LANCASHIRE WORK BASED EXECUTIVE FORUM

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Ms Claire Elizabeth Shore on 2025-01-21

View Document

20/12/2420 December 2024 Cessation of Nina Jayne Dixon as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Notification of Will Burns as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mr Will Burns as a secretary on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Nina Jayne Dixon as a secretary on 2024-12-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-07-31

View Document

03/01/233 January 2023 Appointment of Miss Nina Jayne Dixon as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Cessation of Tim Cutler as a person with significant control on 2023-01-02

View Document

03/01/233 January 2023 Notification of Nina Jayne Dixon as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Tim Cutler as a secretary on 2023-01-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Simon Jordan as a director on 2021-12-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY RAELEEN DUTHOIT

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM CUTLER

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WISEMAN

View Document

02/04/192 April 2019 CESSATION OF RAELEEN DUTHOIT AS A PSC

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR TIM CUTLER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

09/03/179 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM C/O C/O NLTG THE TRAMWAY MANCHESTER ROAD ACCRINGTON LANCASHIRE BB5 2BN

View Document

13/04/1613 April 2016 23/03/16 NO MEMBER LIST

View Document

22/03/1622 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FOREMAN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR GARETH LINDSAY

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA MALLABOURN

View Document

23/03/1523 March 2015 23/03/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR DAVID WISEMAN

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR JOHN CRAMPHORN

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD POLYBLANK

View Document

24/03/1424 March 2014 23/03/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/03/1325 March 2013 23/03/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS SIMON JORDAN

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMON JORDAN / 21/02/2013

View Document

14/02/1314 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH SHORE

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM POLYBLANK

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RAELEEN DUTHOIT / 06/02/2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON CAMERON BRANDWOOD

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O TRAINING 2000 LTD FURTHERGATE BUSINESS PARK HARWOOD STREET BLACKBURN LANCASHIRE BB1 3BD

View Document

16/10/1216 October 2012 AUDITOR'S RESIGNATION

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC VARLEY

View Document

28/03/1228 March 2012 23/03/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLETT

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON HALL

View Document

18/05/1118 May 2011 23/03/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY KING

View Document

09/02/119 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS ALISON CAMERON BRANDWOOD

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WHALLEY

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MS LISA BLOOMFIELD

View Document

14/04/1014 April 2010 23/03/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GENVILLE FOREMAN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY MILLETT / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALBERT VARLEY / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MALLABOURN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE WHALLEY / 12/04/2010

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WOLSTENHOLME / 23/03/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FOREMAN / 23/03/2009

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED STEPHANIE WHALLEY

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GRAY

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MALLABOURN / 08/04/2008

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 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