Advanced company searchLink opens in new window

SL SERVICES CUMBRIA LIMITED

Company number 06031128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2014 AD01 Registered office address changed from C/O Blast Clean 43 Millbrook Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EU on 7 July 2014
07 Jul 2014 AD01 Registered office address changed from Lowther Penrith Cumbria on 7 July 2014
05 Jul 2014 TM01 Termination of appointment of Craig Brass as a director
04 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Jun 2014 CH01 Director's details changed for Mr Craig James Brass on 20 June 2014
27 Jun 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
17 Apr 2014 CERTNM Company name changed lonsdale infrastructure solutions LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
25 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
14 Jan 2014 CH01 Director's details changed for Mr Craig James Brass on 1 December 2013
23 Dec 2013 AD01 Registered office address changed from the Construction Yard Lowther Penrith Cumbria CA10 2HH United Kingdom on 23 December 2013
23 Dec 2013 CERTNM Company name changed craig brass systems LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
02 Dec 2013 AD01 Registered office address changed from the Construction Yard Lowther Penrith Cumbria CA10 2HH England on 2 December 2013
02 Dec 2013 AD01 Registered office address changed from 43B Millbrook Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EU on 2 December 2013
01 Dec 2013 TM01 Termination of appointment of Sheila Birkett as a director
01 Dec 2013 TM01 Termination of appointment of Leslie Birkett as a director
01 Dec 2013 TM02 Termination of appointment of Sheila Birkett as a secretary
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders