LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06689831 |
Category | |
Incorporated | 04 Sep 2008 |
Age | 15 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED is an active with number 06689831. It was incorporated 15 years, 8 months, 29 days ago, on 04 September 2008. The company address is Pacific House Business Centre Fletcher Way Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ, Cumbria, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Neil Sargent
Appointment date: 2022-08-09
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-09
Officer name: Mr John Feetham
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change person director company with change date
Date: 20 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Armstrong
Change date: 2021-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
Old address: 3 Main Drive Lytham St. Annes Lancashire FY8 3FF England
Change date: 2021-07-16
New address: Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ
Documents
Appoint person secretary company with name date
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-07-15
Officer name: Mr Alan Storey
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
New address: 3 Main Drive Lytham St. Annes Lancashire FY8 3FF
Change date: 2021-03-26
Old address: 1a St. Andrews View Penrith Cumbria CA11 7YF England
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Norman Walker
Termination date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-30
Officer name: Karen Patricia Cowgill
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Martyn Nicholson
Termination date: 2019-08-29
Documents
Termination secretary company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-30
Officer name: Karen Patricia Cowgill
Documents
Notification of a person with significant control statement
Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Russell Armer Limited
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Gray Mackenzie
Appointment date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Old address: Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
New address: 1a St. Andrews View Penrith Cumbria CA11 7YF
Change date: 2019-07-31
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-23
Officer name: Mr James Norman Walker
Documents
Change person director company with change date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Armstrong
Change date: 2019-07-30
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Armstrong
Appointment date: 2019-07-23
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 24 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Patricia Cowgill
Change date: 2015-09-01
Documents
Move registers to registered office company with new address
Date: 24 Sep 2015
Category: Address
Type: AD04
New address: Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
Documents
Change person secretary company with change date
Date: 24 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Karen Patricia Cowgill
Change date: 2015-09-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Move registers to sail company with new address
Date: 05 Sep 2014
Category: Address
Type: AD03
New address: C/O Temple Heelis Llp 1 Kent View Kendal Cumbria LA9 4DZ
Documents
Change sail address company with new address
Date: 05 Sep 2014
Category: Address
Type: AD02
New address: C/O Temple Heelis Llp 1 Kent View Kendal Cumbria LA9 4DZ
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Robinson
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Martyn Nicholson
Documents
Annual return company with made up date no member list
Date: 18 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 05 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 13 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type dormant
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 15 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change account reference date company current shortened
Date: 21 May 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 12 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/09/09
Documents
Some Companies
28 RANNOCH DRIVE,GLASGOW,G66 2PP
Number: | SC424797 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11, PENHURST HOUSE,LONDON,SW11 3BY
Number: | 10755944 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DUMPTON PARK DRIVE,BROADSTAIRS,CT10 1RE
Number: | 07994272 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG
Number: | 11770159 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASHLEY PARK,GLASGOW,G71 6LU
Number: | SC605305 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEAUTY ROOM (ABBEYGREEN) LTD
75 ABBEYGREEN,LANARK,ML11 0EF
Number: | SC303173 |
Status: | ACTIVE |
Category: | Private Limited Company |