CARTMELL COURT (LYTHAM ST. ANNES) LIMITED

Flat 10 Cartmell Court Flat 10 Cartmell Court, Lytham St. Annes, FY8 1NG, Lancashire
StatusACTIVE
Company No.04880198
CategoryPrivate Limited Company
Incorporated28 Aug 2003
Age20 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

CARTMELL COURT (LYTHAM ST. ANNES) LIMITED is an active private limited company with number 04880198. It was incorporated 20 years, 9 months, 2 days ago, on 28 August 2003. The company address is Flat 10 Cartmell Court Flat 10 Cartmell Court, Lytham St. Annes, FY8 1NG, Lancashire.



Company Fillings

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Graham Birchall

Termination date: 2023-10-31

Documents

View document PDF

Termination director company

Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Anne Allen

Termination date: 2023-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Graham Birchall

Appointment date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Homestead Consultancy Services Limited

Termination date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Howard Taylor

Change date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-25

Officer name: Jennifer Anne Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

New address: Flat 10 Cartmell Court 139 South Promenade Lytham St. Annes Lancashire FY8 1NG

Change date: 2023-09-05

Old address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Mark Cook

Termination date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Elizabeth Ellis

Termination date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Keith Howard Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-06

Officer name: Homestead Consultancy Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: 50 Wood Street Lytham St. Annes Lancashire FY8 1QG

New address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-13

Officer name: Alan Graham Birchall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Graham Birchall

Change date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Elizabeth Ellis

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Graham Birchall

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jeremy Mark Cook

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Buglass

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Homestead Consultancy Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-17

Old address: C/O Ccw Limited 295 Church Street Blackpool Lancashire FY1 3PJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Short

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Gareth Short

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Robert Buglass

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Worrall

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-15

Old address: 147 Liverpool Road Longton Preston Lancashire PR4 5AB

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 28 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 09/10/03 from: 147 liverpool road longton preston lancashire PR4 5AB

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOARDS 4 YOU LTD

54 NORTHUMBERLAND ROAD,MAIDSTONE,ME15 7LS

Number:11631458
Status:ACTIVE
Category:Private Limited Company

CASTLE PROPERTY LONDON LTD

40 HIGH STREET,NORTHWOOD,HA6 1BN

Number:11021334
Status:ACTIVE
Category:Private Limited Company

CROSSHANDS RETAIL LTD

2 WINDSOR ROAD,PORTHCAWL,CF36 3LR

Number:11603986
Status:ACTIVE
Category:Private Limited Company

KLAXON COMMUNICATIONS LTD

CONEYHURST BUNGALOW CONEYHURST LANE,CRANLEIGH,GU6 7PN

Number:11662397
Status:ACTIVE
Category:Private Limited Company
Number:10828928
Status:ACTIVE
Category:Private Limited Company

SIMON BOSWELL FINE ART LIMITED

QUEENS HOUSE,HONITON,EX14 1BJ

Number:09012159
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