NORTHUMBRA (NORTH LODGE) LIMITED

The Friary The Friary, Appleby-In-Westmorland, CA16 6HX, Cumbria
StatusRECEIVERSHIP
Company No.04490307
CategoryPrivate Limited Company
Incorporated19 Jul 2002
Age21 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

NORTHUMBRA (NORTH LODGE) LIMITED is an receivership private limited company with number 04490307. It was incorporated 21 years, 10 months, 21 days ago, on 19 July 2002. The company address is The Friary The Friary, Appleby-in-westmorland, CA16 6HX, Cumbria.



Company Fillings

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Mar 2015

Action Date: 21 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2015

Action Date: 21 Oct 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-10-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2015

Action Date: 21 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Feb 2015

Action Date: 21 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-10-21

Documents

View document PDF

Legacy

Date: 17 Feb 2015

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Nov 2012

Action Date: 22 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-22

Documents

View document PDF

Legacy

Date: 30 Oct 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 30 Oct 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Sep 2012

Action Date: 21 Apr 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Nov 2011

Action Date: 21 Oct 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-20

Old address: C/O G Middleton (Appleby) Limited Cross Croft Industrial Estate Appleby in Westmorland Cumbria CA16 6HX

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Jun 2011

Action Date: 21 Apr 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-04-21

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Jun 2011

Action Date: 21 Oct 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from c/o g middleton LIMITED cross croft industrial estate appleby in westmorland cumbria CA16 6HX

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY MECHANICAL & ELECTRICAL SERVICES LIMITED

UNIT 17 CHAPEL BROOK TRADE PARK,LIVERPOOL,L36 6FH

Number:11359031
Status:ACTIVE
Category:Private Limited Company

BARLOW DIRECT LIMITED

17 PLEYDELL GARDENS,NORTHAMPTON,NN4 8DQ

Number:11938232
Status:ACTIVE
Category:Private Limited Company

CTG (1999) LIMITED

ST GEORGE'S HOUSE,LONDON,SW19 4DR

Number:03585733
Status:ACTIVE
Category:Private Limited Company

MCALEER & RUSHE (HOLDINGS) LTD

17-19 DUNGANNON ROAD,CO TYRONE,BT80 8TL

Number:NI039842
Status:ACTIVE
Category:Private Limited Company

PAMAH LTD

140 TUDOR DRIVE,KINGSTON UPON THAMES,KT2 5QG

Number:08125910
Status:ACTIVE
Category:Private Limited Company

S.E.B. PLUMBING & HEATING CONTRACTORS LTD

IST FLOOR, 34,SHAFTESBURY,SP7 8JG

Number:11105936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source