Advanced company searchLink opens in new window

LANCASHIRE RENEWABLES LIMITED

Company number 05881147

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)
06 Jun 2017 TM01 Termination of appointment of Jacqueline Ilse Oakes as a director on 1 June 2017
09 Feb 2017 AP01 Appointment of Councillor Mark Peter Smith as a director on 1 February 2017
23 Nov 2016 TM01 Termination of appointment of Frederick James Jackson as a director on 23 November 2016
16 Nov 2016 AA Full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,600,001
14 Dec 2015 AA Full accounts made up to 31 March 2015
27 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 June 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,600,001
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
21 Apr 2015 AD01 Registered office address changed from , PO Box PO Box 78, County Hall Fishergate, Preston, Lancashire, PR1 8XJ, England to County Hall PO Box 78 Fishergate Preston Lancashire PR1 8XJ on 21 April 2015
13 Jan 2015 AA Full accounts made up to 31 March 2014
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2014 AP01 Appointment of Councillor Frederick James Jackson as a director on 17 October 2014
08 Oct 2014 TM02 Termination of appointment of Lancashire County Council as a secretary on 31 July 2014
08 Oct 2014 AP03 Appointment of Mr Ian Young as a secretary on 1 August 2014
29 Aug 2014 AP04 Appointment of Lancashire County Council as a secretary on 31 July 2014
04 Aug 2014 TM01 Termination of appointment of Victoria Elizabeth Quinlan as a director on 31 July 2014
04 Aug 2014 TM02 Termination of appointment of Ailison Louise Mitchell as a secretary on 31 July 2014
04 Aug 2014 AD01 Registered office address changed from , Environmental Education Centre Lancashire Waste Technology Park, Sustainability Way, Leyland, Lancashire, PR21 6TB to County Hall PO Box 78 Fishergate Preston Lancashire PR1 8XJ on 4 August 2014
04 Aug 2014 TM01 Termination of appointment of Dimitrios Hatzis as a director on 31 July 2014
04 Aug 2014 TM01 Termination of appointment of Raymond Bradley Thomas Boswell as a director on 31 July 2014
04 Aug 2014 AP01 Appointment of County Councillor Jacqueline Ilse Oakes as a director on 31 July 2014
04 Aug 2014 AP01 Appointment of County Councillor Tony Martin as a director on 31 July 2014
04 Aug 2014 AP01 Appointment of County Councillor David Howarth as a director on 31 July 2014
04 Aug 2014 AP01 Appointment of County Councillor Albert Atkinson as a director on 31 July 2014
04 Aug 2014 AP01 Appointment of County Councillor David Stanley Borrow as a director on 31 July 2014