Company number 01477482
Status Active
Incorporation Date 6 February 1980
Company Type Private Limited Company
Address 108 ADMINISTRATION BLOCK, RIVER PARK TRADING ESTATE, RIVER PARK ROAD MANCHESTER, LANCASHIRE, M40 2XP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 December 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of LANCASHIRE HOLDINGS LIMITED are www.lancashireholdings.co.uk, and www.lancashire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Lancashire Holdings Limited is a Private Limited Company.
The company registration number is 01477482. Lancashire Holdings Limited has been working since 06 February 1980.
The present status of the company is Active. The registered address of Lancashire Holdings Limited is 108 Administration Block River Park Trading Estate River Park Road Manchester Lancashire M40 2xp. . BIRTWISTLE, Andrew is a Secretary of the company. BIRTWISTLE, Andrew is a Director of the company. BIRTWISTLE, Kevin is a Director of the company. BIRTWISTLE, Sandra is a Director of the company. BIRTWISTLE, Steven Andrew is a Director of the company. Director OGDEN, Bernard Joseph has been resigned. Director WATSON, Anthony Raymond has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Birtwistle
Notified on: 12 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more
LANCASHIRE HOLDINGS LIMITED Events
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Apr 2016
Satisfaction of charge 3 in full
15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
...
... and 75 more events
28 Sep 1987
Accounts made up to 31 May 1987
28 Sep 1987
Return made up to 11/08/87; full list of members
28 Oct 1986
Accounts made up to 31 May 1986
28 Oct 1986
Return made up to 25/09/86; full list of members
06 Feb 1980
Incorporation
14 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied
on 16 April 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the south east side of…
18 February 1994
Charge
Delivered: 19 February 1994
Status: Satisfied
on 27 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
28 July 1983
Fixed and floating charge
Delivered: 1 August 1983
Status: Satisfied
on 27 February 2003
Persons entitled: Midland Bank PLC
Description: Floating charge over the fixed charge on book and all other…