satisfied on 16 January 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…