About

Registered Number: 01887378
Date of Incorporation: 19/02/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Lingyclose Road, Dalston, Carlisle, CA5 7LB,

 

Having been setup in 1985, Ian Armstrong (Carlisle) Ltd have registered office in Carlisle, it's status is listed as "Active". Armstrong, Ian, Armstrong, Ian, Armstrong, Susan Grace are listed as the directors of Ian Armstrong (Carlisle) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Ian N/A - 1
ARMSTRONG, Susan Grace N/A 02 May 2020 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Ian 02 May 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AP03 - Appointment of secretary 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 25 July 2019
AD01 - Change of registered office address 02 July 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 16 July 2018
AA01 - Change of accounting reference date 02 January 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 14 May 2013
AA01 - Change of accounting reference date 12 April 2013
AR01 - Annual Return 18 September 2012
AD04 - Change of location of company records to the registered office 18 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 01 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 10 September 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 21 July 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 17 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
AA - Annual Accounts 29 November 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 13 April 2000
225 - Change of Accounting Reference Date 04 November 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 24 February 1992
363a - Annual Return 17 February 1992
395 - Particulars of a mortgage or charge 05 November 1991
287 - Change in situation or address of Registered Office 30 August 1991
363b - Annual Return 18 June 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 17 December 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 11 December 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
395 - Particulars of a mortgage or charge 08 March 1989
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 29 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 October 1991 Outstanding

N/A

Legal mortgage 02 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.