Check the

LEB PARTNERSHIP LIMITED

Company
LEB PARTNERSHIP LIMITED (06471021)

LEB PARTNERSHIP

Phone: 01254 688 063
D rating

ABOUT LEB PARTNERSHIP LIMITED

With today’s technology demands on desktop and mobile devices, now thanks to Cyberelg we have a brand new website which is mobile device optimized. We genuinely hope that this helps us deliver to ...

We found LEB Partnership extremely helpful, knowledgeable and very easy to work with at our conferences. The ActivExpression itself is very easy to use and was very successful in adding value to both of our events.

LEB Partnership have provided a fantastic service to our school, which has enabled significant gains in learning and teaching which was recently endorsed by an “Outstanding” Ofsted judgment. LEB staff have been approachable, supportive, efficient and reliable in delivering all that we have asked. We have been impressed with how knowledgeable and friendly the staff have been.

From the comprehensive onsite demonstration, to the final installation and several after sales queries, LEB were a pleasure to do business with.

LEB Partnership have been a great help to the United Learning group of schools. At the heart of their expertise is their unique understanding of the Promethean product range. Their advice and willingness to assist has been a key factor in our strong relationship with them.

LEB Partnership Ltd

KEY FINANCES

Year
2016
Assets
£480.62k ▲ £120.5k (33.46 %)
Cash
£7.5k ▼ £-9.44k (-55.72 %)
Liabilities
£2302.12k ▲ £40.92k (1.81 %)
Net Worth
£-1821.5k ▼ £79.58k (-4.19 %)

REGISTRATION INFO

Company name
LEB PARTNERSHIP LIMITED
Company number
06471021
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jan 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
lebpartnership.co.uk
Phones
01254 688 063
01254 688 069
Registered Address
BOWLAND HOUSE PHILIPS ROAD,
WHITEBIRK INDUSTRIAL ESTATE,
BLACKBURN,
LANCASHIRE,
ENGLAND,
BB1 5NA

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

16 Jan 2017
Satisfaction of charge 1 in full
08 Dec 2016
Termination of appointment of Ian Michael Bickerstaffe as a secretary on 7 December 2016
07 Dec 2016
Registered office address changed from Suite 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Bowland House Philips Rd Whitebirk Idustrial Estate Blackburn Lancashire BB1 5NA on 7 December 2016

CHARGES

29 September 2010
Status
Outstanding
Delivered
30 September 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

29 July 2009
Status
Satisfied on 16 January 2017
Delivered
30 July 2009
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

LEB PARTNERSHIP LIMITED DIRECTORS

Malcolm George Nisbet

  Acting
Appointed
07 December 2016
Role
Secretary
Address
48 Bannister Hall Crescent, Higher Walton, Preston, England, PR5 4EQ
Name
NISBET, Malcolm George

Christopher Gill Barlow

  Acting
Appointed
11 January 2008
Occupation
Sales Executive
Role
Director
Age
50
Nationality
British
Address
4 Gilpin Road, Ware, Hertfordshire, SF12 9LZ
Country Of Residence
England
Name
BARLOW, Christopher Gill

Peter Michael Lee

  Acting
Appointed
11 January 2008
Occupation
Sales Executive
Role
Director
Age
56
Nationality
British
Address
21 Crow Trees Road, Sabden, Clitheroe, Lancashire, BB7 9HE
Country Of Residence
England
Name
LEE, Peter Michael

Ian Michael Bickerstaffe

  Resigned
Appointed
11 January 2008
Resigned
07 December 2016
Role
Secretary
Nationality
British
Address
15 Beechfield Road, Leyland, Preston, Lancashire, PR25 3BG
Name
BICKERSTAFFE, Ian Michael

Ian Michael Bickerstaffe

  Resigned
Appointed
11 January 2008
Resigned
07 December 2016
Occupation
Accountant
Role
Director
Age
65
Nationality
British
Address
15 Beechfield Road, Leyland, Preston, Lancashire, PR25 3BG
Country Of Residence
United Kingdom
Name
BICKERSTAFFE, Ian Michael

David Forbes Martin Edmunds

  Resigned
Appointed
11 January 2008
Resigned
29 July 2011
Occupation
Sales Executive
Role
Director
Age
61
Nationality
British
Address
8 Hill Street, Rugeley, Staffordshire, WS15 2JB
Name
EDMUNDS, David Forbes Martin

Bernard Nevin

  Resigned
Appointed
26 August 2010
Resigned
29 July 2011
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Suite 6, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ
Country Of Residence
England
Name
NEVIN, Bernard

Robert Christopher Powell

  Resigned
Appointed
11 January 2008
Resigned
13 October 2015
Occupation
Training Consultant/Publisher
Role
Director
Age
75
Nationality
British
Address
56 Stockton Lane, Weeping Cross, Stafford, Staffordshire, ST17 0JS
Country Of Residence
United Kingdom
Name
POWELL, Robert Christopher

REVIEWS


Check The Company
Not good according to the company’s financial health.