About

Registered Number: 04072274
Date of Incorporation: 15/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: High Green House, Temple Sowerby, Penrith, Cumbria, CA10 1SB

 

Founded in 2000, 151 Ltd has its registered office in Penrith in Cumbria, it has a status of "Active". This company has 8 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSSLETT, Robert Charles Andrew 14 September 2017 - 1
GIOTTOLI, Bruno 15 September 2000 - 1
KYRIACOPOULOU, Eleni 19 October 2013 - 1
PRIOR, Simon John 15 September 2000 - 1
FELLOWES MURAKAMI, Yoshie 15 September 2000 25 November 2008 1
JONES, Hugh Kingsley 15 September 2000 08 December 2003 1
KYRIACOPOULOS, Aliki Christina 15 September 2000 19 October 2013 1
VARTY, Caryl 15 September 2000 15 September 2000 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 01 October 2017
AP01 - Appointment of director 01 October 2017
TM01 - Termination of appointment of director 01 October 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 17 September 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 22 March 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
353 - Register of members 16 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 08 September 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 28 September 2001
287 - Change in situation or address of Registered Office 13 August 2001
MISC - Miscellaneous document 07 August 2001
287 - Change in situation or address of Registered Office 10 July 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.