-
LEB PARTNERSHIP LIMITED - Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, United Kingdom
Company Information
- Company registration number
- 06471021
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bowland House Philips Road
- Whitebirk Industrial Estate
- Blackburn
- Lancashire
- BB1 5NA
- England Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5NA, England UK
Management
- Managing Directors
- LEE, Peter Michael
- Company secretaries
- NISBET, Malcolm George
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-11
- Age Of Company 2008-01-11 16 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr Herbert Anthony Cann
- Mrs Carole Fahy
- Mr Hugh David Turner
- Ms Carole Fahy
- Ms Carole Fahy
- Mrs Carole Fahy
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2013-03-31
- Annual Return
- Due Date: 2022-08-13
- Last Date: 2021-07-30
-
LEB PARTNERSHIP LIMITED Company Description
- LEB PARTNERSHIP LIMITED is a ltd registered in United Kingdom with the Company reg no 06471021. Its current trading status is "live". It was registered 2008-01-11. It has declared SIC or NACE codes as "62020". It has 1 director and 1 secretary. The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2013-03-31.It can be contacted at Bowland House Philips Road .
Get LEB PARTNERSHIP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Leb Partnership Limited - Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, United Kingdom
- 2008-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LEB PARTNERSHIP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
mortgage-satisfy-charge-full (2022-04-26) - MR04
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-12-14) - TM01
-
gazette-notice-compulsory (2021-10-19) - GAZ1
-
gazette-filings-brought-up-to-date (2021-10-20) - DISS40
-
confirmation-statement-with-no-updates (2021-10-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-16) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-29) - AA
-
confirmation-statement-with-no-updates (2020-10-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
confirmation-statement-with-updates (2019-07-30) - CS01
-
confirmation-statement-with-no-updates (2019-04-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
-
change-account-reference-date-company-previous-shortened (2018-09-13) - AA01
-
confirmation-statement-with-no-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
mortgage-satisfy-charge-full (2017-01-16) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
change-person-director-company-with-change-date (2017-11-06) - CH01
-
change-person-secretary-company-with-change-date (2017-11-06) - CH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-06) - AA
-
termination-secretary-company-with-name-termination-date (2016-12-08) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-07) - AD01
-
termination-director-company-with-name-termination-date (2016-12-07) - TM01
-
appoint-person-secretary-company-with-name-date (2016-12-07) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
termination-director-company-with-name-termination-date (2015-10-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-21) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-26) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-21) - AR01
-
change-person-director-company-with-change-date (2012-06-21) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-01-03) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-12) - AA
-
termination-director-company-with-name (2011-09-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-09) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-shortened (2010-01-08) - AA01
-
annual-return-company-with-made-up-date (2010-06-24) - AR01
-
capital-allotment-shares (2010-09-13) - SH01
-
resolution (2010-09-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2010-10-05) - AA
-
legacy (2010-09-30) - MG01
-
appoint-person-director-company-with-name (2010-09-21) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-05) - AA
-
legacy (2009-07-30) - 395
-
legacy (2009-04-08) - 88(2)
-
legacy (2009-04-08) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-01-11) - NEWINC