76 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED

76 Sandylands Promenade 76 Sandylands Promenade, Morecambe, LA3 1DW, Lancashire
StatusACTIVE
Company No.06350349
CategoryPrivate Limited Company
Incorporated22 Aug 2007
Age16 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

76 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED is an active private limited company with number 06350349. It was incorporated 16 years, 9 months, 1 day ago, on 22 August 2007. The company address is 76 Sandylands Promenade 76 Sandylands Promenade, Morecambe, LA3 1DW, Lancashire.



Company Fillings

Accounts with accounts type dormant

Date: 18 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marie Smith

Cessation date: 2022-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2022

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-12

Officer name: Stephen Mcclements

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-16

Psc name: Diane Chedgzoy

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-16

Psc name: Dawn Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-16

Officer name: Diane Chedgzoy

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dawn Michelle Chapman

Appointment date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Smith

Termination date: 2021-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-26

Psc name: Stephen Mcclements

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-26

Psc name: Brendan Rendall

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-26

Officer name: Stephen Mcclements

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brendan Rendall

Appointment date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carolyn Judith Howarth

Cessation date: 2021-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Howarth

Termination date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-26

Officer name: Carolyn Howarth

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-19

Psc name: Tracy Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Tracy Shaw

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-01

Psc name: Marie Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Andrew Shuttleworth

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Roger Hole

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hole

Termination date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Andrew Shuttleworth

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Marie Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-01

Officer name: Roger Hole

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-01

Officer name: Carolyn Howarth

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Carolyn Howarth

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Judith Howarth

Termination date: 2015-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mr Roger Hole

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Hole

Appointment date: 2014-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-25

Officer name: Mr Andrew Shuttleworth

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-10

Officer name: Lindsay Gail Sanders

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-25

Officer name: Natalie Lorraine Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Kilvington

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Kilvington

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carolyn Judith Howarth

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Jackson

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Lorraine Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Old address: C/O Westmorland House, Market Square, Kirkby Stephen Cumbria CA17 4QT

Change date: 2010-04-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lindsay Gail Sanders

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 29/08/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKHLAQ LIMITED

20 CHORLTON ROAD,MANCHESTER,M15 4LL

Number:11071837
Status:ACTIVE
Category:Private Limited Company

BACCN (UK) LIMITED

THE GRAINGER SUITE, DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF

Number:04990351
Status:ACTIVE
Category:Private Limited Company

KIRSTIE KELLY CREATIVE LIMITED

34 CHURCH LANE,KIMPTON,SG4 8RR

Number:07370440
Status:ACTIVE
Category:Private Limited Company

KOUTES MANCHESTER LTD

THE EXCHANGE,BURY,BL9 0DN

Number:10948372
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL IT SUBSTITUTION SERVICES LTD

42 SOVEREIGN PLACE,HATFIELD,AL9 5EL

Number:11971407
Status:ACTIVE
Category:Private Limited Company

RED RIVER SUN LTD

4 BOOKER ROAD,LONDON,N18 2US

Number:07201743
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