Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCASHIRE BME NETWORK LTD
Company Information for

LANCASHIRE BME NETWORK LTD

SUITE 405 DAISYFIELD BUSINESS CENTRE, APPLEBY STREET, BLACKBURN, BB1 3BL,
Company Registration Number
04865661
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lancashire Bme Network Ltd
LANCASHIRE BME NETWORK LTD was founded on 2003-08-13 and has its registered office in Blackburn. The organisation's status is listed as "Active". Lancashire Bme Network Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANCASHIRE BME NETWORK LTD
 
Legal Registered Office
SUITE 405 DAISYFIELD BUSINESS CENTRE
APPLEBY STREET
BLACKBURN
BB1 3BL
Other companies in BB5
 
Previous Names
LANCASHIRE BLACK AND MINORITY ETHNIC (BME) PACT30/04/2014
Charity Registration
Charity Number 1136057
Charity Address SPRING HILL COMMUNITY CENTRE, EXCHANGE STREET, ACCRINGTON, BB5 0JD
Charter ESTABLISHED MAY 2003, THE LANCASHIRE BME PACT WAS FORMED TO ENABLE VOLUNTARY GROUPS TO COME TOGETHER TO SHARE BEST PRACTICE AND TO PROVIDE A VOICE FOR LOCAL BME COMMUNITIES. SOME OF ITS MAIN OBJECTIVES INCLUDE ADVISING ON BME ISSUES, SHARING GOOD PRACTICE AMONGST MEMBER ORGANISATIONS AND OTHER INTERESTED GROUPS, AND WORKING TOGETHER TO ENSURE COMMUNITY REPRESENTATION AT A LOCAL AND REGIONAL LEVEL.
Filing Information
Company Number 04865661
Company ID Number 04865661
Date formed 2003-08-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 22:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASHIRE BME NETWORK LTD
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.

Company Officers of LANCASHIRE BME NETWORK LTD

Current Directors
Officer Role Date Appointed
CHARUBALA AINSCOUGH
Company Secretary 2016-04-20
SHAJU AHMED
Director 2018-06-28
JOYCE CHRISTINE BLYTHE
Director 2016-04-20
SHAHIDA HANIF
Director 2014-04-03
NWEEDA KHAN
Director 2014-04-03
MOHAMMAD RAFIQUE MALIK
Director 2008-05-15
PARVINDER SOHAL
Director 2004-05-01
ISHWER TAILOR
Director 2016-04-20
SADAR UDDIN
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ASLAM
Director 2015-02-25 2018-03-06
SHANE MCHUGH
Director 2017-06-01 2017-11-07
JAFFER ALI HUSSAIN
Director 2016-04-20 2017-06-01
ABDUL HAFIZ MALIK
Director 2009-04-23 2016-10-17
ISHWER TAILOR
Company Secretary 2003-08-13 2016-04-20
CHARUBALA AINSCOUGH
Director 2011-07-14 2016-04-20
MARY PIPER
Director 2013-06-12 2015-06-03
TARIQ MAHMOOD
Director 2013-06-12 2015-05-19
AMAR ABASS
Director 2012-03-08 2015-02-25
SAGHEER AKHTAR
Director 2009-04-23 2013-07-24
ANAYAT MOHAMMAD
Director 2007-05-23 2013-01-30
ZIEDA ALI
Director 2011-07-14 2012-09-18
ANJUM ANWAR
Director 2011-07-14 2012-07-12
MAHMOOD AHMED
Director 2006-03-21 2011-09-15
AHMED SAID PATEL
Director 2008-09-18 2011-05-12
AMINA IQBAL
Director 2006-03-21 2011-03-10
DAVID ALLAN KNIGHT
Director 2006-03-21 2010-07-08
REHMAT HASHAM
Director 2006-03-21 2009-04-23
SAEEDA KHANAM FAROOQ
Director 2007-05-23 2008-05-15
TOUQIR AHMED KHAN
Director 2007-05-23 2008-05-15
NEELAM MAHMOOD
Director 2007-05-23 2008-05-15
MOHAMMED ALI BISHARET
Director 2006-03-21 2007-05-23
ABDUL HAFIZ MALIK
Director 2006-03-21 2007-05-23
AHMED SAID PATEL
Director 2006-03-21 2007-02-01
MOHAMMAD RAFIQUE MALIK
Director 2003-08-13 2005-07-14
SAHIRA CHAUDHREY
Director 2003-08-13 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE CHRISTINE BLYTHE ONE LANCASHIRE LIMITED Director 2014-12-09 CURRENT 2012-11-22 Active - Proposal to Strike off
JOYCE CHRISTINE BLYTHE THIRD SECTOR LANCASHIRE Director 2014-10-09 CURRENT 2013-01-22 Dissolved 2018-05-15
JOYCE CHRISTINE BLYTHE LANCASHIRE ASSOCIATION OF COUNCILS FOR VOLUNTARY SERVICE Director 2014-08-01 CURRENT 2007-10-18 Active
MOHAMMAD RAFIQUE MALIK SAFAA HOLDINGS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
PARVINDER SOHAL DHAMAK Director 2010-03-31 CURRENT 2007-08-01 Dissolved 2016-11-29
ISHWER TAILOR GHS ENTERPRISE LIMITED Director 2015-09-15 CURRENT 2004-05-14 Active - Proposal to Strike off
ISHWER TAILOR CUT & GROW LIMITED Director 2011-03-25 CURRENT 2010-02-01 Active - Proposal to Strike off
SADAR UDDIN THE NEW SHAMWARI PROJECT Director 2012-08-16 CURRENT 2012-08-16 Active - Proposal to Strike off

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
2024-06-22Memorandum articles filed
2023-10-17APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SHOAIB ASMAT HASHMI
2023-08-24CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-29Memorandum articles filed
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED OMAR ZAMAN
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-05AP03Appointment of Miss Saba Iftikhar as company secretary on 2022-07-25
2022-08-04AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CH01Director's details changed for Mr Muhammad Shoaib Asmat Hashmi on 2022-07-27
2022-07-27AP01DIRECTOR APPOINTED MR MUHAMMAD SHOAIB ASMAT HASHMI
2022-07-12AP01DIRECTOR APPOINTED MR AZHAR ALI
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIDA HANIF
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ATIQUAH VOHRA
2022-05-17TM02Termination of appointment of Charubala Ainscough on 2022-05-16
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Suite 412 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL England
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SARAH BIRKNER
2021-06-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-02RES01ADOPT ARTICLES 02/05/21
2021-05-02CC04Statement of company's objects
2021-04-28MEM/ARTSARTICLES OF ASSOCIATION
2021-04-07AP01DIRECTOR APPOINTED MR MOHAMMED OMAR ZAMAN
2021-04-02AP01DIRECTOR APPOINTED MRS CLAIRE VICTORIA SMITH
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAFFER ALI HUSSAIN
2020-10-09CH01Director's details changed for Ms Atiquah Vohra on 2020-10-06
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-07-16AP01DIRECTOR APPOINTED MISS SABA IFTIKHAR
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR REHANA ALIBHAI MASTER
2020-05-04AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PARVINDER SOHAL
2019-10-16AP01DIRECTOR APPOINTED MS ATIQUAH VOHRA
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED MS JOANNE SARAH BIRKNER
2019-05-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CH01Director's details changed for Ms Parvinder Sohal on 2019-04-04
2019-04-24AP01DIRECTOR APPOINTED DR REHANA ALIBHAI MASTER
2019-04-18AP01DIRECTOR APPOINTED MR JAFFER ALI HUSSAIN
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-07-16AP01DIRECTOR APPOINTED MR SHAJU AHMED
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASLAM
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MCHUGH
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM Springhill Community Centre Exchange Street Accrington Lancashire BB5 0JD
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-07-03AP01DIRECTOR APPOINTED MR SHANE MCHUGH
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAFFER ALI HUSSAIN
2017-06-02AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL HAFIZ MALIK
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-04CH01Director's details changed for Ms Joyce Christine Blythe on 2016-04-20
2016-05-03AP01DIRECTOR APPOINTED MR JAFFER ALI HUSSAIN
2016-05-03AP01DIRECTOR APPOINTED MR ISHWER TAILOR
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARUBALA AINSCOUGH
2016-05-03TM02Termination of appointment of Ishwer Tailor on 2016-04-20
2016-05-03AP01DIRECTOR APPOINTED MS JOYCE CHRISTINE BLYTHE
2016-05-03AP03Appointment of Mrs Charubala Ainscough as company secretary on 2016-04-20
2016-04-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28AR0113/08/15 ANNUAL RETURN FULL LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY PIPER
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD
2015-03-24AA31/08/14 TOTAL EXEMPTION FULL
2015-03-05AP01DIRECTOR APPOINTED MRS SHAHIDA HANIF
2015-03-04AP01DIRECTOR APPOINTED MR SADAR UDDIN
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ASLAM / 25/02/2015
2015-03-04AP01DIRECTOR APPOINTED MR MOHAMMED ASLAM
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR AMAR ABASS
2014-09-24AR0113/08/14 NO MEMBER LIST
2014-07-23AP01DIRECTOR APPOINTED MS NWEEDA KHAN
2014-06-27AA31/08/13 TOTAL EXEMPTION FULL
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FAWAD QUERSHI
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM CLIFTON MILL PICKUP STREET OSWALDTWISTLE CLIFTON MILL PICKUP STREET OSWALDTWISTLE LANCASHIRE BB5 0EY ENGLAND
2014-04-30RES15CHANGE OF NAME 18/09/2013
2014-04-30CERTNMCOMPANY NAME CHANGED LANCASHIRE BLACK AND MINORITY ETHNIC (BME) PACT CERTIFICATE ISSUED ON 30/04/14
2013-09-27AR0113/08/13 NO MEMBER LIST
2013-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ISHWER TAILOR / 01/12/2011
2013-09-12AP01DIRECTOR APPOINTED MR TARIQ MAHMOOD
2013-09-12AP01DIRECTOR APPOINTED MR FAWAD QUERSHI
2013-09-12AP01DIRECTOR APPOINTED MRS MARY PIPER
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON SMITH
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANAYAT MOHAMMAD
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SAGHEER AKHTAR
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM SPRING HILL COMMUNITY CENTRE EXCHANGE STREET ACCRINGTON LANCASHIRE BB5 0JD
2013-06-10AA31/08/12 TOTAL EXEMPTION FULL
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ZIEDA ALI
2012-08-13AR0113/08/12 NO MEMBER LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANJUM ANWAR
2012-05-25AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-30AP01DIRECTOR APPOINTED AMAR ABASS
2011-09-16AP01DIRECTOR APPOINTED MRS CHARUBALA AINSCOUGH
2011-09-16AP01DIRECTOR APPOINTED MS ZIEDA ALI
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AHMED
2011-09-16AP01DIRECTOR APPOINTED MR CLINTON SMITH
2011-09-16AP01DIRECTOR APPOINTED MS ANJUM ANWAR
2011-08-15AR0113/08/11 NO MEMBER LIST
2011-05-17AA31/08/10 TOTAL EXEMPTION FULL
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SADAR UDDIN
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR AHMED PATEL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR AMINA IQBAL
2010-08-18AR0113/08/10 NO MEMBER LIST
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/04/2007
2010-03-04AA31/08/09 TOTAL EXEMPTION FULL
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SADAR UDDIN / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PARVINDER SOHAL / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED SAID PATEL / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANAYAT MOHAMMAD / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD RAFIQUE MALIK / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL HAFIZ MALIK / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN KNIGHT / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMINA IQBAL / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SAGHEER AKHTAR / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD AHMED / 05/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / ISHWER TAILOR / 05/10/2009
2009-08-14363aANNUAL RETURN MADE UP TO 13/08/09
2009-07-07288aDIRECTOR APPOINTED ABDUL HAFIZ MALIK
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR REHMAT HASHAM
2009-07-07288aDIRECTOR APPOINTED SAGHEER AKHTAR
2008-11-11AA31/08/08 TOTAL EXEMPTION FULL
2008-11-06288aDIRECTOR APPOINTED AHMED SAID PATEL
2008-09-04363sANNUAL RETURN MADE UP TO 13/08/08
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / PARVINDER SOHAL / 15/05/2008
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR NEELAM MAHMOOD
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR TOUQIR KHAN
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR SAEEDA FAROOQ
2008-07-28288aDIRECTOR APPOINTED MOHAMMAD RAFIQUE MALIK
2008-05-02AA31/08/07 TOTAL EXEMPTION FULL
2007-09-17363aANNUAL RETURN MADE UP TO 13/08/07
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANCASHIRE BME NETWORK LTD 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 BME NETWORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCASHIRE BME NETWORK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of LANCASHIRE BME NETWORK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASHIRE BME NETWORK LTD
Trademarks
We have not found any records of LANCASHIRE BME NETWORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASHIRE BME NETWORK LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as LANCASHIRE BME NETWORK LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where LANCASHIRE BME NETWORK LTD 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 BME NETWORK LTD 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 BME NETWORK LTD 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.