BELL LANCASTER LTD

Cleveley House Farm Millers Brow Cleveley House Farm Millers Brow, Preston, PR3 1DR, England
StatusACTIVE
Company No.08992540
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

BELL LANCASTER LTD is an active private limited company with number 08992540. It was incorporated 10 years, 1 month, 4 days ago, on 11 April 2014. The company address is Cleveley House Farm Millers Brow Cleveley House Farm Millers Brow, Preston, PR3 1DR, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 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: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Geoffrey Bell

Change date: 2023-02-21

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

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: Cleveley House Farm Millers Brow Forton Preston PR3 1DR

Change date: 2022-06-07

Old address: The Meadows Hampson Lane Lancaster LA2 0HY England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Geoffrey Bell

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Geoffrey Bell

Cessation date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Bell

Change date: 2021-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-12

Psc name: Mrs Linda Bell

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089925400001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-04

Psc name: Mrs Linda Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089925400002

Charge creation date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

New address: The Meadows Hampson Lane Lancaster LA2 0HY

Change date: 2019-09-30

Old address: Askam House Hampson Lane Hampson Lancaster Lancashire LA2 0HY England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Bell

Notification date: 2018-08-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Geoffrey Bell

Change date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-28

Officer name: Mrs Linda Bell

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr. Andrew Geoffrey Bell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Arthur Diamond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Diamond

Termination date: 2015-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-04

Officer name: Adam Smith

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Diamond

Appointment date: 2015-03-19

Documents

View document PDF

Change registered office address company

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: Preferred Pension Stafford Court 145 Washway Road Sale Cheshire M33 7PE England

New address: Askam House Hampson Lane Hampson Lancaster Lancashire LA2 0HY

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Smith

Appointment date: 2015-10-15

Documents

View document PDF

Legacy

Date: 15 Oct 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 29/12/2015 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 15 Oct 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AD01 was removed from the public register on 29/12/2015 as it was done without the authority of the company

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

New address: C/O Bell Lancaster Limited Askam House Hampson Lane Hampson Lancaster Lancashire LA2 0HY

Change date: 2015-07-23

Old address: C/O Amm Fire Safety 1 Bessemer Suite Warton Road Carnforth Lancashire LA5 9EX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 089925400001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr Arthur Diamond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: C/O Amm Fire Safety 1 Bessemer Suite Warton Road Carnforth Lancashire LA5 9EX

Old address: 71 Masonfield Crescent Lancaster LA1 3SR England

Change date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Geoffrey Bell

Termination date: 2015-03-15

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATACK PLUMBING AND HEATING LIMITED

1 DASHWOOD SQUARE,WIGTOWNSHIRE,DG8 6EQ

Number:SC243413
Status:ACTIVE
Category:Private Limited Company

AVIATION INTERNATIONAL MARKETING LTD

SEVEN OAKS CLEWERS HILL,SOUTHAMPTON,SO32 2LN

Number:04383842
Status:ACTIVE
Category:Private Limited Company

BROTHERTON GARAGE LIMITED

BROTHERTON GARAGE NORTH ROAD,KNOTTINGLEY,WF11 9EP

Number:11268712
Status:ACTIVE
Category:Private Limited Company

NIELD PROPERTY LIMITED

C/O DALEWOOD LTD,WORTHING,BN11 1LB

Number:11883165
Status:ACTIVE
Category:Private Limited Company

PORTAVO ESTATES LIMITED

C/O ASM CHARTERED ACCOUNTANTS,BELFAST,BT1 6DN

Number:NI073560
Status:ACTIVE
Category:Private Limited Company
Number:SP2077RS
Status:ACTIVE
Category:Industrial and Provident Society

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