DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED
LYTHAM

Hellopages » Lancashire » Fylde » FY8 5RQ
Company number 04461863
Status Active
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address THE HOLLIES, 18 CLIFTON DRIVE, LYTHAM, LANCS, FY8 5RQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 50,000 ; Director's details changed for Mr Richard David Kenworthy on 20 December 2015. The most likely internet sites of DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED are www.developmentpartnershiplancashire.co.uk, and www.development-partnership-lancashire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Development Partnership Lancashire Limited is a Private Limited Company. The company registration number is 04461863. Development Partnership Lancashire Limited has been working since 14 June 2002. The present status of the company is Active. The registered address of Development Partnership Lancashire Limited is The Hollies 18 Clifton Drive Lytham Lancs Fy8 5rq. . KENWORTHY, Richard David is a Secretary of the company. KENWORTHY, David is a Director of the company. KENWORTHY, Mary Elizabeth is a Director of the company. KENWORTHY, Richard David is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HARRIS, Andrew Ernest has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KENWORTHY, Richard David
Appointed Date: 18 June 2002

Director
KENWORTHY, David
Appointed Date: 18 June 2002
79 years old

Director
KENWORTHY, Mary Elizabeth
Appointed Date: 18 June 2002
79 years old

Director
KENWORTHY, Richard David
Appointed Date: 18 June 2002
53 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 June 2002
Appointed Date: 14 June 2002

Director
HARRIS, Andrew Ernest
Resigned: 08 October 2014
Appointed Date: 15 April 2004
79 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 June 2002
Appointed Date: 14 June 2002

DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000

15 Jun 2016
Director's details changed for Mr Richard David Kenworthy on 20 December 2015
15 Jun 2016
Secretary's details changed for Mr Richard David Kenworthy on 20 December 2015
04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
28 Jun 2002
Registered office changed on 28/06/02 from: warden builders LTD warden house fishergate preston lancashire PR1 8QF
21 Jun 2002
Registered office changed on 21/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Jun 2002
Secretary resigned
21 Jun 2002
Director resigned
14 Jun 2002
Incorporation

DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED Charges

30 September 2003
First charge and assignment
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Building agreement relating to land off amy johnson way…
28 August 2003
Debenture
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…