UNIVERSITY OF LANCASHIRE BUSINESS SERVICES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

15/08/2515 August 2025 NewRegistered office address changed from Harris Building University of Central Lancashire Corporation Street Preston Lancashire PR1 2HE England to Harris Building, University of Lancashire Corporation Street Preston Lancashire PR1 2HE on 2025-08-15

View Document

08/08/258 August 2025 NewChange of name notice

View Document

08/08/258 August 2025 NewChange of name with request to seek comments from relevant body

View Document

08/08/258 August 2025 NewCertificate of change of name

View Document

02/05/252 May 2025 Appointment of Ms Fiona Winters as a secretary on 2025-05-01

View Document

29/04/2529 April 2025 Termination of appointment of Ian Michael Fisher as a secretary on 2025-04-29

View Document

09/01/259 January 2025 Full accounts made up to 2024-07-31

View Document

19/01/2419 January 2024 Full accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

06/03/236 March 2023 Full accounts made up to 2022-07-31

View Document

21/02/2221 February 2022 Full accounts made up to 2021-07-31

View Document

10/01/2210 January 2022 Director's details changed for Prof Vincent St John Crean on 2020-02-01

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALLISON JONES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED DR DANIEL WALLER

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LONSDALE

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROF VINCENT ST JOHN CREAN / 21/07/2017

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM STRATEGIC DEVELOPMENT SERVICE UNIVERSITY OF CENTRAL LANCASHIRE PRESTON PR1 2HE

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ISABEL DONNELLY

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 SAIL ADDRESS CHANGED FROM: WESTLEIGH CONFERENCE CENTRE LEA ROAD PRESTON PR4 0RB ENGLAND

View Document

15/07/1615 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM EDWARD LONSDALE / 06/10/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALLISON ELIZABETH JONES / 24/10/2014

View Document

11/09/1511 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 REDUCE ISSUED CAPITAL 26/03/2015

View Document

07/04/157 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 500

View Document

07/04/157 April 2015 STATEMENT BY DIRECTORS

View Document

07/04/157 April 2015 SOLVENCY STATEMENT DATED 26/03/15

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED DR ALLISON ELIZABETH JONES

View Document

09/09/149 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALDWIN

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR IAN MICHAEL FISHER

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY BERNADETTE WOODS

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDMAN

View Document

10/02/1410 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1410 February 2014 SAIL ADDRESS CREATED

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

09/09/139 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR VINCENT ST JOHN CREAN / 01/08/2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR JOHN WILLIAM EDWARD LONSDALE

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET BRUCE

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MRS ISABEL MARIA JANEIRA DONNELLY

View Document

28/09/1228 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ST JOHN CREAN / 26/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA DHARMA KOVVURI / 26/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR HARDMAN / 26/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM BALDWIN / 26/09/2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MINTEN

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH REID

View Document

02/05/122 May 2012 DIRECTOR APPOINTED DR JOHN HERBERT MINTEN

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANCASTER

View Document

15/03/1215 March 2012 SECOND FILING FOR FORM AP01

View Document

06/03/126 March 2012 DIRECTOR APPOINTED PROFESSOR MARGARET ALISON BRUCE

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MRS DEBORAH KAREN REID

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR MELINDA TAN

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HYETT

View Document

26/01/1226 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 500003

View Document

12/12/1112 December 2011 ALTER MEMORANDUM 19/10/2011

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

22/09/1122 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED PROFESSOR VINCENT ST.JOHN CREAN

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW HYETT / 18/05/2011

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ANN MARY WOODS / 18/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM BALDWIN / 18/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA DHARMA KOVVURI / 18/05/2011

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/11/105 November 2010 DIRECTOR APPOINTED DR MELINDA TAN

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA DHARMA KOVVURI / 03/09/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA DHARMA KOVVURI / 06/08/2010

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR GRAHAM ARTHUR HARDMAN

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH REID

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED DR NICHOLAS JAMES LANCASTER

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA DHARMA KOVVURI / 03/09/2009

View Document

07/11/097 November 2009 ALTER MEMORANDUM 21/10/2009

View Document

07/11/097 November 2009 ADOPT ARTICLES 21/10/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED DR GRAHAM BALDWIN

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED VENKATA DHARMA KOVVURI

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HAMBLIN

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/11/0821 November 2008 SECT 175 CA 2006 11/11/2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HYETT / 03/06/2008

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/11/075 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0729 October 2007 COMPANY NAME CHANGED UNIVERSITY OF CENTRAL LANCASHIRE CERTIFICATE ISSUED ON 29/10/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0520 June 2005 S366A DISP HOLDING AGM 07/06/05

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/10/0011 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/995 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 COMPANY NAME CHANGED CENTRALAN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/08/99

View Document

22/12/9822 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 COMPANY NAME CHANGED LANPOL LIMITED CERTIFICATE ISSUED ON 01/08/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 09/07/94; CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 NEW SECRETARY APPOINTED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 SECRETARY RESIGNED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93 FROM: FINANCE OFFICE,UNIVERSITY OF CENTRAL LANCASHIRE PRESTON LANCASHIRE. PR1 2HE

View Document

15/07/9315 July 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 COMPANY NAME CHANGED GULFSTRONG LIMITED CERTIFICATE ISSUED ON 21/06/89

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/8921 March 1989 ALTER MEM AND ARTS 150289

View Document

21/03/8921 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 REGISTERED OFFICE CHANGED ON 17/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/01/8926 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