About

Registered Number: 02526443
Date of Incorporation: 30/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Merz Barn Cylinders Estate, Elterwater, Ambleside, Cumbria, LA22 9JB

 

Littoral/projects Environment was registered on 30 July 1990 and has its registered office in Ambleside. The companies directors are listed as Ireland, Alison Louise, Adamson, Craig, Andi, Susan Maria, Davy, Alastair John George, Harris, Richard John, Hartley, Sarah Karen Mary, Hudson, Martyn, Dr., Kershaw, Alison, Larner, Celia Ruth Mary, Raymond, Rosanna Maria, Roome, Nigel John at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRELAND, Alison Louise 18 August 2019 - 1
ADAMSON, Craig 28 February 2009 13 June 2012 1
ANDI, Susan Maria 07 February 2015 01 December 2015 1
DAVY, Alastair John George 02 April 2011 23 June 2015 1
HARRIS, Richard John N/A 11 January 1993 1
HARTLEY, Sarah Karen Mary 14 October 2000 28 February 2009 1
HUDSON, Martyn, Dr. 23 March 2019 28 February 2020 1
KERSHAW, Alison 29 April 1996 26 March 2011 1
LARNER, Celia Ruth Mary 18 May 1998 14 December 2002 1
RAYMOND, Rosanna Maria 10 March 2007 07 April 2014 1
ROOME, Nigel John N/A 01 August 1997 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
TM01 - Termination of appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 19 August 2019
CS01 - N/A 12 August 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AAMD - Amended Accounts 17 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 30 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 15 October 2014
AP01 - Appointment of director 31 August 2014
TM01 - Termination of appointment of director 12 July 2014
AD01 - Change of registered office address 01 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 23 October 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 04 September 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 18 December 2000
225 - Change of Accounting Reference Date 29 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
CERTNM - Change of name certificate 23 October 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 24 September 1996
288 - N/A 17 May 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 21 August 1995
AA - Annual Accounts 17 May 1995
287 - Change in situation or address of Registered Office 21 November 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 02 October 1993
288 - N/A 03 February 1993
288 - N/A 21 January 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 29 August 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
NEWINC - New incorporation documents 30 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.