Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED
Company Information for

LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED

1 KINGS ARMS YARD, LONDON, EC2R 7AF,
Company Registration Number
00116800
Private Limited Company
Active

Company Overview

About Lancashire General Investment Company Ltd
LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED was founded on 1911-07-13 and has its registered office in London. The organisation's status is listed as "Active". Lancashire General Investment Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED
 
Legal Registered Office
1 KINGS ARMS YARD
LONDON
EC2R 7AF
Other companies in EC2R
 
Filing Information
Company Number 00116800
Company ID Number 00116800
Date formed 1911-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED
The following companies were found which have the same name as LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED Singapore Dissolved Company formed on the 2008-09-09

Company Officers of LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS ANDREW POSTLETHWAITE
Company Secretary 2010-09-09
GEORGE MOUBRAY WILLIAM VESTEY
Director 2006-12-31
SAMUEL GEORGE ARMSTRONG VESTEY
Director 1993-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM VESTEY
Director 1993-02-28 2016-11-04
DONALD GEORGE RHYNAS MACGREGOR
Company Secretary 1993-02-28 2010-09-09
EDMUND HOYLE VESTEY
Director 1993-02-28 2006-12-31
TIMOTHY RONALD GEOFFRY VESTEY
Director 1993-02-28 1995-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE MOUBRAY WILLIAM VESTEY COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
GEORGE MOUBRAY WILLIAM VESTEY COTTAGE DELIGHT LIMITED Director 2016-11-30 CURRENT 1983-06-01 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
GEORGE MOUBRAY WILLIAM VESTEY TECFOODS LIMITED Director 2015-10-23 CURRENT 1988-07-26 Active
GEORGE MOUBRAY WILLIAM VESTEY FINEFRANCE HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS UK (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
GEORGE MOUBRAY WILLIAM VESTEY ST EDMUNDSBURY CATHEDRAL TRUST Director 2013-09-19 CURRENT 2013-09-19 Active
GEORGE MOUBRAY WILLIAM VESTEY F&B RENEWABLES LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
GEORGE MOUBRAY WILLIAM VESTEY MARRIAGE SETTLEMENT RENEWABLES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
GEORGE MOUBRAY WILLIAM VESTEY GREAT THURLOW RENEWABLES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
GEORGE MOUBRAY WILLIAM VESTEY DONALD RUSSELL LIMITED Director 2012-01-31 CURRENT 1984-05-31 Active
GEORGE MOUBRAY WILLIAM VESTEY DONALD RUSSELL HOLDINGS LIMITED Director 2012-01-27 CURRENT 2011-12-14 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS UK LIMITED Director 2011-11-01 CURRENT 2000-04-12 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW ESTATE FARMS LIMITED Director 2010-03-22 CURRENT 2009-11-02 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW ESTATE MANAGEMENT LIMITED Director 2008-10-20 CURRENT 2008-04-24 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY NOVA LIMITED Director 2007-12-14 CURRENT 1920-04-14 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS LIMITED Director 2007-09-11 CURRENT 1994-11-16 Active
GEORGE MOUBRAY WILLIAM VESTEY ALDER ASSET MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1977-05-05 Active
GEORGE MOUBRAY WILLIAM VESTEY ALDER INVESTMENT MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1987-04-16 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW EMPLOYMENT SERVICES LIMITED Director 2004-09-30 CURRENT 2000-07-13 Active
GEORGE MOUBRAY WILLIAM VESTEY WESTERN UNITED INVESTMENT COMPANY LIMITED Director 2004-07-12 CURRENT 1918-08-26 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY GROUP LIMITED Director 2003-04-07 CURRENT 2002-07-24 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY HOLDINGS LIMITED Director 2000-06-30 CURRENT 1900-05-28 Active
SAMUEL GEORGE ARMSTRONG VESTEY VESTEY BROTHERS LIMITED Director 2014-10-02 CURRENT 2014-06-12 Active
SAMUEL GEORGE ARMSTRONG VESTEY COOMBE FARM WINES LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
SAMUEL GEORGE ARMSTRONG VESTEY THE ROYAL AGRICULTURAL SOCIETY OF THE COMMONWEALTH Director 2004-01-15 CURRENT 2003-10-23 Active
SAMUEL GEORGE ARMSTRONG VESTEY VESTEY GROUP LIMITED Director 2003-04-07 CURRENT 2002-07-24 Active
SAMUEL GEORGE ARMSTRONG VESTEY SPORTPAR LIMITED Director 1992-10-29 CURRENT 1980-11-26 Active
SAMUEL GEORGE ARMSTRONG VESTEY WESTERN UNITED INVESTMENT COMPANY LIMITED Director 1992-09-21 CURRENT 1918-08-26 Active
SAMUEL GEORGE ARMSTRONG VESTEY VESTEY NOVA LIMITED Director 1992-08-07 CURRENT 1920-04-14 Active
SAMUEL GEORGE ARMSTRONG VESTEY ALDER ASSET MANAGEMENT LIMITED Director 1992-07-16 CURRENT 1977-05-05 Active
SAMUEL GEORGE ARMSTRONG VESTEY ALDER INVESTMENT MANAGEMENT LIMITED Director 1992-07-16 CURRENT 1987-04-16 Active
SAMUEL GEORGE ARMSTRONG VESTEY STOWELL PARK ESTATE LIMITED Director 1992-04-19 CURRENT 1987-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-12CS01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-25AP03Appointment of Mr James David Wyatt Bradford as company secretary on 2021-08-23
2021-08-24TM02Termination of appointment of Richard Thomas Andrew Postlethwaite on 2021-08-20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-26AP01DIRECTOR APPOINTED LORD WILLIAM GUY VESTEY
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GEORGE ARMSTRONG VESTEY
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM VESTEY
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06AR0128/02/12 ANNUAL RETURN FULL LIST
2011-03-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-01AR0128/02/11 ANNUAL RETURN FULL LIST
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/10 FROM 16 St Johns Lane London EC1M 4EY
2010-10-11AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-17AP03Appointment of Mr Richard Thomas Andrew Postlethwaite as company secretary
2010-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD MACGREGOR
2010-03-01AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD SAMUEL GEORGE ARMSTRONG VESTEY / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MARK WILLIAM VESTEY / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MOUBRAY WILLIAM VESTEY / 28/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD GEORGE RHYNAS MACGREGOR / 28/02/2010
2009-09-22AA31/12/08 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION FULL
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363(288)DIRECTOR RESIGNED
2007-03-19363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-07288aNEW DIRECTOR APPOINTED
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-09363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-10363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-05-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/98
1998-05-12363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-27363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-08-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-31ELRESS252 DISP LAYING ACC 27/02/96
1996-03-31ELRESS386 DISP APP AUDS 27/02/96
1996-03-31SRES01ALTER MEM AND ARTS 28/02/96
1996-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-31ELRESS366A DISP HOLDING AGM 27/02/96
1996-03-31ELRESS369(4) SHT NOTICE MEET 27/02/96
1996-03-31ELRESS80A AUTH TO ALLOT SEC 27/02/96
1996-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-15363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-10-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-10363xRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1995-01-28288DIRECTOR RESIGNED
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-15363xRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1993-12-02287REGISTERED OFFICE CHANGED ON 02/12/93 FROM: 13/16 WEST SMITHFIELD LONDON EC1A 9JN
1993-10-22AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-05-06SRES01ALTER MEM AND ARTS 27/04/93
1993-03-15363xRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1993-01-28SRES01ALTER MEM AND ARTS 19/01/93
1992-08-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.