LANCASTER UNIVERSITY ENERGY SERVICES LTD

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a small company made up to 2024-07-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2023-07-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-07-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPPARD

View Document

08/12/148 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS NICOLA CHERYL BANFIELD

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR MCMILLAN

View Document

04/12/134 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MRS SARAH JANE RANDALL-PALEY

View Document

21/12/1221 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED PROFESSOR TREVOR JOHN MCMILLAN

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARWOOD

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR MARK SWINDLEHURST

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR JOHN MICHAEL SHEPPARD

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WHITESIDE

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED LANCASTER UNIVERSITY LIBRARY SERVICES LTD
CERTIFICATE ISSUED ON 19/03/12

View Document

07/03/127 March 2012 NM06 FILED

View Document

07/03/127 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/12/111 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LINDA HARWOOD / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY WHITESIDE / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED CHRISTINE LINDA HARWOOD

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9516 October 1995 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

16/10/9516 October 1995 NC INC ALREADY ADJUSTED 20/09/95 AUTH ALLOT OF SECURITY 20/09/95 RE PROPOSALS&TRUST DEED 20/09/95

View Document

16/10/9516 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/09/95

View Document

16/10/9516 October 1995 NC INC ALREADY ADJUSTED 20/09/95

View Document

12/10/9512 October 1995 � NC 100/19000100 20/09/95

View Document

24/04/9524 April 1995 COMPANY NAME CHANGED LANCASTER LIBRARY SERVICES LIMIT ED CERTIFICATE ISSUED ON 25/04/95; RESOLUTION PASSED ON 07/04/95

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

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

09/12/949 December 1994 COMPANY NAME CHANGED CHARLOTTE MASON COLLEGE SERVICES LIMITED CERTIFICATE ISSUED ON 09/12/94; RESOLUTION PASSED ON 06/12/94

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/01/944 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/944 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 AUDITOR'S RESIGNATION

View Document

24/11/9224 November 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

24/11/9224 November 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/893 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: G OFFICE CHANGED 28/02/89 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 010289

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED BRANDFLINT LIMITED CERTIFICATE ISSUED ON 13/02/89

View Document

09/01/899 January 1989 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