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

BIRMINGHAM LEP COMPANY LIMITED

C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, M1 4HB,
Company Registration Number
06915791
Private Limited Company
Active

Company Overview

About Birmingham Lep Company Ltd
BIRMINGHAM LEP COMPANY LIMITED was founded on 2009-05-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Birmingham Lep Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIRMINGHAM LEP COMPANY LIMITED
 
Legal Registered Office
C/O ALBANY SPC SERVICES LTD 3RD FLOOR
3-5 CHARLOTTE STREET
MANCHESTER
M1 4HB
Other companies in M41
 
Filing Information
Company Number 06915791
Company ID Number 06915791
Date formed 2009-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB977975530  
Last Datalog update: 2024-09-08 10:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM LEP 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.

Company Officers of BIRMINGHAM LEP COMPANY LIMITED

Current Directors
Officer Role Date Appointed
AILISON LOUISE MITCHELL
Company Secretary 2009-05-27
KATE LOUISE FLAHERTY
Director 2016-12-31
STEVEN PAUL FRASER
Director 2013-02-11
JASVINDER KAUR UPPAL
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY DRANSFIELD
Director 2009-08-20 2017-06-27
PETER JONES
Director 2011-01-05 2017-06-27
PAUL SIMON ANDREWS
Director 2014-01-24 2016-12-31
SINESH RAMESH SHAH
Director 2012-09-01 2014-04-30
DAVID RICHARD JONES
Director 2013-07-22 2014-01-24
LISA VERONICA GLEDHILL
Director 2011-11-15 2013-06-30
PAUL FRANCIS GANDY
Director 2010-12-22 2013-05-15
HAYLEY MILLER
Director 2011-11-15 2013-02-11
BENJAMIN MICHAEL O'ROURKE
Director 2010-12-22 2013-02-11
MARY JULIA MARTIN
Director 2009-10-30 2013-01-22
MALCOLM THORNTON
Director 2009-08-20 2013-01-22
NICK STUART ENGLISH
Director 2011-09-21 2012-08-31
ADAM GEORGE WADDINGTON
Director 2011-09-21 2012-08-31
BENJAMIN MATTHEW CASHIN
Director 2009-08-20 2011-09-21
NEIL CHRISTOPHER MARTIN
Director 2010-12-22 2011-09-01
STEWART CHALMERS GRANT
Director 2010-09-23 2010-12-22
GARY DOUGLAS TAYLOR
Director 2009-08-20 2010-12-22
ALASTAIR WATSON
Director 2009-09-20 2010-12-22
CHARLES GEORGE ALEXANDER MCLEOD
Director 2009-08-20 2010-09-22
BENJAMIN MATTHEW CASHIN
Director 2009-09-20 2010-08-12
STEVEN FREDERICK SLATER
Director 2009-05-27 2009-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AILISON LOUISE MITCHELL BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
AILISON LOUISE MITCHELL BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD Company Secretary 2009-05-26 CURRENT 2009-05-26 Active
AILISON LOUISE MITCHELL LANCASHIRE SCHOOLS SPC PHASE 3 LTD Company Secretary 2009-01-12 CURRENT 2009-01-12 Active
AILISON LOUISE MITCHELL LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Company Secretary 2009-01-12 CURRENT 2009-01-12 Active
AILISON LOUISE MITCHELL LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
AILISON LOUISE MITCHELL LANCASHIRE SCHOOLS SPC PHASE 2A LTD Company Secretary 2008-04-25 CURRENT 2008-04-25 Active
AILISON LOUISE MITCHELL BIRMINGHAM SCHOOLS PSP PHASE 1A LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
AILISON LOUISE MITCHELL LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Company Secretary 2007-08-21 CURRENT 2007-08-21 Active
AILISON LOUISE MITCHELL LANCASHIRE SCHOOLS SPC PHASE 2 LTD Company Secretary 2007-08-09 CURRENT 2007-08-09 Active
AILISON LOUISE MITCHELL EAST LANCASHIRE LEP FINANCE COMPANY LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
AILISON LOUISE MITCHELL LANCASHIRE SCHOOLS PSP LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 Active
AILISON LOUISE MITCHELL LANCASHIRE SCHOOLS SPC PHASE 1 LTD Company Secretary 2006-10-24 CURRENT 2006-10-24 Active
AILISON LOUISE MITCHELL EAST LANCASHIRE LEP COMPANY LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 Active
AILISON LOUISE MITCHELL LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Company Secretary 2006-10-20 CURRENT 2006-10-20 Active
AILISON LOUISE MITCHELL CONSOLIDATED INVESTMENT HOLDINGS LIMITED Company Secretary 2005-12-02 CURRENT 2005-10-12 Active
AILISON LOUISE MITCHELL EXCHEQUER PARTNERSHIP PLC Company Secretary 2005-07-01 CURRENT 1999-07-15 Active
AILISON LOUISE MITCHELL EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED Company Secretary 2005-07-01 CURRENT 2002-04-29 Active
AILISON LOUISE MITCHELL EXCHEQUER PARTNERSHIP HOLDINGS LIMITED Company Secretary 2005-07-01 CURRENT 1999-07-15 Active
AILISON LOUISE MITCHELL CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-06 Active
AILISON LOUISE MITCHELL CATALYST HIGHER EDUCATION (SHEFFIELD) PLC Company Secretary 2005-06-23 CURRENT 2005-06-06 Active
AILISON LOUISE MITCHELL FOCUSEDUCATION (NEWCASTLE) HOLDINGS LIMITED Company Secretary 2005-04-07 CURRENT 2002-03-25 Active
AILISON LOUISE MITCHELL FOCUSEDUCATION LIMITED Company Secretary 2005-04-07 CURRENT 2000-11-30 Active
AILISON LOUISE MITCHELL FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED Company Secretary 2005-04-07 CURRENT 2001-06-18 Active
AILISON LOUISE MITCHELL FOCUSEDUCATION (LAMBETH) LIMITED Company Secretary 2005-04-07 CURRENT 2001-07-23 Active
AILISON LOUISE MITCHELL FOCUSEDUCATION (NEWCASTLE) LIMITED Company Secretary 2005-04-07 CURRENT 2002-03-25 Active
AILISON LOUISE MITCHELL FOCUSEDUCATION (LINCOLNSHIRE) LIMITED Company Secretary 2005-04-07 CURRENT 2001-06-18 Active
AILISON LOUISE MITCHELL BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED Company Secretary 2004-12-31 CURRENT 2003-05-18 Active
AILISON LOUISE MITCHELL CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED Company Secretary 2004-12-31 CURRENT 2003-06-10 Active
AILISON LOUISE MITCHELL CATALYST HEALTHCARE (ROMFORD) LIMITED Company Secretary 2004-12-31 CURRENT 2003-06-10 Active
AILISON LOUISE MITCHELL WORCESTERSHIRE HOSPITAL SPC PLC Company Secretary 2004-12-31 CURRENT 1998-10-14 Active
AILISON LOUISE MITCHELL ST JAMES'S ONCOLOGY SPC HOLDINGS LTD Company Secretary 2004-12-31 CURRENT 2004-04-05 Active
AILISON LOUISE MITCHELL CALDERDALE HOSPITAL SPC HOLDINGS LTD Company Secretary 2004-12-31 CURRENT 1998-03-11 Active
AILISON LOUISE MITCHELL BURNLEY GENERAL HOSPITAL PHASE V SPC LTD Company Secretary 2004-12-31 CURRENT 2000-10-26 Active
AILISON LOUISE MITCHELL HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED Company Secretary 2004-12-31 CURRENT 2000-11-16 Active - Proposal to Strike off
AILISON LOUISE MITCHELL CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. Company Secretary 2004-12-31 CURRENT 2003-05-15 Active
AILISON LOUISE MITCHELL CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC Company Secretary 2004-12-31 CURRENT 2004-08-11 Active
AILISON LOUISE MITCHELL CALDERDALE HOSPITAL SPC LTD Company Secretary 2004-12-31 CURRENT 1998-03-10 Active
AILISON LOUISE MITCHELL WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD Company Secretary 2004-12-31 CURRENT 1998-10-14 Active
AILISON LOUISE MITCHELL HEXHAM GENERAL HOSPITAL SPC LIMITED Company Secretary 2004-12-31 CURRENT 2000-12-19 Liquidation
AILISON LOUISE MITCHELL CATALYST HEALTHCARE (MANCHESTER) LIMITED Company Secretary 2004-12-31 CURRENT 2002-09-06 Active
AILISON LOUISE MITCHELL CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED Company Secretary 2004-12-31 CURRENT 2002-09-06 Active
AILISON LOUISE MITCHELL ST JAMES'S ONCOLOGY SPC LTD Company Secretary 2004-12-31 CURRENT 2004-04-27 Active
KATE LOUISE FLAHERTY BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD Director 2016-12-31 CURRENT 2009-05-26 Active
KATE LOUISE FLAHERTY BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED Director 2016-12-31 CURRENT 2009-05-27 Active
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
STEVEN PAUL FRASER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
STEVEN PAUL FRASER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED Director 2016-01-19 CURRENT 1998-11-27 Active
STEVEN PAUL FRASER EP3 LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER EP3 HOLDINGS LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED Director 2014-11-06 CURRENT 2006-05-26 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2013-09-20 CURRENT 2006-05-03 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-20 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-21 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER EAST LANCASHIRE LEP COMPANY LIMITED Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-09 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-25 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-28 Active
STEVEN PAUL FRASER BIRMINGHAM SCHOOLS PSP LEP LIMITED Director 2013-02-11 CURRENT 2011-12-09 Active
JASVINDER KAUR UPPAL INFRASTRUCTURE DEBT I LIMITED Director 2018-07-03 CURRENT 2017-05-13 Active
JASVINDER KAUR UPPAL LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2014-04-30 CURRENT 2006-10-20 Active
JASVINDER KAUR UPPAL LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2014-04-30 CURRENT 2006-10-24 Active
JASVINDER KAUR UPPAL EAST LANCASHIRE LEP FINANCE COMPANY LIMITED Director 2014-04-30 CURRENT 2006-12-06 Active
JASVINDER KAUR UPPAL LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2014-04-30 CURRENT 2007-08-21 Active
JASVINDER KAUR UPPAL LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2014-04-30 CURRENT 2008-04-25 Active
JASVINDER KAUR UPPAL LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2014-04-30 CURRENT 2009-01-12 Active
JASVINDER KAUR UPPAL EAST LANCASHIRE LEP COMPANY LIMITED Director 2014-04-30 CURRENT 2006-10-24 Active
JASVINDER KAUR UPPAL LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2014-04-30 CURRENT 2007-08-09 Active
JASVINDER KAUR UPPAL LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2014-04-30 CURRENT 2009-01-12 Active
JASVINDER KAUR UPPAL BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD Director 2014-04-30 CURRENT 2009-05-26 Active
JASVINDER KAUR UPPAL BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED Director 2014-04-30 CURRENT 2009-05-27 Active
JASVINDER KAUR UPPAL LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Director 2014-04-30 CURRENT 2008-04-28 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
2024-11-27APPOINTMENT TERMINATED, DIRECTOR JASWINDER DIDIALLY
2024-11-27APPOINTMENT TERMINATED, DIRECTOR ADRIAN WEISSENBRUCH
2024-11-27DIRECTOR APPOINTED MR ADRIAN WEISSENBRUCH
2024-08-28FULL ACCOUNTS MADE UP TO 30/12/23
2024-03-18DIRECTOR APPOINTED MR ADRIAN WEISSENBRUCH
2023-12-27FULL ACCOUNTS MADE UP TO 30/12/22
2023-08-11Termination of appointment of Ailison Louise Mitchell on 2023-08-01
2023-08-11Appointment of Albany Secretariat Limited as company secretary on 2023-08-01
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-11-28AAFULL ACCOUNTS MADE UP TO 30/12/21
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDER KAUR UPPAL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-08-26AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/12/19
2020-11-13AP01DIRECTOR APPOINTED MR KALPESH SAVJANI
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE FLAHERTY
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-03-30DISS40Compulsory strike-off action has been discontinued
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/12/17
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-19AP01DIRECTOR APPOINTED MS JASWINDER DIDIALLY
2018-09-25AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY DRANSFIELD
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MS KATE LOUISE FLAHERTY
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON ANDREWS
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-19AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MS AILISON LOUISE MITCHELL on 2016-04-19
2016-04-19CH01Director's details changed for Mr Paul Anthony Dransfield on 2016-04-19
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM C/O Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-20AR0116/04/15 ANNUAL RETURN FULL LIST
2014-09-24AP01DIRECTOR APPOINTED MS JASVINDER KAUR UPPAL
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SINESH RAMESH SHAH
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-10AR0116/04/14 ANNUAL RETURN FULL LIST
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14AP01DIRECTOR APPOINTED MR PAUL SIMON ANDREWS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2014-01-15AP01DIRECTOR APPOINTED MR DAVID RICHARD JONES
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA GLEDHILL
2013-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2013 FROM CORNWALL HOUSE FIRST FLOOR LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AP UNITED KINGDOM
2013-10-21MISCSECT 519 AUD
2013-10-11AUDAUDITOR'S RESIGNATION
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0116/04/13 FULL LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GANDY
2013-02-15AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARTIN
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THORNTON
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY MILLER
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2013-01-15AP01DIRECTOR APPOINTED MR SINESH RAMESH SHAH
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0116/04/12 FULL LIST
2011-11-22AP01DIRECTOR APPOINTED MS LISA VERONICA GLEDHILL
2011-11-22AP01DIRECTOR APPOINTED MS HAYLEY MILLER
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2011-10-19AP01DIRECTOR APPOINTED MR NICK ENGLISH
2011-10-19AP01DIRECTOR APPOINTED MR ADAM WADDINGTON
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN
2011-07-07AR0127/05/11 FULL LIST
2011-06-28AP01DIRECTOR APPOINTED MR PETER JONES
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AP01DIRECTOR APPOINTED MR PAUL FRANCIS GANDY
2011-01-19AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER MARTIN
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GRANT
2011-01-14AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLEOD
2010-10-08AP01DIRECTOR APPOINTED MR STEWART CHALMERS GRANT
2010-10-08AP01APPOINT PERSON AS DIRECTOR
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN
2010-08-05AR0127/05/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DRANSFIELD / 27/05/2010
2010-07-26RES01ADOPT ARTICLES 20/08/2009
2010-07-26RES13SHARES AUTHORISED BUT UNISSUED 20/08/2009
2010-07-0688(2)AD 20/08/09 GBP SI 9999@1=9999 GBP IC 1/10000
2010-05-28AP01DIRECTOR APPOINTED MR ALASTAIR WATSON
2010-05-28AP01DIRECTOR APPOINTED MR BENJAMIN MATTHEW CASHIN
2010-05-28AP01DIRECTOR APPOINTED SIR MALCOLM THORNTON
2010-05-28AP01DIRECTOR APPOINTED MR BENJAMIN MATTHEW CASHIN
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SLATER
2010-05-28AP01DIRECTOR APPOINTED MR PAUL DRANSFIELD
2010-05-28AP01DIRECTOR APPOINTED MR GARY DOUGLAS TAYLOR
2010-05-28AP01DIRECTOR APPOINTED MR CHARLES GEORGE ALEXANDER MCLEOD
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 3RD FLOOR THE VENUS 1 OLD PARK LANE TRAFFORD MANCHESTER M41 7HG
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2009-11-27AP01DIRECTOR APPOINTED MS MARY JULIA MARTIN
2009-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-27New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM LEP 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 BIRMINGHAM LEP 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
BIRMINGHAM LEP COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BIRMINGHAM LEP COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BIRMINGHAM LEP COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM LEP COMPANY LIMITED
Trademarks
We have not found any records of BIRMINGHAM LEP COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BIRMINGHAM LEP COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-7 GBP £126,090
Birmingham City Council 2014-6 GBP £307,074
Birmingham City Council 2014-5 GBP £18,785
Birmingham City Council 2014-4 GBP £2,040,593
Birmingham City Council 2014-3 GBP £1,920,809
Birmingham City Council 2014-2 GBP £1,125,535
Birmingham City Council 2014-1 GBP £1,149,034
Birmingham City Council 2013-12 GBP £1,633,999
Birmingham City Council 2013-11 GBP £244,678
Birmingham City Council 2013-10 GBP £3,703,737
Birmingham City Council 2013-9 GBP £238,622
Birmingham City Council 2013-8 GBP £3,385,993
Birmingham City Council 2013-7 GBP £562,667

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM LEP 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 BIRMINGHAM LEP 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 BIRMINGHAM LEP 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.