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
-
Check the company
-
UK
-
Blackburn with Darwen
- Company name
- LEB PARTNERSHIP LIMITED
- Company number
- 06471021
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Jan 2008
Age - 18 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
- 51
- 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
- 57
- 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
- 66
- 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
- 62
- 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
- 78
- 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
- 76
- 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.