About

Registered Number: 04222709
Date of Incorporation: 24/05/2001 (23 years ago)
Company Status: Active
Registered Address: Stramongate House, 53 Stramongate, Kendal, Cumbria, LA9 4BH

 

Established in 2001, Shankley Enterprises Ltd are based in Kendal in Cumbria, it's status is listed as "Active". We don't know the number of employees at the company. This organisation has 2 directors listed as Shankley, David Michael, Shankley, Karen Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANKLEY, David Michael 24 May 2001 - 1
SHANKLEY, Karen Maria 24 May 2001 25 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 10 March 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 November 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 13 December 2005
CERTNM - Change of name certificate 31 May 2005
363s - Annual Return 26 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 12 August 2002
RESOLUTIONS - N/A 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
363s - Annual Return 20 May 2002
287 - Change in situation or address of Registered Office 19 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
225 - Change of Accounting Reference Date 19 July 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 24 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.