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

BT LANCASHIRE SERVICES LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
07444626
Private Limited Company
Liquidation

Company Overview

About Bt Lancashire Services Ltd
BT LANCASHIRE SERVICES LIMITED was founded on 2010-11-18 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Bt Lancashire Services Limited is a Private Limited Company registered in 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
BT LANCASHIRE SERVICES LIMITED
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in EC1A
 
Previous Names
ONE CONNECT LIMITED17/04/2014
BT NOMINEES TEN LIMITED25/11/2010
Filing Information
Company Number 07444626
Company ID Number 07444626
Date formed 2010-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2021
Account next due 31/12/2022
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 00:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT LANCASHIRE SERVICES 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 BT LANCASHIRE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2010-11-18
DAVID MICHAEL BOWEN
Director 2017-06-23
DANNY LONGBOTTOM
Director 2016-08-02
KATHARINE VIRGINIA STEVENS
Director 2017-06-23
SANDIP THAKRAR
Director 2017-06-27
TRAFFORD WILSON
Director 2017-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BLACKBURN
Director 2011-04-27 2017-06-30
DAVID REYNOLDS
Director 2011-04-27 2017-06-30
RACHEL STOKES
Director 2015-09-01 2017-06-30
HUGH JOSEPH HOOD
Director 2011-04-27 2016-08-16
PETER ALAN CARRUTHERS
Director 2011-04-27 2014-10-31
EVERARD ASHIANTHA ANTONY CHANMUGAM
Director 2011-04-27 2014-04-24
OWEN GERARD MCLAUGHLIN
Director 2011-04-28 2014-04-16
NEIL ANDREW ROGERS
Director 2011-04-27 2014-03-31
ALBERT ATKINSON
Director 2011-04-28 2013-11-28
GEOFFREY DRIVER
Director 2011-04-28 2013-11-28
PHILIP HALSALL
Director 2011-04-28 2013-10-31
PHILIP NORMAN ALLENBY
Director 2010-11-18 2011-04-27
LOUISE ALISON CLARE BLACKWELL
Director 2010-11-18 2011-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED EE SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 2014-01-31 Active
NEWGATE STREET SECRETARIES LIMITED ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 1987-10-15 Active
NEWGATE STREET SECRETARIES LIMITED EE (GROUP) LIMITED Company Secretary 2018-07-24 CURRENT 1989-11-02 Active
NEWGATE STREET SECRETARIES LIMITED BPSLP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP INVESTMENTS LIMITED Company Secretary 2017-10-03 CURRENT 2001-08-30 Active
NEWGATE STREET SECRETARIES LIMITED IP TRADE NETWORKS LTD Company Secretary 2017-06-22 CURRENT 2013-11-27 Liquidation
NEWGATE STREET SECRETARIES LIMITED SEV AUTOMOTIVE AND PLANT LIMITED Company Secretary 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED PELIPOD LTD Company Secretary 2016-09-23 CURRENT 2013-03-04 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE LIMITED Company Secretary 2016-06-29 CURRENT 2000-03-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED M-VIRON LIMITED Company Secretary 2016-06-29 CURRENT 1996-04-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED MOBILISE TELECOMS LIMITED Company Secretary 2016-06-29 CURRENT 2011-05-10 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (ABERDEEN) LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE COMMUNICATIONS GROUP LIMITED Company Secretary 2016-06-29 CURRENT 1993-10-13 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE DIGITAL COMMUNICATIONS LIMITED Company Secretary 2016-06-29 CURRENT 1994-10-04 Active
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (OXFORD) LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT TELCONSULT LIMITED Company Secretary 2015-03-06 CURRENT 1980-03-24 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CORPORATE TRUSTEE LIMITED Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
NEWGATE STREET SECRETARIES LIMITED ESPN GLOBAL LIMITED Company Secretary 2013-08-01 CURRENT 2012-08-14 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED COMMS FACTORY LIMITED Company Secretary 2013-05-20 CURRENT 2002-12-10 Dissolved 2017-08-26
NEWGATE STREET SECRETARIES LIMITED BT CORNWALL LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED TIKIT GROUP LIMITED Company Secretary 2013-02-21 CURRENT 2001-02-20 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT TFB LIMITED Company Secretary 2013-02-21 CURRENT 1998-07-10 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT LIMITED Company Secretary 2013-02-21 CURRENT 1994-01-07 Active
NEWGATE STREET SECRETARIES LIMITED BT FACILITIES SERVICES LIMITED Company Secretary 2012-08-31 CURRENT 2000-08-16 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH CABLES COMPANY LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE ONE LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE TWO LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT ONEPHONE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE USD LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE EURO LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED HOLLAND HOUSE (NORTHERN) LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-10 Active
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES (NO.2) LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
DAVID MICHAEL BOWEN BT LGS LIMITED Director 2017-06-23 CURRENT 2006-05-26 Liquidation
DAVID MICHAEL BOWEN BT SOUTH TYNESIDE LIMITED Director 2017-06-23 CURRENT 2008-07-25 Liquidation
DANNY LONGBOTTOM BT LGS LIMITED Director 2017-06-23 CURRENT 2006-05-26 Liquidation
DANNY LONGBOTTOM BT SOUTH TYNESIDE LIMITED Director 2017-06-23 CURRENT 2008-07-25 Liquidation
KATHARINE VIRGINIA STEVENS BT LGS LIMITED Director 2017-06-23 CURRENT 2006-05-26 Liquidation
KATHARINE VIRGINIA STEVENS BT SOUTH TYNESIDE LIMITED Director 2017-06-23 CURRENT 2008-07-25 Liquidation
SANDIP THAKRAR BT CORNWALL LIMITED Director 2017-06-27 CURRENT 2013-03-12 Liquidation
SANDIP THAKRAR BT LGS LIMITED Director 2017-06-27 CURRENT 2006-05-26 Liquidation
SANDIP THAKRAR BT SOUTH TYNESIDE LIMITED Director 2017-06-27 CURRENT 2008-07-25 Liquidation
TRAFFORD WILSON BT LGS LIMITED Director 2017-06-27 CURRENT 2006-05-26 Liquidation
TRAFFORD WILSON BT SOUTH TYNESIDE LIMITED Director 2017-06-27 CURRENT 2008-07-25 Liquidation

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
2023-01-12Voluntary liquidation declaration of solvency
2022-12-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-28Appointment of a voluntary liquidator
2022-12-28REGISTERED OFFICE CHANGED ON 28/12/22 FROM 1 Braham Street London E1 8EE United Kingdom
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-01-01Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01CH04SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01PSC05Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-02CH01Director's details changed for Sandip Thakrar on 2021-11-02
2021-10-19CH01Director's details changed for Danny Longbottom on 2021-10-18
2021-07-09AAFULL ACCOUNTS MADE UP TO 30/03/21
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BOWEN
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE VIRGINIA STEVENS
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TRAFFORD WILSON
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKBURN
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STOKES
2017-07-04AP01DIRECTOR APPOINTED MR TRAFFORD WILSON
2017-07-04AP01DIRECTOR APPOINTED SANDIP THAKRAR
2017-06-26AP01DIRECTOR APPOINTED MS KATHARINE VIRGINIA STEVENS
2017-06-26AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOWEN
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JOSEPH HOOD
2016-08-02AP01DIRECTOR APPOINTED DANNY LONGBOTTOM
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-09AP01DIRECTOR APPOINTED RACHEL STOKES
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN CARRUTHERS
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EVERARD CHANMUGAM
2014-04-17CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-04-17CERTNMCOMPANY NAME CHANGED ONE CONNECT LIMITED CERTIFICATE ISSUED ON 17/04/14
2014-04-17MEM/ARTSARTICLES OF ASSOCIATION
2014-04-17RES13REDESIGNATION OF SHARES 16/04/2014
2014-04-17RES01ADOPT ARTICLES 16/04/2014
2014-04-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MCLAUGHLIN
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROGERS
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0118/11/13 FULL LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DRIVER
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALSALL
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ATKINSON
2012-12-12AR0118/11/12 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOSEPH HOOD / 12/11/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNTY COUNCILLOR GEOFFREY DRIVER / 12/11/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GERARD MCLAUGHLIN / 12/11/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HALSALL / 12/11/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNTY COUNCILLOR ALBERT ATKINSON / 12/11/2012
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-20RES01ADOPT ARTICLES 27/04/2011
2012-02-20RES12VARYING SHARE RIGHTS AND NAMES
2011-12-15AR0118/11/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW ROGERS / 24/11/2011
2011-10-28SH0128/04/11 STATEMENT OF CAPITAL GBP 100.00
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-21AA01PREVSHO FROM 30/11/2011 TO 31/03/2011
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL
2011-06-27AP01DIRECTOR APPOINTED EVERARD ASHIANTHA CHANMUGAM
2011-06-24AP01DIRECTOR APPOINTED COUNTY COUNCILLOR GEOFF DRIVER
2011-06-24AP01DIRECTOR APPOINTED MR OWEN GERARD MCLAUGHLIN
2011-06-24AP01DIRECTOR APPOINTED MR PHILIP HALSALL
2011-06-24AP01DIRECTOR APPOINTED COUNTY COUNCILLOR ALBERT ATKINSON
2011-06-24AP01DIRECTOR APPOINTED DAVID REYNOLDS
2011-06-24AP01DIRECTOR APPOINTED MICHAEL BLACKBURN
2011-06-24AP01DIRECTOR APPOINTED MR PETER ALAN CARRUTHERS
2011-06-24AP01DIRECTOR APPOINTED HUGH JOSEPH HOOD
2011-06-24AP01DIRECTOR APPOINTED NEIL ANDREW ROGERS
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE BLACKWELL / 23/04/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011
2010-11-25RES15CHANGE OF NAME 25/11/2010
2010-11-25CERTNMCOMPANY NAME CHANGED BT NOMINEES TEN LIMITED CERTIFICATE ISSUED ON 25/11/10
2010-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BT LANCASHIRE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-22
Notices to2022-12-22
Resolution2022-12-22
Fines / Sanctions
No fines or sanctions have been issued against BT LANCASHIRE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BT LANCASHIRE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of BT LANCASHIRE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BT LANCASHIRE SERVICES LIMITED
Trademarks
We have not found any records of BT LANCASHIRE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BT LANCASHIRE SERVICES 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 (62090 - Other information technology service activities) as BT LANCASHIRE SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BT LANCASHIRE SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBT LANCASHIRE SERVICES LIMITEDEvent Date2022-12-22
Name of Company: BT LANCASHIRE SERVICES LIMITED Company Number: 07444626 Nature of Business: One Connect Limited; BT Nominees Ten Limited Registered office: c/o BDO LLP, 5 Temple Square, Temple Street…
 
Initiating party Event TypeNotices to
Defending partyBT LANCASHIRE SERVICES LIMITEDEvent Date2022-12-22
 
Initiating party Event TypeResolution
Defending partyBT LANCASHIRE SERVICES LIMITEDEvent Date2022-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT LANCASHIRE SERVICES 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 BT LANCASHIRE SERVICES 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.