LANCASHIRE EVENING POST LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM ALIXPARTNERS UK LLP THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 1AB

View Document

19/12/1919 December 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/11/1913 November 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/06/1920 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY PETER MCCALL

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

04/01/194 January 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM UNEX HOUSE - SUITE B BOURGES BOULEVARD PETERBOROUGH CAMBRIDGESHIRE PE1 1NG ENGLAND

View Document

07/12/187 December 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/12/186 December 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015570,00008991,00009029,00009305

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

19/10/1719 October 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM OLIVER'S PLACE FULWOOD PRESTON LANCASHIRE PR2 9ZA

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN BUTCHER

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BUTCHER / 14/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BUTCHER / 01/08/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR WARREN BUTCHER

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

08/05/158 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MICHAEL MCCALL / 01/07/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014

View Document

05/07/145 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013446140004

View Document

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 VARIOUS AGREEMENTS LISTED 19/04/2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FRY

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DUNCAN

View Document

08/07/118 July 2011 SECRETARY APPOINTED MR PETER MICHAEL MCCALL

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR GRANT MURRAY

View Document

05/05/115 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BROWN / 17/03/2011

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR STEVEN JOHN BROWN

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET HILTON

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

07/05/107 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/10/096 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER

View Document

02/04/092 April 2009 DIRECTOR APPOINTED JOHN ANTHONY FRY

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES RENAGHAN

View Document

23/03/0923 March 2009 SECRETARY APPOINTED GILLIAN ANNE DUNCAN

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: P O BOX 168 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1RF

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 AUDITOR'S RESIGNATION

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/02/0022 February 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/993 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: P.O.BOX 168 WELLINGTON STREET LEEDS LS1 1RF

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9817 March 1998 ADOPT MEM AND ARTS 24/02/98

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/985 March 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/02/98

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

04/01/984 January 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 ADOPT MEM AND ARTS 12/12/97

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 AUDITOR'S RESIGNATION

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 23-27 TUDOR STREET LONDON EC4Y 0HR

View Document

04/08/894 August 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

12/06/8512 June 1985 ANNUAL RETURN MADE UP TO 29/04/85

View Document

30/06/8430 June 1984 ANNUAL RETURN MADE UP TO 30/05/84

View Document

09/07/839 July 1983 ANNUAL RETURN MADE UP TO 10/06/83

View Document

09/07/839 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

11/06/8211 June 1982 ANNUAL RETURN MADE UP TO 08/06/82

View Document

30/07/8130 July 1981 ANNUAL RETURN MADE UP TO 16/06/81

View Document

02/07/802 July 1980 ANNUAL RETURN MADE UP TO 23/06/80

View Document

27/06/7927 June 1979 ANNUAL RETURN MADE UP TO 25/06/79

View Document

27/06/7927 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

16/12/7716 December 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company