COMPARE CBD LTD

Register to unlock more data on OkredoRegister

COMPARE CBD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11369341

Incorporation date

17/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Northgate White Lund Industrial Estate, Morecambe, Lancashire LA3 3PACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2018)
dot icon03/08/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Notification of Hempural Holdings Ltd as a person with significant control on 2021-07-01
dot icon01/07/2021
Cessation of James Anthony Cummiskey as a person with significant control on 2021-07-01
dot icon14/06/2021
Director's details changed for Mr James Anthony Cummiskey on 2021-06-14
dot icon14/06/2021
Registered office address changed from 2 Chestnut Grove Lancaster LA1 5RN England to 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA on 2021-06-14
dot icon06/05/2021
Compulsory strike-off action has been discontinued
dot icon05/05/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon16/02/2021
Change of details for Mr James Anthony Cummiskey as a person with significant control on 2020-12-10
dot icon16/02/2021
Confirmation statement made on 2020-01-08 with updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/12/2019
Confirmation statement made on 2019-12-25 with updates
dot icon27/12/2019
Registered office address changed from 20 Honister Road Lancaster LA1 3LY England to 2 Chestnut Grove Lancaster LA1 5RN on 2019-12-27
dot icon27/12/2019
Notification of James Anthony Cummiskey as a person with significant control on 2019-12-25
dot icon27/12/2019
Appointment of Mr James Anthony Cummiskey as a director on 2019-12-25
dot icon27/12/2019
Cessation of Lancanna Holdings Ltd as a person with significant control on 2019-12-25
dot icon27/12/2019
Termination of appointment of Pamela Jayne Bonnick as a director on 2019-12-25
dot icon30/10/2019
Appointment of Mrs Pamela Jayne Bonnick as a director on 2018-05-17
dot icon29/10/2019
Termination of appointment of Pamela Jayne Bonnick as a director on 2019-10-02
dot icon29/10/2019
Change of details for Lancanna Holdings Ltd as a person with significant control on 2019-10-14
dot icon27/10/2019
Cessation of Bernadette Fusco as a person with significant control on 2019-10-14
dot icon27/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon27/10/2019
Notification of Lancanna Holdings Ltd as a person with significant control on 2019-10-14
dot icon27/10/2019
Change of details for Mrs Bernadette Fusco as a person with significant control on 2019-10-14
dot icon27/10/2019
Termination of appointment of James Anthony Cummiskey as a director on 2019-10-14
dot icon23/10/2019
Registered office address changed from 2 Chestnut Grove Lancaster LA1 5RN England to 20 Honister Road Lancaster LA1 3LY on 2019-10-23
dot icon23/10/2019
Registered office address changed from 20 Honister Road Lancaster Lancashire LA1 3LY to 2 Chestnut Grove Lancaster LA1 5RN on 2019-10-23
dot icon18/10/2019
Appointment of Mrs Pamela Jayne Bonnick as a director on 2019-10-01
dot icon18/10/2019
Registered office address changed from 2 Chestnut Grove Marsh Lancaster Lancashire LA1 5RN to 20 Honister Road Lancaster Lancashire LA1 3LY on 2019-10-18
dot icon13/09/2019
Cessation of Pamela Jayne Bonnick as a person with significant control on 2019-08-01
dot icon13/09/2019
Termination of appointment of Pamela Jayne Bonnick as a director on 2019-08-01
dot icon13/09/2019
Termination of appointment of Damon Lewis Bonnick as a director on 2019-08-01
dot icon09/09/2019
Registered office address changed from , 20 Honister Road, Lancaster, Lancashire, LA1 3LY, United Kingdom to 2 Chestnut Grove Marsh Lancaster Lancashire LA1 5RN on 2019-09-09
dot icon24/07/2019
Notification of Pamela Jayne Bonnick as a person with significant control on 2019-01-17
dot icon24/07/2019
Appointment of Mr Damon Lewis Bonnick as a director on 2018-05-17
dot icon10/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon13/01/2019
Termination of appointment of Damon Lewis Bonnick as a director on 2018-12-30
dot icon13/01/2019
Termination of appointment of Ryan Dale Wilson as a director on 2018-12-30
dot icon09/01/2019
Termination of appointment of Kyle Rhys Whaley as a director on 2018-12-30
dot icon07/01/2019
Appointment of Mr Kyle Rhys Whaley as a director on 2018-12-30
dot icon07/01/2019
Appointment of Mr Ryan Dale Wilson as a director on 2018-12-30
dot icon07/01/2019
Appointment of Mr Damon Lewis Bonnick as a director on 2018-12-30
dot icon07/01/2019
Appointment of Mr James Anthony Cummiskey as a director on 2018-12-30
dot icon06/08/2018
Termination of appointment of James Anthony Cummiskey as a director on 2018-08-01
dot icon06/08/2018
Termination of appointment of James Anthony Cummiskey as a director on 2018-08-01
dot icon06/08/2018
Termination of appointment of Stephanie Dawson as a director on 2018-08-01
dot icon06/08/2018
Termination of appointment of Denise Chapman as a director on 2018-08-01
dot icon06/08/2018
Termination of appointment of Damon Bonnick as a director on 2018-08-01
dot icon06/08/2018
Termination of appointment of Stephanie Dawson as a director on 2018-08-01
dot icon06/08/2018
Termination of appointment of Stephanie Dawson as a director on 2018-08-01
dot icon06/08/2018
Termination of appointment of Kyle Whaley as a director on 2018-08-01
dot icon17/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
08/12/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Stephanie Jean
Director
17/05/2018 - 01/08/2018
2
Bonnick, Pamela Jayne
Director
17/05/2018 - 01/08/2019
20
Bonnick, Pamela Jayne
Director
17/05/2018 - 25/12/2019
20
Bonnick, Pamela Jayne
Director
01/10/2019 - 02/10/2019
20
Cummiskey, James Anthony
Director
17/05/2018 - 01/08/2018
18

Persons with Significant Control

4
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 COMPARE CBD LTD

COMPARE CBD LTD is an(a) Active company incorporated on 17/05/2018 with the registered office located at 39 Northgate White Lund Industrial Estate, Morecambe, Lancashire LA3 3PA. 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 COMPARE CBD LTD?

toggle

COMPARE CBD LTD is currently Active. It was registered on 17/05/2018 .

Where is COMPARE CBD LTD located?

toggle

COMPARE CBD LTD is registered at 39 Northgate White Lund Industrial Estate, Morecambe, Lancashire LA3 3PA.

What does COMPARE CBD LTD do?

toggle

COMPARE CBD LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMPARE CBD LTD?

toggle

The latest filing was on 03/08/2022: Compulsory strike-off action has been suspended.