Advanced company searchLink opens in new window

LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED

Company number 06689831

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)
04 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 30 June 2023
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
26 Feb 2023 AA Micro company accounts made up to 30 June 2022
04 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
11 Aug 2022 AP01 Appointment of Mr Andrew Neil Sargent as a director on 9 August 2022
11 Aug 2022 AP01 Appointment of Mr John Feetham as a director on 9 August 2022
05 Jan 2022 AA Micro company accounts made up to 30 June 2021
04 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
20 Jul 2021 CH01 Director's details changed for Mrs Susan Armstrong on 16 July 2021
16 Jul 2021 AD01 Registered office address changed from 3 Main Drive Lytham St. Annes Lancashire FY8 3FF England to Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 16 July 2021
16 Jul 2021 AP03 Appointment of Mr Alan Storey as a secretary on 15 July 2021
26 Mar 2021 AD01 Registered office address changed from 1a St. Andrews View Penrith Cumbria CA11 7YF England to 3 Main Drive Lytham St. Annes Lancashire FY8 3FF on 26 March 2021
15 Feb 2021 AA Micro company accounts made up to 30 June 2020
17 Sep 2020 TM01 Termination of appointment of James Norman Walker as a director on 17 September 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
30 Aug 2019 TM01 Termination of appointment of Karen Patricia Cowgill as a director on 30 August 2019
30 Aug 2019 TM01 Termination of appointment of David Martyn Nicholson as a director on 29 August 2019
30 Aug 2019 TM02 Termination of appointment of Karen Patricia Cowgill as a secretary on 30 August 2019
14 Aug 2019 PSC08 Notification of a person with significant control statement
08 Aug 2019 PSC07 Cessation of Russell Armer Limited as a person with significant control on 1 July 2019
08 Aug 2019 AP01 Appointment of Mr Ian Gray Mackenzie as a director on 1 August 2019
31 Jul 2019 AD01 Registered office address changed from Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL to 1a St. Andrews View Penrith Cumbria CA11 7YF on 31 July 2019