About

Registered Number: 08030317
Date of Incorporation: 13/04/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 2 The Whartons, Otley, LS21 2AG,

 

Lower Church Street Maryport Ltd was founded on 13 April 2012, it has a status of "Active". The current directors of Lower Church Street Maryport Ltd are listed as Anderson, Lisa, Norfolk, Mandy, Porter, Brenda May, Sutton, Ian, Watson, Robert Trevor, Anderson, Lisa, Birbeck, Alan, Birbeck, Marjorie, Birkett, Dionne, Story, Margaret Ann, Story, William, Croft Homes (Cumbria) Limited in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Lisa 07 September 2017 - 1
NORFOLK, Mandy 12 May 2016 - 1
PORTER, Brenda May 12 May 2016 - 1
SUTTON, Ian 12 May 2016 - 1
WATSON, Robert Trevor 12 May 2016 - 1
ANDERSON, Lisa 12 May 2016 07 September 2017 1
BIRBECK, Alan 12 May 2016 14 August 2019 1
BIRBECK, Marjorie 12 May 2016 24 November 2017 1
BIRKETT, Dionne 12 May 2016 27 November 2017 1
STORY, Margaret Ann 13 April 2012 27 November 2012 1
STORY, William 13 April 2012 12 May 2016 1
CROFT HOMES (CUMBRIA) LIMITED 13 April 2012 27 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 07 June 2019
AD01 - Change of registered office address 08 May 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 16 May 2018
TM01 - Termination of appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 16 June 2017
AD01 - Change of registered office address 24 April 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 21 June 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
SH06 - Notice of cancellation of shares 03 May 2016
SH03 - Return of purchase of own shares 03 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 May 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
NEWINC - New incorporation documents 13 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.