LANCASHIRE RENEWABLES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

19/06/2519 June 2025 NewTermination of appointment of Mark Edward Clifford as a director on 2025-06-10

View Document

19/06/2519 June 2025 NewAppointment of Miss Deborah Louise King as a director on 2025-06-10

View Document

19/06/2519 June 2025 NewTermination of appointment of Scott David Ian Smith as a director on 2025-06-10

View Document

19/06/2519 June 2025 NewTermination of appointment of Shaun Gerard Turner as a director on 2025-06-10

View Document

10/03/2510 March 2025 Termination of appointment of Matthew Jacques Salter as a director on 2025-03-10

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Jacqueline Ilse Oakes as a director on 2024-05-23

View Document

24/05/2424 May 2024 Appointment of Mr Mark Edward Clifford as a director on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Registered office address changed from PO Box PO Box 100 County Hall Democratic Services Lancashire County Council Preston Lancashire PR1 0LD England to County Hall Lancashire County Council Democratic Services Department Preston Lancashire PR1 0LD on 2024-02-23

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Ivan John Taylor as a director on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mrs Jane Louise Hugo as a director on 2023-06-13

View Document

06/04/236 April 2023 Appointment of Lancashire County Council as a secretary on 2023-04-01

View Document

06/04/236 April 2023 Termination of appointment of Laura Sales as a secretary on 2023-03-31

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Matthew Jacques Salter as a director on 2021-06-18

View Document

01/07/211 July 2021 Appointment of Mr Shaun Gerard Turner as a director on 2021-06-18

View Document

30/06/2130 June 2021 Appointment of Mrs Jacqueline Ilse Oakes as a director on 2021-06-18

View Document

30/06/2130 June 2021 Termination of appointment of Albert Atkinson as a director on 2021-06-18

View Document

30/06/2130 June 2021 Termination of appointment of Tony Martin as a director on 2021-06-18

View Document

30/06/2130 June 2021 Termination of appointment of Edward John Nash as a director on 2021-06-18

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK JACKSON

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED COUNCILLOR JIM HOBSON

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED COUNCILLOR FRED JACKSON

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED GLOBAL RENEWABLES LANCASHIRE OPERATIONS LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

04/01/184 January 2018 SECRETARY APPOINTED MS LAURA SALES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY IAN YOUNG

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCASHIRE COUNTY COUNCIL

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS JAYNE LOUISE REAR

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR EDWARD JOHN NASH

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR DAVID STANSFIELD

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BORROW

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARTH

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OAKES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED COUNCILLOR MARK PETER SMITH

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK JACKSON

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 SECOND FILING WITH MUD 24/06/15 FOR FORM AR01

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM, PO BOX PO BOX 78, COUNTY HALL FISHERGATE, PRESTON, LANCASHIRE, PR1 8XJ, ENGLAND

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 ADOPT ARTICLES 21/11/2014

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED COUNCILLOR FREDERICK JAMES JACKSON

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY LANCASHIRE COUNTY COUNCIL

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR IAN YOUNG

View Document

29/08/1429 August 2014 CORPORATE SECRETARY APPOINTED LANCASHIRE COUNTY COUNCIL

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA QUINLAN

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM, ENVIRONMENTAL EDUCATION CENTRE LANCASHIRE WASTE TECHNOLOGY PARK, SUSTAINABILITY WAY, LEYLAND, LANCASHIRE, PR21 6TB

View Document

04/08/144 August 2014 DIRECTOR APPOINTED COUNTY COUNCILLOR TONY MARTIN

View Document

04/08/144 August 2014 DIRECTOR APPOINTED COUNTY COUNCILLOR DAVID STANLEY BORROW

View Document

04/08/144 August 2014 DIRECTOR APPOINTED COUNTY COUNCILLOR JACQUELINE ILSE OAKES

View Document

04/08/144 August 2014 DIRECTOR APPOINTED COUNTY COUNCILLOR DAVID HOWARTH

View Document

04/08/144 August 2014 DIRECTOR APPOINTED COUNTY COUNCILLOR ALBERT ATKINSON

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY AILISON MITCHELL

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BOSWELL

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS HATZIS

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MS VICTORIA ELIZABETH QUINLAN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HEMMINGS

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR RAYMOND BRADLEY THOMAS BOSWELL

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BOATH

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR DIMITRIOS HATZIS

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR PAUL ROGER HEMMINGS

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LONSDALE

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM, STAFFORD COURT, 145 WASHWAY ROAD, SALE, CHESHIRE, M33 7PE

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR PAUL RICHARD LONSDALE

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR BEVAN WATSON

View Document

29/07/1129 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR BEVAN WILLIAM WATSON

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN FRASER

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ISHERWOOD

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR PETER ROBERT WALLER

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR DAVID HUNTER BOATH

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR GORDON LAIRD MACDOUGALL

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR STEPHEN JOHN WRIGHT

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WALLER

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BOATH

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKBANK

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKBANK

View Document

10/09/1010 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL FRASER / 15/04/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROCKBANK / 15/04/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR STEVEN WRIGHT

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR JOHN MARK ISHERWOOD

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WALLER

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED DAVID HUNTER BOATH

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR MOIRA TURNBULL-FOX

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR DAVID BROCKBANK

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY SIMON FOY

View Document

08/05/098 May 2009 SECRETARY APPOINTED AILISON LOUISE MITCHELL

View Document

02/03/092 March 2009 DIRECTOR APPOINTED DR PETER ROBERT WALLER

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY ADAMSON

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR COURTENAY SMITH

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MOIRA TURNBULL-FOX

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/07/072 July 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: DIGITAL WORLD CENTRE, 1 LOWRY PLAZA, THE QUAYS, SLAFORD M50 3UB

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

30/03/0730 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

30/03/0730 March 2007 S386 DISP APP AUDS 02/03/07

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 S366A DISP HOLDING AGM 02/03/07

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED INHOCO 3333 LIMITED CERTIFICATE ISSUED ON 30/08/06

View Document

19/07/0619 July 2006 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