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

LANCASHIRE ENFORCEMENT AGENCY LIMITED

26 Missouri Avenue, Salford, Manchester, M50 2NP,
Company Registration Number
03317119
Private Limited Company
Active

Company Overview

About Lancashire Enforcement Agency Ltd
LANCASHIRE ENFORCEMENT AGENCY LIMITED was founded on 1997-02-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Lancashire Enforcement Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LANCASHIRE ENFORCEMENT AGENCY LIMITED
 
Legal Registered Office
26 Missouri Avenue
Salford
Manchester
M50 2NP
Other companies in M50
 
Filing Information
Company Number 03317119
Company ID Number 03317119
Date formed 1997-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-01-14
Return next due 2025-01-28
Type of accounts DORMANT
Last Datalog update: 2024-05-08 11:30:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASHIRE ENFORCEMENT AGENCY 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 LANCASHIRE ENFORCEMENT AGENCY LIMITED

Current Directors
Officer Role Date Appointed
JAMES SAMUEL WALKER
Company Secretary 2009-02-12
ANDREW WILLIAM ROE
Director 2003-04-29
JAMES SAMUEL WALKER
Director 2009-02-12
ANDREW JAMES WILSON
Director 1997-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES WILSON
Company Secretary 1997-02-12 2009-02-12
EDWARD STEWART VANN
Director 1997-02-12 2003-04-29
C & M SECRETARIES LIMITED
Nominated Secretary 1997-02-12 1997-02-12
C & M REGISTRARS LIMITED
Nominated Director 1997-02-12 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SAMUEL WALKER CERBERUS GROUP 2000 LIMITED Company Secretary 2009-02-12 CURRENT 1999-09-09 Active
JAMES SAMUEL WALKER CERBERUS ASSET MANAGEMENT LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-05 Active
JAMES SAMUEL WALKER CERBERUS GROUP LIMITED Company Secretary 2009-02-12 CURRENT 2003-01-17 Active
JAMES SAMUEL WALKER CERBERUS HOLDINGS LIMITED Company Secretary 2009-02-12 CURRENT 2008-12-24 Active
JAMES SAMUEL WALKER N.B.S. (NORTHERN) LIMITED Company Secretary 2009-02-12 CURRENT 1999-06-25 Active
JAMES SAMUEL WALKER VANROE LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-05 Active
JAMES SAMUEL WALKER CERBERUS ENFORCEMENT LIMITED Company Secretary 2009-02-12 CURRENT 1991-12-19 Active
JAMES SAMUEL WALKER CERBERUS RECEIVABLES MANAGEMENT LIMITED Company Secretary 2009-02-12 CURRENT 1997-05-09 Active
JAMES SAMUEL WALKER ANDREW WILSON & CO LIMITED Company Secretary 2009-02-12 CURRENT 1997-05-09 Active
JAMES SAMUEL WALKER NORTHERN UNDER SHERIFFS LIMITED Company Secretary 2009-02-12 CURRENT 1999-12-20 Active
JAMES SAMUEL WALKER CGDM LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-05 Active
JAMES SAMUEL WALKER AUCTUS LIMITED Company Secretary 2009-02-12 CURRENT 1997-03-27 Active
ANDREW WILLIAM ROE CERBERUS HOLDINGS LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
ANDREW WILLIAM ROE CERBERUS GROUP LIMITED Director 2003-04-29 CURRENT 2003-01-17 Active
ANDREW WILLIAM ROE N.B.S. (NORTHERN) LIMITED Director 2003-04-29 CURRENT 1999-06-25 Active
ANDREW WILLIAM ROE ANDREW WILSON & CO LIMITED Director 2003-04-29 CURRENT 1997-05-09 Active
ANDREW WILLIAM ROE NORTHERN UNDER SHERIFFS LIMITED Director 2003-04-29 CURRENT 1999-12-20 Active
ANDREW WILLIAM ROE CGDM LIMITED Director 2003-04-29 CURRENT 2000-04-05 Active
ANDREW WILLIAM ROE CERBERUS RECEIVABLES MANAGEMENT LIMITED Director 2003-04-07 CURRENT 1997-05-09 Active
ANDREW WILLIAM ROE CERBERUS ASSET MANAGEMENT LIMITED Director 2000-04-12 CURRENT 2000-04-05 Active
ANDREW WILLIAM ROE VANROE LIMITED Director 2000-04-12 CURRENT 2000-04-05 Active
ANDREW WILLIAM ROE CERBERUS GROUP 2000 LIMITED Director 2000-01-04 CURRENT 1999-09-09 Active
ANDREW WILLIAM ROE CERBERUS ENFORCEMENT LIMITED Director 1997-08-01 CURRENT 1991-12-19 Active
ANDREW WILLIAM ROE AUCTUS LIMITED Director 1997-05-01 CURRENT 1997-03-27 Active
JAMES SAMUEL WALKER WILSON & ROE HCE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active
JAMES SAMUEL WALKER CERBERUS GROUP 2000 LIMITED Director 2009-02-12 CURRENT 1999-09-09 Active
JAMES SAMUEL WALKER CERBERUS ASSET MANAGEMENT LIMITED Director 2009-02-12 CURRENT 2000-04-05 Active
JAMES SAMUEL WALKER CERBERUS GROUP LIMITED Director 2009-02-12 CURRENT 2003-01-17 Active
JAMES SAMUEL WALKER N.B.S. (NORTHERN) LIMITED Director 2009-02-12 CURRENT 1999-06-25 Active
JAMES SAMUEL WALKER VANROE LIMITED Director 2009-02-12 CURRENT 2000-04-05 Active
JAMES SAMUEL WALKER CERBERUS ENFORCEMENT LIMITED Director 2009-02-12 CURRENT 1991-12-19 Active
JAMES SAMUEL WALKER CERBERUS RECEIVABLES MANAGEMENT LIMITED Director 2009-02-12 CURRENT 1997-05-09 Active
JAMES SAMUEL WALKER ANDREW WILSON & CO LIMITED Director 2009-02-12 CURRENT 1997-05-09 Active
JAMES SAMUEL WALKER NORTHERN UNDER SHERIFFS LIMITED Director 2009-02-12 CURRENT 1999-12-20 Active
JAMES SAMUEL WALKER CGDM LIMITED Director 2009-02-12 CURRENT 2000-04-05 Active
JAMES SAMUEL WALKER AUCTUS LIMITED Director 2009-02-12 CURRENT 1997-03-27 Active
ANDREW JAMES WILSON CERBERUS HOLDINGS LIMITED Director 2009-02-12 CURRENT 2008-12-24 Active
ANDREW JAMES WILSON HIGH COURT ENFORCEMENT OFFICERS ASSOCIATION LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
ANDREW JAMES WILSON VANROE LIMITED Director 2003-04-29 CURRENT 2000-04-05 Active
ANDREW JAMES WILSON CERBERUS ENFORCEMENT LIMITED Director 2003-04-29 CURRENT 1991-12-19 Active
ANDREW JAMES WILSON AUCTUS LIMITED Director 2003-04-29 CURRENT 1997-03-27 Active
ANDREW JAMES WILSON CERBERUS GROUP LIMITED Director 2003-04-07 CURRENT 2003-01-17 Active
ANDREW JAMES WILSON CGDM LIMITED Director 2002-05-01 CURRENT 2000-04-05 Active
ANDREW JAMES WILSON CERBERUS ASSET MANAGEMENT LIMITED Director 2000-04-12 CURRENT 2000-04-05 Active
ANDREW JAMES WILSON NORTHERN UNDER SHERIFFS LIMITED Director 2000-03-29 CURRENT 1999-12-20 Active
ANDREW JAMES WILSON CERBERUS GROUP 2000 LIMITED Director 2000-01-04 CURRENT 1999-09-09 Active
ANDREW JAMES WILSON YOUNG LANCASHIRE Director 1999-11-04 CURRENT 1986-09-26 Active
ANDREW JAMES WILSON N.B.S. (NORTHERN) LIMITED Director 1999-06-25 CURRENT 1999-06-25 Active
ANDREW JAMES WILSON ANDREW WILSON & CO LIMITED Director 1997-05-09 CURRENT 1997-05-09 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
2024-05-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2024-02-05CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-01-19CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-17Notification of Cerberus Holdings Limited as a person with significant control on 2016-04-06
2023-01-17CESSATION OF ANDREW WILLIAM ROE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-02-03CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WILSON
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-05-15AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-14CH01Director's details changed for Mr James Samuel Walker on 2019-01-04
2018-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0114/01/16 ANNUAL RETURN FULL LIST
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0114/01/15 ANNUAL RETURN FULL LIST
2015-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0114/01/14 ANNUAL RETURN FULL LIST
2013-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2013-01-15AR0114/01/13 ANNUAL RETURN FULL LIST
2012-01-31AR0114/01/12 ANNUAL RETURN FULL LIST
2012-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2011-01-23AR0114/01/11 ANNUAL RETURN FULL LIST
2010-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2010-01-17AR0114/01/10 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROE / 01/10/2009
2010-01-15CH03SECRETARY'S DETAILS CHNAGED FOR JAMES SAMUEL WALKER on 2009-10-01
2009-02-20288aDIRECTOR AND SECRETARY APPOINTED JAMES SAMUEL WALKER
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY ANDREW WILSON
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-12363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-02-14363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-12363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-02-17363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-10363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-23363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-12AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-20288bDIRECTOR RESIGNED
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 3RD FLOOR, BOW CHAMBERS 8 TIB LANE MANCHESTER LANCASHIRE M2 4JB
2003-05-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10AUDAUDITOR'S RESIGNATION
2003-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-06363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-26363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-03-07363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 3RD FLOOR BOW CHAMBERS 8 TIB LANE MANCHESTER LANCASHIRE M2 4JB
2000-05-30225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00
2000-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/00
2000-03-08363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-10363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-11363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1997-08-26SRES01ALTER MEM AND ARTS 07/07/97
1997-08-26225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98
1997-08-2688(2)RAD 07/07/97--------- £ SI 98@1=98 £ IC 2/100
1997-05-07287REGISTERED OFFICE CHANGED ON 07/05/97 FROM: P.O. BOX 55 7 SPA ROAD LONDON SE16 3QQ
1997-05-07288bDIRECTOR RESIGNED
1997-05-07288aNEW DIRECTOR APPOINTED
1997-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-07288bSECRETARY RESIGNED
1997-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LANCASHIRE ENFORCEMENT AGENCY 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 ENFORCEMENT AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-10-31

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 ENFORCEMENT AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of LANCASHIRE ENFORCEMENT AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASHIRE ENFORCEMENT AGENCY LIMITED
Trademarks
We have not found any records of LANCASHIRE ENFORCEMENT AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASHIRE ENFORCEMENT AGENCY 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 (74990 - Non-trading company) as LANCASHIRE ENFORCEMENT AGENCY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LANCASHIRE ENFORCEMENT AGENCY 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 ENFORCEMENT AGENCY 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 ENFORCEMENT AGENCY 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.