LANCASHIRE ROTATING ELECTRICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HESKETH / 01/03/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HESKETH / 01/03/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK WITHERS / 01/03/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN AINSWORTH / 01/03/2020

View Document

23/04/2023 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN AINSWORTH / 01/03/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN AINSWORTH / 01/03/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WITHERS / 01/03/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 129-130 CLYDESDALE PLACE MOSS SIDE INDUSTRIAL ESTATE LEYLAND LANCASHIRE PR26 7QS

View Document

21/04/2021 April 2020 ALTER MEM AND ARTS 09/03/2020

View Document

21/04/2021 April 2020 PURCHASE NEW SHARES AND CANCEL OLD SHARES 09/03/2020

View Document

06/04/206 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 220

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 12/07/11 STATEMENT OF CAPITAL GBP 330

View Document

21/03/1221 March 2012 12/07/11 STATEMENT OF CAPITAL GBP 330

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WITHERS / 19/04/2011

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 129 CLYDESDALE PLACE MOSS SIDE INDUSTRIAL ESTATE LEYLAND LANCASHIRE PR26 7QS

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WITHERS / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN AINSWORTH / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HESKETH / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN AINSWORTH / 01/06/2007

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: UNIT 126 CLYDESDALE PLACE MOSS SIDE INDUSTRIAL ESTATE LEYLAND PRESTON LANCASHIRE PR26 7QS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: 7 LOWESBY CLOSE WALTON LE DALE PRESTON LANCASHIRE PR5 4NF

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: FCS CONSULTANCY LTD 48 CENTURION HOUSE CENTURION WAY FARINGTON LEYLAND LANCASHIRE PR25 3GR

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED LANCASHIRE ROTATION ELECTRICS LI MITED CERTIFICATE ISSUED ON 22/03/05

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED BALMWAY LIMITED CERTIFICATE ISSUED ON 17/03/05

View Document

04/03/054 March 2005 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