DROP ZONE YOUTH PROJECTS LTD.

Lakeland House Lakeland House, Barrow-In-Furness, LA14 1XL, England
StatusACTIVE
Company No.06332726
Category
Incorporated03 Aug 2007
Age16 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

DROP ZONE YOUTH PROJECTS LTD. is an active with number 06332726. It was incorporated 16 years, 10 months, 11 days ago, on 03 August 2007. The company address is Lakeland House Lakeland House, Barrow-in-furness, LA14 1XL, England.



Company Fillings

Notification of a person with significant control statement

Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-15

Psc name: Michael Charles Cumming

Documents

View document PDF

Confirmation statement with no updates

Date: 04 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: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Vernon

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 11 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-11

Officer name: Karen Hanks

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2023

Action Date: 11 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-11

Officer name: Karen Hanks

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 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: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Old address: The Annexe 39 Bath Street Barrow in Furness Cumbria LA14 5TS United Kingdom

Change date: 2022-01-11

New address: Lakeland House Abbey Road Barrow-in-Furness LA14 1XL

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Callister

Appointment date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: William Leslie Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Coverdale

Appointment date: 2020-01-13

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

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcewan

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-31

Officer name: Ms Karen Hanks

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-31

Officer name: Kirsty Ann Bown

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mcewan

Appointment date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert O'connor

Appointment date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Old address: 36 Cornwallis Street Barrow in Furness LA14 2LG

Change date: 2017-12-15

New address: The Annexe 39 Bath Street Barrow in Furness Cumbria LA14 5TS

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 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: 30 Apr 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-25

Officer name: Wilhelmina Johanna Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Mcgill

Termination date: 2017-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kirsty Ann Bown

Appointment date: 2016-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2016

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-14

Officer name: Michael Charles Cumming

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Cumming

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Ms Wilhelmina Johanna Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Hanks

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mr William Leslie Hall

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr John Joseph Mcgill

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Terence Patrick Spurling

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Alan Docker

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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 no member list

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 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 no member list

Date: 23 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drop zone (barrow in furness) LTD\certificate issued on 13/07/11

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Charles Cumming

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Patrick Spurling

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Docker

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Douglas

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Evason

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/09

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/08/08

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul bibby

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed reverend stuart anthony evason

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed raymond william douglas

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director graham bromley logged form

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director edward alan docker logged form

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDTHOM LIMITED

38 WHITES ROAD,CLEETHORPES,DN35 8RN

Number:10630693
Status:ACTIVE
Category:Private Limited Company

ANIMALIA APPAREL LTD

GF2 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11291197
Status:ACTIVE
Category:Private Limited Company

BAKERS INSTRUMENT BROKERS LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:04028929
Status:ACTIVE
Category:Private Limited Company

FAE SPORT LTD

34 TUNDRA GROVE,BINGLEY,BD16 3QG

Number:09150294
Status:ACTIVE
Category:Private Limited Company

MENETRIER INVESTMENTS LIMITED

60 KINGSTON ROAD,NEW MALDEN,KT3 3JG

Number:02364392
Status:ACTIVE
Category:Private Limited Company

MILES-ASH LIMITED

576 DOAGH ROAD,CO ANTRIM,BT36 5BU

Number:NI003296
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