CORKEL LIMITED

Pleasureland Pleasureland, Morecambe, LA4 4BU, Lancashire, United Kingdom
StatusACTIVE
Company No.05214214
CategoryPrivate Limited Company
Incorporated25 Aug 2004
Age19 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

CORKEL LIMITED is an active private limited company with number 05214214. It was incorporated 19 years, 9 months, 9 days ago, on 25 August 2004. The company address is Pleasureland Pleasureland, Morecambe, LA4 4BU, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 23 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-23

Psc name: Kenneth Reader

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 23 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Reader

Cessation date: 2016-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2018

Action Date: 23 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corkel Holdings Limited

Notification date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

New address: Pleasureland Marine Road West Morecambe Lancashire LA4 4BU

Old address: Pleasureland Marine Road West Morecambe Lancashire LA4 4BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Sep 2015

Category: Address

Type: AD02

Old address: Jet Amusements Whitburn Road Seaburn Sunderland SR6 8AA United Kingdom

New address: The Beeches Biddick Lane Washington Tyne and Wear NE38 8AB

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-08

Old address: Jet Amusements Whitburn Road Seaburn Sunderland SR6 8AA

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change sail address company with old address

Date: 25 Sep 2012

Category: Address

Type: AD02

Old address: 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW

Documents

View document PDF

Move registers to registered office company

Date: 25 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Solomon Luke Reader

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna O'brien

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Donna Louise Reader

Change date: 2011-08-01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Donna Louise Reader

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Reader

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Reader

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Reader

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-10

Old address: 27 Biddick Lane Washington Tyne and Wear NE38 8AB

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2010

Action Date: 25 Sep 2010

Category: Address

Type: AD01

Old address: 21-23 High Street East Wallsend Tyne & Wear NE28 8PF

Change date: 2010-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Move registers to sail company

Date: 24 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed gavin reader

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed solomon luke reader

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 23/06/09\gbp si 2600@1=2600\gbp ic 50002/52602\

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Address

Type: 287

Description: Registered office changed on 02/05/06 from: boro bingo hall 69 high street east wallsend tyne & wear NE28 7RJ

Documents

View document PDF

Accounts with made up date

Date: 18 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/12/04--------- £ si 50000@1=50000 £ ic 2/50002

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 16 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Capital

Type: 123

Description: £ nc 1000/500000 07/12/04

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 20/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BA HACKNEY LTD

415 MARE STREET,LONDON,E8 1HY

Number:11354403
Status:ACTIVE
Category:Private Limited Company

I RECRUIT UK LTD

CUSSINS HOUSE,DONCASTER,DN1 3LW

Number:08156808
Status:ACTIVE
Category:Private Limited Company

J & S SERVICES (MIDLANDS) LTD

45 PEATLING ROAD,LEICESTER,LE8 5RD

Number:10726439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKILLEX LTD

2ND FLOOR, 241,LONDON,E17 7BH

Number:08895021
Status:ACTIVE
Category:Private Limited Company

SLR TRUSTEE LIMITED

7 WORNAL PARK,AYLESBURY,HP18 9PH

Number:03882714
Status:ACTIVE
Category:Private Limited Company

SOBA UK (SASSE OLD BOYS ASSOCIATION UK)

140 GLOUCESTER ROAD NORTH,LIVERPOOL,L6 4DT

Number:10933239
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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