East Lancashire Lep Finance Company Limited MANCHESTER


East Lancashire Lep Finance Company started in year 2006 as Private Limited Company with registration number 06020251. The East Lancashire Lep Finance Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at C/o Albany Spc Services Ltd 3rd Floor. Postal code: M1 4HB.

The company has 5 directors, namely Steven P., Michael W. and Michael D. and others. Of them, Barry M. has been with the company the longest, being appointed on 10 December 2010 and Steven P. has been with the company for the least time - from 25 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ailison M. who worked with the the company until 24 July 2023.

East Lancashire Lep Finance Company Limited Address / Contact

Office Address C/o Albany Spc Services Ltd 3rd Floor
Office Address2 3-5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06020251
Date of Incorporation Wed, 6th Dec 2006
Industry Financial management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Steven P.

Position: Director

Appointed: 25 August 2023

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 24 July 2023

Michael W.

Position: Director

Appointed: 27 January 2021

Michael D.

Position: Director

Appointed: 18 July 2018

Christopher S.

Position: Director

Appointed: 29 October 2014

Barry M.

Position: Director

Appointed: 10 December 2010

Daniel W.

Position: Director

Appointed: 14 August 2020

Resigned: 14 July 2022

Kate F.

Position: Director

Appointed: 30 March 2015

Resigned: 18 November 2020

Jasvinder U.

Position: Director

Appointed: 30 April 2014

Resigned: 14 August 2020

Sinesh S.

Position: Director

Appointed: 01 September 2012

Resigned: 30 March 2015

Moira T.

Position: Director

Appointed: 10 December 2010

Resigned: 01 November 2012

Stewart G.

Position: Director

Appointed: 23 September 2010

Resigned: 13 May 2013

Gary T.

Position: Director

Appointed: 20 July 2009

Resigned: 10 December 2010

Charles M.

Position: Director

Appointed: 26 May 2009

Resigned: 23 September 2010

Kenneth G.

Position: Director

Appointed: 01 July 2008

Resigned: 16 July 2018

Michael D.

Position: Director

Appointed: 28 March 2008

Resigned: 29 October 2014

Michael D.

Position: Director

Appointed: 07 January 2008

Resigned: 30 June 2010

Thomas A.

Position: Director

Appointed: 23 October 2007

Resigned: 06 June 2008

Roger T.

Position: Director

Appointed: 09 October 2007

Resigned: 20 July 2009

David S.

Position: Director

Appointed: 10 May 2007

Resigned: 22 October 2008

Steven S.

Position: Director

Appointed: 06 December 2006

Resigned: 15 December 2006

Ailison M.

Position: Secretary

Appointed: 06 December 2006

Resigned: 24 July 2023

John C.

Position: Director

Appointed: 06 December 2006

Resigned: 15 December 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is East Lancashire Lep Company Ltd from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

East Lancashire Lep Company Ltd

C/O Albany Spc Services Ltd, 3rd Floor, 3 - 5 Charlotte Street, Manchester, M1 4HB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 11 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 24th, October 2023
Free Download (20 pages)

Company search

Advertisements