UTC LANCASHIRE

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY MACAULAY

View Document

03/04/193 April 2019 CESSATION OF LYNDSAY MARGARET MACAULAY AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR BONE

View Document

11/12/1711 December 2017 CESSATION OF TREVOR BONE AS A PSC

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WARD

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SPENCER

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSAY MACAULAY

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK PAUL DUBROW-MARSHALL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR BONE

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LLOYD

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/07/1613 July 2016 31/05/16 NO MEMBER LIST

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WARREN

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR PHILIP LLOYD

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS LYNDSAY MACAULAY

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR NIGEL WARD

View Document

05/07/165 July 2016 SECRETARY APPOINTED MISS LOUISE MARY HUGHES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE LIVESEY

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR CHRISTOPHER WARREN

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM BURROWS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CALLAGHER

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JENKINSON

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WHALLEY

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR SOPHIE REDFEARN

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MRS PAMELA SMITH

View Document

25/06/1525 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1525 June 2015 NE01

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED VISIONS LEARNING TRUST LTD CERTIFICATE ISSUED ON 25/06/15

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK PAUL DUBROW-MARSHALL / 15/08/2014

View Document

09/06/159 June 2015 SAIL ADDRESS CREATED

View Document

09/06/159 June 2015 31/05/15 NO MEMBER LIST

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SPENCER / 08/09/2014

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSEY WADDINGTON

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR TREVOR BONE

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DENFORD

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR ADAM LEE BURROWS

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE BURROWS / 17/12/2014

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE RUMBELOW

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR GARETH JAIME SMITH

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MRS LINDSEY MARIE WADDINGTON

View Document

09/06/149 June 2014 31/05/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MRS SOPHIE JUNE REDFEARN

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MS LYNNE MARGARET LIVESEY

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MANLEY

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O TRAINING 2000 LTD FURTHERGATE BUSINESS PARK HARWOOD STREET BLACKBURN BB1 3BD UNITED KINGDOM

View Document

07/06/137 June 2013 31/05/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR PETER MANLEY

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR ANDREW MARK DENFORD

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED DR RODERICK PAUL DUBROW-MARSHALL

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE SHERRINGTON

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR WILLIAM SPENCER

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE SHERRINGTON

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MRS STEPHANIE WHALLEY

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET BRUCE

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HOOD

View Document

15/10/1215 October 2012 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR MARTIN CALLAGHER

View Document

20/06/1220 June 2012 31/05/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR IAN JENKINSON

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MS MARGARET ALISON BRUCE

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR STEVE RUMBELOW

View Document

24/04/1224 April 2012 ADOPT ARTICLES 17/04/2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED ALAN HOOD

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR MICHAEL JOHN BOND

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR STEPHEN JOHN GRAY

View Document

07/09/117 September 2011 SECRETARY APPOINTED JOANNE SHERRINGTON

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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