LANPAC LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 8XJ

Company number 03365702
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address P O BOX 78, COUNTY HALL, PRESTON, LANCASHIRE, PR1 8XJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of LANPAC LIMITED are www.lanpac.co.uk, and www.lanpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Lanpac Limited is a Private Limited Company. The company registration number is 03365702. Lanpac Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Lanpac Limited is P O Box 78 County Hall Preston Lancashire Pr1 8xj. . YOUNG, Ian is a Secretary of the company. ARMFIELD, James Christopher is a Director of the company. THE LANCASHIRE PARTNERSHIP AGAINST CRIME LIMITED is a Director of the company. Secretary FISHER, Ian Michael has been resigned. Secretary JOHNSON, Gordon Arthur has been resigned. Secretary WINTERBOTTOM, Max Benskin has been resigned. Secretary COBBETTS LIMITED has been resigned. Director AMOR, Timothy has been resigned. Director CLARE, Pauline Ann has been resigned. Director CROFT, Thomas William Starkie has been resigned. Director MOUNTAIN, Jeffrey Edward has been resigned. Director STEPHENSON, Paul Robert has been resigned. Director COBBETT LEAK ALMOND LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
YOUNG, Ian
Appointed Date: 01 August 2014

Director
ARMFIELD, James Christopher
Appointed Date: 25 March 2008
90 years old

Director
THE LANCASHIRE PARTNERSHIP AGAINST CRIME LIMITED
Appointed Date: 13 June 1997

Resigned Directors

Secretary
FISHER, Ian Michael
Resigned: 31 July 2014
Appointed Date: 01 June 2002

Secretary
JOHNSON, Gordon Arthur
Resigned: 31 March 2000
Appointed Date: 13 June 1997

Secretary
WINTERBOTTOM, Max Benskin
Resigned: 31 May 2002
Appointed Date: 15 May 2000

Secretary
COBBETTS LIMITED
Resigned: 13 June 1997
Appointed Date: 06 May 1997

Director
AMOR, Timothy
Resigned: 08 October 2003
Appointed Date: 06 December 2002
78 years old

Director
CLARE, Pauline Ann
Resigned: 13 October 2002
Appointed Date: 30 September 1997
78 years old

Director
CROFT, Thomas William Starkie
Resigned: 31 December 2006
Appointed Date: 30 September 1997
95 years old

Director
MOUNTAIN, Jeffrey Edward
Resigned: 29 February 2000
Appointed Date: 30 September 1997
78 years old

Director
STEPHENSON, Paul Robert
Resigned: 17 March 2005
Appointed Date: 20 May 2003
72 years old

Director
COBBETT LEAK ALMOND LIMITED
Resigned: 13 June 1997
Appointed Date: 06 May 1997

LANPAC LIMITED Events

18 Aug 2016
Accounts for a small company made up to 31 March 2016
13 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

14 Nov 2015
Accounts for a small company made up to 31 March 2015
28 May 2015
Auditor's resignation
06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

...
... and 57 more events
25 Jun 1997
Director resigned
25 Jun 1997
New director appointed
25 Jun 1997
New secretary appointed
28 May 1997
Company name changed cobco (210) LIMITED\certificate issued on 29/05/97
06 May 1997
Incorporation