Company Information for LANCASHIRE AUTISM SERVICE LIMITED
17 VICTORIA ROAD EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 5HT,
|
Company Registration Number
05540584
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
LANCASHIRE AUTISM SERVICE LIMITED | ||||||||
Legal Registered Office | ||||||||
17 VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5HT Other companies in FY5 | ||||||||
Previous Names | ||||||||
|
Company Number | 05540584 | |
---|---|---|
Company ID Number | 05540584 | |
Date formed | 2005-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2021 | |
Account next due | 31/05/2023 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 23:40:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EVELYN VERONICA BLISS |
||
EVELYN VERONICA BLISS |
||
JONATHAN SCOTT LORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP STARKIE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT LORD | ||
CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCOTT LORD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
RES15 | CHANGE OF COMPANY NAME 29/03/18 | |
CERTNM | COMPANY NAME CHANGED BRIEF THERAPY SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/18 | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SCOTT LORD | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 28/02/17 | |
CERTNM | COMPANY NAME CHANGED LANCASHIRE AUTISM SERVICE LIMITED CERTIFICATE ISSUED ON 28/02/17 | |
RES15 | CHANGE OF COMPANY NAME 27/02/17 | |
CERTNM | COMPANY NAME CHANGED BRIEF THERAPY SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AP03 | Appointment of Miss Evelyn Veronica Bliss as company secretary on 2015-10-31 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-08-18 | |
ANNOTATION | Clarification | |
TM02 | Termination of appointment of Philip Starkie on 2015-10-31 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN VERONICA BLISS / 18/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE MISSING LINK SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 15/04/09 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 03/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
ELRES | S252 DISP LAYING ACC 03/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 35A VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5BU | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 35A VICTORIA ROAD EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 5BU | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled
Creditors Due Within One Year | 2013-08-31 | £ 16,080 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 22,445 |
Creditors and other liabilities
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 AUTISM SERVICE LIMITED
Cash Bank In Hand | 2013-08-31 | £ 25,595 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 16,475 |
Current Assets | 2013-08-31 | £ 37,262 |
Current Assets | 2012-08-31 | £ 25,923 |
Debtors | 2013-08-31 | £ 11,667 |
Debtors | 2012-08-31 | £ 9,448 |
Shareholder Funds | 2013-08-31 | £ 24,304 |
Shareholder Funds | 2012-08-31 | £ 4,583 |
Tangible Fixed Assets | 2013-08-31 | £ 3,122 |
Tangible Fixed Assets | 2012-08-31 | £ 1,105 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as LANCASHIRE AUTISM SERVICE LIMITED are:
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. |