DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Liquidators' statement of receipts and payments to 2025-02-26 |
02/05/242 May 2024 | Liquidators' statement of receipts and payments to 2024-02-26 |
02/05/232 May 2023 | Liquidators' statement of receipts and payments to 2023-02-26 |
01/11/221 November 2022 | Appointment of a voluntary liquidator |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Removal of liquidator by court order |
27/04/2227 April 2022 | Liquidators' statement of receipts and payments to 2022-02-26 |
26/10/2126 October 2021 | Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-10-26 |
13/10/2113 October 2021 | Appointment of a voluntary liquidator |
13/10/2113 October 2021 | Removal of liquidator by court order |
17/06/2117 June 2021 | Liquidators' statement of receipts and payments to 2021-02-26 |
25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/05/2022 May 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM THE HOLLIES 18 CLIFTON DRIVE LYTHAM LANCS FY8 5RQ |
14/03/2014 March 2020 | SPECIAL RESOLUTION TO WIND UP |
14/03/2014 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
18/02/2018 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/02/2018 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/11/1912 November 2019 | 04/11/19 STATEMENT OF CAPITAL GBP 3 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/11/182 November 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 9000 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KENWORTHY |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
27/04/1727 April 2017 | 29/03/17 STATEMENT OF CAPITAL GBP 46000 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID KENWORTHY / 20/12/2015 |
15/06/1615 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID KENWORTHY / 20/12/2015 |
15/06/1615 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/06/1327 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 18 CLIFTON DRIVE LYTHAM ST. ANNES LANCASHIRE FY8 5RQ |
18/06/0918 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | LOCATION OF DEBENTURE REGISTER |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0917 June 2009 | LOCATION OF REGISTER OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/08/0822 August 2008 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM WARDEN HOUSE, FISHERGATE COURT FISHERGATE PRESTON LANCASHIRE PR1 8QF |
25/06/0825 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/07/045 July 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
08/05/048 May 2004 | NEW DIRECTOR APPOINTED |
18/10/0318 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0330 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0319 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
22/08/0222 August 2002 | NEW DIRECTOR APPOINTED |
28/06/0228 June 2002 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: WARDEN BUILDERS LTD WARDEN HOUSE FISHERGATE PRESTON LANCASHIRE PR1 8QF |
28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
28/06/0228 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | DIRECTOR RESIGNED |
21/06/0221 June 2002 | REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
14/06/0214 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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