CARTMELL COURT (LYTHAM ST. ANNES) LIMITED

Register to unlock more data on OkredoRegister

CARTMELL COURT (LYTHAM ST. ANNES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04880198

Incorporation date

28/08/2003

Size

Dormant

Contacts

Registered address

Registered address

Flat 10 Cartmell Court, 139 South Promenade, Lytham St. Annes, Lancashire FY8 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon27/10/2024
Appointment of Mrs Jean Taylor as a director on 2024-10-25
dot icon01/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/11/2023
Termination of appointment of Alan Graham Birchall as a director on 2023-10-31
dot icon26/10/2023
Termination of appointment of a director
dot icon17/10/2023
Termination of appointment of Jennifer Anne Allen as a director on 2023-10-14
dot icon14/09/2023
Appointment of Mr Alan Graham Birchall as a director on 2023-09-01
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon06/09/2023
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2023-06-30
dot icon05/09/2023
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to Flat 10 Cartmell Court 139 South Promenade Lytham St. Annes Lancashire FY8 1NG on 2023-09-05
dot icon05/09/2023
Appointment of Jennifer Anne Allen as a director on 2023-08-25
dot icon05/09/2023
Director's details changed for Mr Keith Howard Taylor on 2023-08-25
dot icon04/10/2022
Termination of appointment of Jeremy Mark Cook as a director on 2022-09-26
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-28 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with updates
dot icon05/05/2021
Termination of appointment of Ann Elizabeth Ellis as a director on 2021-04-23
dot icon26/10/2020
Appointment of Mr Keith Howard Taylor as a director on 2020-10-26
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-06
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon31/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon30/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Termination of appointment of Alan Graham Birchall as a director on 2017-02-13
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon08/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Director's details changed for Mr Alan Graham Birchall on 2015-03-18
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon13/08/2013
Appointment of Ann Elizabeth Ellis as a director
dot icon23/05/2013
Appointment of Alan Graham Birchall as a director
dot icon24/04/2013
Appointment of Dr Jeremy Mark Cook as a director
dot icon12/03/2013
Termination of appointment of Ian Buglass as a secretary
dot icon22/01/2013
Appointment of Homestead Consultancy Services Limited as a secretary
dot icon17/01/2013
Registered office address changed from C/O Ccw Limited 295 Church Street Blackpool Lancashire FY1 3PJ United Kingdom on 2013-01-17
dot icon09/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon25/09/2012
Termination of appointment of James Short as a director
dot icon28/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Appointment of James Gareth Short as a director
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon15/10/2010
Appointment of Mr Ian Robert Buglass as a secretary
dot icon15/10/2010
Termination of appointment of Philip Worrall as a secretary
dot icon15/10/2010
Registered office address changed from 147 Liverpool Road Longton Preston Lancashire PR4 5AB on 2010-10-15
dot icon20/05/2010
Termination of appointment of David Kay as a director
dot icon12/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 28/08/08; full list of members
dot icon26/10/2007
Return made up to 28/08/07; change of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 28/08/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 28/08/05; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon26/05/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon18/11/2004
Return made up to 28/08/04; full list of members
dot icon17/11/2003
New director appointed
dot icon09/10/2003
Registered office changed on 09/10/03 from: 147 liverpool road longton preston lancashire PR4 5AB
dot icon09/10/2003
New secretary appointed
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Secretary resigned
dot icon28/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
11/01/2013 - 30/06/2023
165
Taylor, Keith Howard
Director
26/10/2020 - Present
1
Birchall, Alan Graham
Director
01/09/2023 - 31/10/2023
3
Allen, Jennifer Anne
Director
25/08/2023 - 14/10/2023
-
Taylor, Jean
Director
25/10/2024 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTMELL COURT (LYTHAM ST. ANNES) LIMITED

CARTMELL COURT (LYTHAM ST. ANNES) LIMITED is an(a) Active company incorporated on 28/08/2003 with the registered office located at Flat 10 Cartmell Court, 139 South Promenade, Lytham St. Annes, Lancashire FY8 1NG. There are currently 2 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 CARTMELL COURT (LYTHAM ST. ANNES) LIMITED?

toggle

CARTMELL COURT (LYTHAM ST. ANNES) LIMITED is currently Active. It was registered on 28/08/2003 .

Where is CARTMELL COURT (LYTHAM ST. ANNES) LIMITED located?

toggle

CARTMELL COURT (LYTHAM ST. ANNES) LIMITED is registered at Flat 10 Cartmell Court, 139 South Promenade, Lytham St. Annes, Lancashire FY8 1NG.

What does CARTMELL COURT (LYTHAM ST. ANNES) LIMITED do?

toggle

CARTMELL COURT (LYTHAM ST. ANNES) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARTMELL COURT (LYTHAM ST. ANNES) LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2024-12-31.