UKBizDB.co.uk

3 CORNMARKET LOUTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Cornmarket Louth Limited. The company was founded 20 years ago and was given the registration number 05072746. The firm's registered office is in EAST YORKSHIRE. You can find them at 15 Prospect Street, Bridlington, East Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:3 CORNMARKET LOUTH LIMITED
Company Number:05072746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15 Prospect Street, Bridlington, East Yorkshire, YO15 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE

Secretary15 March 2004Active
15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE

Director13 December 2021Active
15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE

Director15 March 2004Active
15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE

Director15 March 2004Active

People with Significant Control

Mrs Kathryn Anne Bateson
Notified on:08 December 2021
Status:Active
Date of birth:May 1978
Nationality:British
Address:15, Prospect Street, East Yorkshire, YO15 2AE
Nature of control:
  • Significant influence or control
Mr Harold Andrew Johnston
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:15, Prospect Street, East Yorkshire, YO15 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Downs
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:15, Prospect Street, East Yorkshire, YO15 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Dorothy Anne Downs
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:15, Prospect Street, East Yorkshire, YO15 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Mortgage

Mortgage satisfy charge full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Change person director company with change date.

Download
2016-04-12Officers

Change person director company with change date.

Download
2016-04-12Officers

Change person secretary company with change date.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.