BELMOUNT LIMITED

Register to unlock more data on OkredoRegister

BELMOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05284792

Incorporation date

12/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2004)
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Appointment of a voluntary liquidator
dot icon31/12/2025
Statement of affairs
dot icon31/12/2025
Registered office address changed from Belmount Hall Outgate Hawkshead Ambleside Cumbria LA22 0NJ to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2025-12-31
dot icon26/08/2025
Micro company accounts made up to 2024-11-27
dot icon20/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-27
dot icon17/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-11-27
dot icon18/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-27
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-27
dot icon11/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-27
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon12/02/2020
Micro company accounts made up to 2018-11-27
dot icon12/02/2020
Confirmation statement made on 2019-11-12 with no updates
dot icon07/11/2019
Compulsory strike-off action has been suspended
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon23/02/2019
Satisfaction of charge 1 in full
dot icon06/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon27/11/2018
Micro company accounts made up to 2017-11-30
dot icon28/08/2018
Previous accounting period shortened from 2017-11-28 to 2017-11-27
dot icon20/12/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon29/08/2017
Previous accounting period shortened from 2016-11-29 to 2016-11-28
dot icon20/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon02/11/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon02/11/2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon01/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/09/2014
Amended total exemption small company accounts made up to 2012-11-30
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/06/2014
Compulsory strike-off action has been discontinued
dot icon03/06/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon09/05/2014
Compulsory strike-off action has been suspended
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon29/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/10/2013
Termination of appointment of Geoffrey Langdale as a director
dot icon16/10/2013
Registered office address changed from Enterprise House, 56-58 Main Street, High Bentham Lancaster LA2 7HY on 2013-10-16
dot icon04/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon10/12/2009
Director's details changed for Gillian Fay Addison on 2009-11-12
dot icon10/12/2009
Director's details changed for Anthony Christopher Buckland Addison on 2009-11-12
dot icon10/12/2009
Director's details changed for Geoffrey William Langdale on 2009-11-12
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 12/11/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/12/2007
Return made up to 12/11/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon20/12/2007
Secretary's particulars changed;director's particulars changed
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/12/2006
Return made up to 12/11/06; full list of members
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 12/11/05; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon22/07/2005
Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon22/07/2005
New secretary appointed;new director appointed
dot icon22/07/2005
New director appointed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Director resigned
dot icon12/11/2004
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/11/2024
dot iconNext confirmation date
12/11/2025
dot iconLast change occurred
27/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
174.27K
-
0.00
-
-
2022
0
174.27K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/11/2004 - 15/11/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
12/11/2004 - 15/11/2004
41295
Addison, Gillian Fay
Director
12/11/2004 - Present
3
Addison, Anthony Christopher Buckland
Director
12/11/2004 - Present
4
Langdale, Geoffrey William
Director
28/08/2006 - 16/10/2013
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELMOUNT LIMITED

BELMOUNT LIMITED is an(a) Liquidation company incorporated on 12/11/2004 with the registered office located at James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELMOUNT LIMITED?

toggle

BELMOUNT LIMITED is currently Liquidation. It was registered on 12/11/2004 .

Where is BELMOUNT LIMITED located?

toggle

BELMOUNT LIMITED is registered at James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU.

What does BELMOUNT LIMITED do?

toggle

BELMOUNT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BELMOUNT LIMITED?

toggle

The latest filing was on 31/12/2025: Resolutions.