Company NameEast Lancashire Services Limited
Company StatusActive
Company Number03800621
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Burke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameHelen Marie Colligan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleRecruitment Services
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameHelen Marie McGeechan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleRecruitment Services
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Lawrence Burke
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week, 2 days after company formation)
Appointment Duration19 years, 8 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norford Way
Rochdale
Lancashire
OL11 5QS
Secretary NameMr Lawrence Burke
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week, 2 days after company formation)
Appointment Duration19 years, 8 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norford Way
Rochdale
Lancashire
OL11 5QS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteelsservices.co.uk

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Christopher Burke
5.00%
Ordinary D
255 at £1Mr Lawrence Burke
25.50%
Ordinary A
255 at £1Mrs Stella Marie Burke
25.50%
Ordinary A
220 at £1Helen Marie Colligan
22.00%
Ordinary C
220 at £1Mr Kevin Burke
22.00%
Ordinary B

Financials

Year2014
Net Worth£183,581
Cash£92,737
Current Liabilities£113,357

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Charges

22 December 2000Delivered on: 28 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
22 March 2023Change of details for Mrs Stella Burke as a person with significant control on 15 March 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
16 January 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
20 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
16 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
19 January 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
15 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
7 January 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
26 July 2019Cessation of Lawrence Burke as a person with significant control on 6 March 2019 (1 page)
26 July 2019Termination of appointment of Lawrence Burke as a director on 6 March 2019 (1 page)
26 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
26 July 2019Termination of appointment of Lawrence Burke as a secretary on 6 March 2019 (1 page)
17 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
26 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
16 January 2018Director's details changed for Kevin Burke on 11 January 2018 (2 pages)
18 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 October 2014Director's details changed for Kevin Burke on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Kevin Burke on 20 October 2014 (2 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(7 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(7 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(7 pages)
7 February 2014Director's details changed for Helen Marie Colligan on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Helen Marie Colligan on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Helen Marie Colligan on 7 February 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 July 2010Director's details changed for Helen Marie Colligan on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Lawrence Burke on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Helen Marie Colligan on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Burke on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Burke on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Lawrence Burke on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Helen Marie Colligan on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Burke on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Lawrence Burke on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
1 March 2010Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 1 March 2010 (1 page)
1 March 2010Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 1 March 2010 (1 page)
1 March 2010Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 1 March 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 July 2009Return made up to 05/07/09; full list of members (5 pages)
14 July 2009Return made up to 05/07/09; full list of members (5 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 November 2008Registered office changed on 01/11/2008 from portland buildings 127/129 portland street manchester lancashire M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from portland buildings 127/129 portland street manchester lancashire M1 4PZ (1 page)
16 July 2008Return made up to 05/07/08; full list of members (5 pages)
16 July 2008Return made up to 05/07/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 July 2007Return made up to 05/07/07; full list of members (4 pages)
17 July 2007Return made up to 05/07/07; full list of members (4 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
28 July 2006Return made up to 05/07/06; full list of members (4 pages)
28 July 2006Return made up to 05/07/06; full list of members (4 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 September 2005Return made up to 05/07/05; full list of members (4 pages)
13 September 2005Return made up to 05/07/05; full list of members (4 pages)
7 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 August 2003Return made up to 05/07/03; full list of members (8 pages)
18 August 2003Return made up to 05/07/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 July 2002Return made up to 05/07/02; full list of members (8 pages)
10 July 2002Return made up to 05/07/02; full list of members (8 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
5 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 July 2001Return made up to 05/07/01; full list of members (8 pages)
30 July 2001Return made up to 05/07/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
28 December 2000Particulars of mortgage/charge (4 pages)
29 August 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
29 August 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
31 July 2000Return made up to 05/07/00; full list of members (6 pages)
31 July 2000Return made up to 05/07/00; full list of members (6 pages)
21 July 1999Registered office changed on 21/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New director appointed (2 pages)
5 July 1999Incorporation (15 pages)
5 July 1999Incorporation (15 pages)