CORNWALL AND ISLES OF SCILLY LOCAL ENTERPRISE PARTNERSHIP LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Termination of appointment of Steven Charles Jermy as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of David Alan John Walrond as a director on 2024-05-15

View Document

02/02/242 February 2024 Termination of appointment of Poppy Sarah Jane Clare Naylor as a director on 2023-12-21

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

15/12/2315 December 2023 Director's details changed for Mrs Poppy Sarah Jane Clare Naylor on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Mr Daniel Roger James on 2023-12-06

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of Mark Francis Duddridge as a director on 2023-05-16

View Document

23/05/2323 May 2023 Termination of appointment of John Keith Acornley as a director on 2023-05-23

View Document

22/03/2322 March 2023 Termination of appointment of Frances Lynn Brennan as a director on 2023-03-16

View Document

06/01/236 January 2023 Termination of appointment of Gordon Seabright as a director on 2023-01-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

23/12/2223 December 2022 Director's details changed for Mr Steven Charles Jermy on 2022-11-21

View Document

22/12/2222 December 2022 Director's details changed for Mr David Alan John Walrond on 2018-05-18

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

25/11/2225 November 2022 Appointment of Professor Martin John Siegert as a director on 2022-11-24

View Document

23/11/2223 November 2022 Termination of appointment of Lisa Oriel Roberts as a director on 2022-11-23

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

04/04/224 April 2022 Appointment of Professor Emma Frances Hunt as a director on 2022-03-30

View Document

31/01/2231 January 2022 Termination of appointment of Louis Aidan Mathers as a director on 2022-01-29

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mrs Frances Lynn Brennan on 2021-05-01

View Document

21/12/2121 December 2021 Director's details changed for Mr Mark Francis Duddridge on 2021-07-11

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/12/217 December 2021 Appointment of Ann Lorraine Vandermeulen as a director on 2021-11-24

View Document

06/12/216 December 2021 Appointment of Professor Lisa Oriel Roberts as a director on 2021-11-24

View Document

06/12/216 December 2021 Appointment of Mr Daniel Roger James as a director on 2021-11-24

View Document

06/12/216 December 2021 Appointment of Emma Stratton as a director on 2021-11-24

View Document

26/10/2126 October 2021 Termination of appointment of Mark Andrew Goodwin as a director on 2021-10-26

View Document

05/07/215 July 2021 Director's details changed for Mrs Linda Joy Taylor on 2021-06-22

View Document

02/07/212 July 2021 Appointment of Mr Oliver Milton Monk as a director on 2021-06-22

View Document

01/07/211 July 2021 Appointment of Mr Stephen Rushworth as a director on 2021-06-22

View Document

23/06/2123 June 2021 Termination of appointment of Tim Dwelly as a director on 2021-06-22

View Document

23/06/2123 June 2021 Termination of appointment of Edwina Mary Hannaford as a director on 2021-06-22

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 16/12/14 NO MEMBER LIST

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROBERT GUIMARAES POOLE / 22/12/2014

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAPHNE SKINNARD

View Document

02/04/142 April 2014 DIRECTOR APPOINTED LUCY KATHRYNE EDGE

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED PAUL GEOFFREY MASSEY

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED DAPHNE JANET HILDEBRAND SKINNARD

View Document

04/02/144 February 2014 DIRECTOR APPOINTED RICHARD IAN MCCARTHY

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD REED

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 16/12/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLEY

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MUMFORD

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA ROTHWELL

View Document

09/08/139 August 2013 DIRECTOR APPOINTED THOMAS GEORGE FRENCH

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR JULIAN RONALD RALPH GERMAN

View Document

09/08/139 August 2013 DIRECTOR APPOINTED DUDLEY MUMFORD

View Document

09/08/139 August 2013 DIRECTOR APPOINTED DAVID JOHN POLLARD

View Document

09/08/139 August 2013 ADOPT ARTICLES 25/07/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN TEVERSON

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSHWORTH

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY SIMON MANSELL

View Document

22/03/1322 March 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ROLAND JONATHON HAIGH TIPLADY

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ANDREW NICHOLAS VICTOR WILLIAMS

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HYGATE

View Document

14/01/1314 January 2013 16/12/12 NO MEMBER LIST

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIDGERS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERTSON

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MR JAMES HILL CURRIE

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED STEPHEN RUSHWORTH

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KEOHANE

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ROBERT GRAHAM DAVEY

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR GAVIN ROBERT GUIMARAES POOLE

View Document

08/08/128 August 2012 CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
LEGAL SERVICES NEW COUNTY HALL TREYEW ROAD
TRURO
CORNWALL
TR1 3AY

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED PHILIP STUART HYGATE

View Document

07/03/127 March 2012 DIRECTOR APPOINTED CHRISTOPHER CHARLES POMFRET

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER LOUGHLIN

View Document

05/03/125 March 2012 DIRECTOR APPOINTED LORD ROBIN TEVERSON

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR RICHARD NEWHAM REED

View Document

05/03/125 March 2012 DIRECTOR APPOINTED PROFESSOR ANNE CARLISLE

View Document

05/03/125 March 2012 DIRECTOR APPOINTED ALEXANDER WILLIAM ROBERTSON

View Document

05/03/125 March 2012 DIRECTOR APPOINTED JOSEPH GERARD KEOHANE

View Document

05/03/125 March 2012 DIRECTOR APPOINTED CHRISTOPHER IVAN RIDGERS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MRS SUSAN GAYNOR COLEY

View Document

05/03/125 March 2012 DIRECTOR APPOINTED SIMON CHARLES TREGONING

View Document

27/02/1227 February 2012 SECRETARY APPOINTED SIMON JOHN RICHARD MANSELL

View Document

18/01/1218 January 2012 16/12/11

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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