Advanced company searchLink opens in new window

LIFE EDUCATION CENTRE FOR LANCASHIRE

Company number 03264870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 CH01 Director's details changed for Mr Chris Parle on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Chris Parle on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Chris Parle on 23 January 2024
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 TM01 Termination of appointment of Philip Mcdade as a director on 17 October 2023
18 Oct 2023 TM01 Termination of appointment of Dennis Pollard as a director on 17 October 2023
18 Oct 2023 AP01 Appointment of Mr Chris Parle as a director on 17 October 2023
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
17 May 2023 AP01 Appointment of Mr Frank Bolger as a director on 9 May 2023
28 Oct 2022 PSC07 Cessation of Philip Mcdade as a person with significant control on 14 October 2022
28 Oct 2022 PSC01 Notification of John Parle as a person with significant control on 14 October 2022
26 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
26 Oct 2022 AP01 Appointment of Mr John Parle as a director on 12 October 2022
26 Oct 2022 TM01 Termination of appointment of John Parle as a director on 12 October 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jun 2022 AP01 Appointment of Mrs Rita Kumar as a director on 1 June 2022
05 Jun 2022 AP01 Appointment of Mrs Michelle Jenkins as a director on 1 June 2022
05 Jun 2022 AP01 Appointment of Mr Dennis Pollard as a director on 1 June 2022
05 Jun 2022 AP01 Appointment of Mrs Frances Atherton as a director on 1 June 2022
05 Jun 2022 AP01 Appointment of Mr John Parle as a director on 1 June 2022
05 Jun 2022 AD01 Registered office address changed from 65 Church Street Garstang Preston PR3 1YA to 45 Ashfield Crescent Springhead Oldham OL4 4NX on 5 June 2022
05 Jun 2022 TM01 Termination of appointment of John Haworth Myers as a director on 1 June 2022
05 Jun 2022 TM01 Termination of appointment of John James Ward as a director on 1 June 2022
05 Jun 2022 TM01 Termination of appointment of John Mcconnell Sharp as a director on 1 June 2022
05 Jun 2022 TM01 Termination of appointment of Janice Taylor as a director on 1 June 2022