AMANTE LIMITED

9 Lowther Street 9 Lowther Street, Carlisle, CA3 8ES, United Kingdom
StatusACTIVE
Company No.11274493
CategoryPrivate Limited Company
Incorporated26 Mar 2018
Age6 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

AMANTE LIMITED is an active private limited company with number 11274493. It was incorporated 6 years, 2 months, 21 days ago, on 26 March 2018. The company address is 9 Lowther Street 9 Lowther Street, Carlisle, CA3 8ES, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-09

Charge number: 112744930002

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-15

Psc name: Mrs Sarah Louise Wilkinson

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-17

Psc name: Mrs Sarah Louise Wilkinson

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-17

Psc name: Joseph Richard Wilkinson

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-28

Psc name: Miss Sarah Louise Dempster

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-28

Officer name: Miss Sarah Louise Dempster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lee Guthrie

Termination date: 2022-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Richard Wilkinson

Change date: 2021-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Matthew Lee Guthrie

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Louise Dempster

Change date: 2021-03-23

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 21 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Lee Guthrie

Change date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

New address: 9 Lowther Street Lowther Street Carlisle CA3 8ES

Old address: Armstrong Watson Fairview House Victoria Place Carlisle Cumbria CA1 1HP England

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112744930001

Charge creation date: 2019-07-18

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Miss Sarah Louise Dempster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

New address: Armstrong Watson Fairview House Victoria Place Carlisle Cumbria CA11HP

Change date: 2019-02-21

Old address: Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Richard Wilkinson

Change date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Matthew Lee Guthrie

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Louise Dempster

Change date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Mr Joseph Richard Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lee Guthrie

Appointment date: 2018-07-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 CLEVEDON TERRACE MANAGEMENT LIMITED

8 CLEVEDON TERRACE,BRISTOL,BS6 5TX

Number:02201360
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AAH CONSULTING LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:07313430
Status:ACTIVE
Category:Private Limited Company

MARIBETH GERNALI LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11345529
Status:LIQUIDATION
Category:Private Limited Company

MCGURTY'S PUBS (DUNDEE) LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC425936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOSIATE LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07332486
Status:ACTIVE
Category:Private Limited Company

PORNTIPBTEN LTD

10 HARLECH CLOSE,DERBY,DE21 7RE

Number:09962099
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