Background WavePink WaveYellow Wave

BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED (07303038)

BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED (07303038) is an active UK company. incorporated on 2 July 2010. with registered office in Preston. The company operates in the Construction sector, engaged in development of building projects. BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED has been registered for 15 years. Current directors include BENSON, Kathryn Mary, HARTLEY, Jeremy Peter, KNOWLES, Stephen Spencer and 3 others.

Company Number
07303038
Status
active
Type
ltd
Incorporated
2 July 2010
Age
15 years
Address
Sceptre House Sceptre Way, Preston, PR5 6AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENSON, Kathryn Mary, HARTLEY, Jeremy Peter, KNOWLES, Stephen Spencer, LOCKLEY, Antony Craig, MCGREGOR, Lesley Alison, WILSON, Catherine Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED

BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED is an active company incorporated on 2 July 2010 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07303038

LTD Company

Age

15 Years

Incorporated 2 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Sceptre House Sceptre Way Bamber Bridge Preston, PR5 6AW,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 2 July 2010To: 30 July 2010
Timeline

41 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
May 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Aug 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BENSON, Kathryn Mary

Active
Sceptre Way, PrestonPR5 6AW
Born December 1966
Director
Appointed 25 Sept 2024

HARTLEY, Jeremy Peter

Active
Sceptre Way, PrestonPR5 6AW
Born October 1965
Director
Appointed 07 Jul 2010

KNOWLES, Stephen Spencer

Active
Sceptre Way, PrestonPR5 6AW
Born September 1972
Director
Appointed 06 Nov 2019

LOCKLEY, Antony Craig

Active
PO BOX 4, BlackpoolFY1 1NA
Born December 1977
Director
Appointed 06 Nov 2019

MCGREGOR, Lesley Alison

Active
Sceptre Way, PrestonPR5 6AW
Born May 1976
Director
Appointed 25 Jan 2023

WILSON, Catherine Jane

Active
Sceptre Way, PrestonPR5 6AW
Born August 1965
Director
Appointed 29 Jun 2017

LOWE, Sarah Joelle

Resigned
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 07 Jul 2010
Resigned 22 Jun 2016

RAWLINSON, Deborah Jane

Resigned
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 22 Jun 2016
Resigned 14 Nov 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 02 Jul 2010
Resigned 07 Jul 2010

BAKER, Carl Alexander

Resigned
And Family Services Progress House, BlackpoolFY4 4US
Born July 1969
Director
Appointed 16 Nov 2010
Resigned 10 Jan 2011

BLANCHARD, David Graham

Resigned
Greycoat Street, LondonSW1P 2QF
Born November 1967
Director
Appointed 16 Nov 2010
Resigned 29 Mar 2011

CRIPPS, John

Resigned
Sceptre Way, PrestonPR5 6AW
Born April 1958
Director
Appointed 01 Jul 2020
Resigned 31 Aug 2023

DEWHURST, Andrew Paul

Resigned
Sceptre Way, PrestonPR5 6AW
Born April 1965
Director
Appointed 31 May 2015
Resigned 06 Nov 2019

EAGER, James

Resigned
Sceptre Way, PrestonPR5 6AW
Born January 1974
Director
Appointed 07 Dec 2020
Resigned 25 Jan 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 02 Jul 2010
Resigned 07 Jul 2010

HOBSON, James Michael

Resigned
P O Box 4, BlackpoolFY1 1NA
Born July 1969
Director
Appointed 29 Oct 2021
Resigned 25 Sept 2024

LUND, David William, Mr.

Resigned
Clifton Road, BlackpoolFY4 4US
Born April 1956
Director
Appointed 10 Jan 2011
Resigned 03 Jul 2012

QUINN, Robert Dennis

Resigned
61 Church Road, NewtownabbeyBT36 7LQ
Born March 1952
Director
Appointed 16 Nov 2010
Resigned 01 Jul 2020

RIDING, Sarah

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1963
Director
Appointed 05 Sept 2012
Resigned 04 Jan 2016

TAYLOR, Ivan John, Councillor

Resigned
Sceptre Way, PrestonPR5 6AW
Born July 1939
Director
Appointed 04 Jan 2016
Resigned 29 Oct 2021

TAYOR, Ivan John

Resigned
Sceptre Way, PrestonPR5 6AW
Born July 1939
Director
Appointed 27 May 2011
Resigned 03 Jul 2012

TOWERS, Mark Adrian

Resigned
Sceptre Way, PrestonPR5 6AW
Born October 1967
Director
Appointed 04 Jan 2016
Resigned 06 Nov 2019

TURPIN, Richard

Resigned
Sceptre Way, PrestonPR5 6AW
Born September 1959
Director
Appointed 07 Jul 2010
Resigned 31 May 2015

WARD, Neil Geoffrey

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1959
Director
Appointed 07 Jul 2010
Resigned 31 May 2015

WILSON, John Howard

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1965
Director
Appointed 07 Jan 2011
Resigned 07 Dec 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 02 Jul 2010
Resigned 07 Jul 2010

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 02 Jul 2010
Resigned 07 Jul 2010

Persons with significant control

1

Sceptre Way, PrestonPR5 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Resolution
18 January 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Incorporation Company
2 July 2010
NEWINCIncorporation