ALBERT COURT PENRITH CUMBRIA LIMITED

Register to unlock more data on OkredoRegister

ALBERT COURT PENRITH CUMBRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554997

Incorporation date

05/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Scott Duff & Co. Solicitors, 40 King Street, Penrith, Cumbria CA11 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1990)
dot icon06/03/2026
Termination of appointment of Deborah Rayne Sharp as a director on 2026-02-28
dot icon22/01/2026
Micro company accounts made up to 2025-11-30
dot icon07/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon14/01/2025
Micro company accounts made up to 2024-11-30
dot icon14/01/2025
Termination of appointment of David Jago as a director on 2025-01-10
dot icon07/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon18/03/2024
Registered office address changed from C/O Cartmell Shepherd Solicitors Bishop Yards Penrith Cumbria CA11 7XS to C/O Scott Duff & Co. Solicitors 40 King Street Penrith Cumbria CA11 7AY on 2024-03-18
dot icon18/03/2024
Registered office address changed from Scott Duff & Co 40 King Street Penrith CA11 7AY England to C/O Scott Duff & Co. Solicitors 40 King Street Penrith Cumbria CA11 7AY on 2024-03-18
dot icon28/01/2024
Micro company accounts made up to 2023-11-30
dot icon05/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon11/04/2023
Termination of appointment of Jean Elizabeth Allison as a director on 2023-03-31
dot icon08/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon06/04/2017
Director's details changed for David Jago on 2017-03-09
dot icon17/02/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon15/01/2016
Total exemption full accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon19/02/2014
Total exemption full accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon10/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon09/03/2012
Total exemption full accounts made up to 2011-11-30
dot icon16/02/2012
Appointment of Mrs. Jean Elizabeth Allison as a director
dot icon11/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon11/11/2011
Director's details changed for David Jago on 2011-11-11
dot icon11/11/2011
Register inspection address has been changed from C/O D.Litherland 27 Meredyth Road Barnes London SW13 0DS
dot icon11/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon08/01/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon08/02/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/01/2010
Termination of appointment of Michael Allison as a director
dot icon04/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon04/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Miss Deborah Rayne Sharp on 2009-12-03
dot icon03/12/2009
Director's details changed for Michael David Litherland on 2009-12-03
dot icon03/12/2009
Director's details changed for David Jago on 2009-12-03
dot icon03/12/2009
Director's details changed for Michael Allison on 2009-12-03
dot icon07/02/2009
Director appointed david jago
dot icon28/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 05/11/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/01/2008
Return made up to 05/11/07; change of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/11/2006
Return made up to 05/11/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon30/11/2005
Return made up to 05/11/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/12/2004
Return made up to 05/11/04; full list of members
dot icon21/12/2004
New secretary appointed;new director appointed
dot icon30/03/2004
Registered office changed on 30/03/04 from: 6 albert court albert street penrith cumbria CA11 7XA
dot icon29/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Secretary resigned
dot icon28/02/2004
New secretary appointed;new director appointed
dot icon28/02/2004
Return made up to 05/11/03; full list of members
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
New secretary appointed;new director appointed
dot icon07/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/11/2002
Return made up to 05/11/02; full list of members
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
Registered office changed on 24/09/02 from: 8 albert court albert street penrith cumbria CA11 7XA
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Secretary resigned;director resigned
dot icon30/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Secretary resigned;director resigned
dot icon21/02/2002
Registered office changed on 21/02/02 from: 4 albert court penrith cumbria CA11 7XA
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon03/12/2001
Return made up to 05/11/01; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon05/12/2000
Director resigned
dot icon16/11/2000
Return made up to 05/11/00; full list of members
dot icon15/11/2000
New director appointed
dot icon05/09/2000
Accounts for a small company made up to 1999-11-30
dot icon03/12/1999
Amended accounts made up to 1998-11-30
dot icon11/11/1999
Return made up to 05/11/99; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1998-11-30
dot icon10/11/1998
Return made up to 05/11/98; change of members
dot icon19/08/1998
Accounts for a small company made up to 1997-11-30
dot icon17/11/1997
Return made up to 05/11/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-11-30
dot icon14/11/1996
Return made up to 05/11/96; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1995-11-30
dot icon15/11/1995
Return made up to 05/11/95; no change of members
dot icon17/10/1995
Accounts for a small company made up to 1994-11-30
dot icon13/01/1995
Return made up to 05/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Secretary resigned;director resigned
dot icon26/05/1994
Registered office changed on 26/05/94 from: 21B station street cockermouth cumbria CA13 9QW
dot icon15/04/1994
Secretary resigned;director resigned
dot icon15/04/1994
Director resigned
dot icon15/04/1994
New secretary appointed;new director appointed
dot icon15/04/1994
New director appointed
dot icon09/01/1994
Accounts for a dormant company made up to 1992-11-30
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Accounts for a dormant company made up to 1993-11-30
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Return made up to 05/11/93; full list of members
dot icon07/12/1992
Return made up to 05/11/92; full list of members
dot icon17/09/1992
Accounts for a dormant company made up to 1991-11-30
dot icon17/09/1992
Resolutions
dot icon10/04/1992
Return made up to 05/11/91; full list of members
dot icon12/02/1991
Memorandum and Articles of Association
dot icon07/02/1991
Resolutions
dot icon15/01/1991
Registered office changed on 15/01/91 from: 2 baches street london N1 6UB
dot icon15/01/1991
Secretary resigned;new secretary appointed
dot icon15/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Certificate of change of name
dot icon05/11/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Litherland, Michael David
Director
10/02/2004 - Present
-
Sharp, Deborah Rayne
Director
31/07/2003 - 28/02/2026
-
Jago, David
Director
15/01/2009 - 10/01/2025
-
Allison, Jean Elizabeth, Mrs.
Director
15/02/2012 - 31/03/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBERT COURT PENRITH CUMBRIA LIMITED

ALBERT COURT PENRITH CUMBRIA LIMITED is an(a) Active company incorporated on 05/11/1990 with the registered office located at C/O Scott Duff & Co. Solicitors, 40 King Street, Penrith, Cumbria CA11 7AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT COURT PENRITH CUMBRIA LIMITED?

toggle

ALBERT COURT PENRITH CUMBRIA LIMITED is currently Active. It was registered on 05/11/1990 .

Where is ALBERT COURT PENRITH CUMBRIA LIMITED located?

toggle

ALBERT COURT PENRITH CUMBRIA LIMITED is registered at C/O Scott Duff & Co. Solicitors, 40 King Street, Penrith, Cumbria CA11 7AY.

What does ALBERT COURT PENRITH CUMBRIA LIMITED do?

toggle

ALBERT COURT PENRITH CUMBRIA LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBERT COURT PENRITH CUMBRIA LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Deborah Rayne Sharp as a director on 2026-02-28.