About

Registered Number: 03486097
Date of Incorporation: 24/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 4 months ago)
Registered Address: 67 75 Duke Street, Barrow In Furness, Cumbria, LA14 1RP

 

Cumbria & Lancashire Solicitors' Property Centre Ltd was registered on 24 December 1997, it has a status of "Dissolved". Pearce, Derek William is listed as the only a director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARCE, Derek William 10 May 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 14 November 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 September 2016
AP03 - Appointment of secretary 23 June 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 23 December 1999
363s - Annual Return 23 December 1999
363s - Annual Return 25 February 1999
RESOLUTIONS - N/A 12 October 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.