This company is commonly known as Allan Letting & Estate Agents. The company was founded 13 years ago and was given the registration number 07434395. The firm's registered office is in CARLISLE. You can find them at 26-32 Lonsdale Street, , Carlisle, Cumbria. This company's SIC code is 68310 - Real estate agencies.
Name | : | ALLAN LETTING & ESTATE AGENTS |
---|---|---|
Company Number | : | 07434395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-32 Lonsdale Street, Carlisle, Cumbria, CA1 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-32, Lonsdale Street, Carlisle, CA1 1DF | Director | 09 November 2010 | Active |
26-32, Lonsdale Street, Carlisle, CA1 1DF | Director | 09 November 2010 | Active |
Third Floor White Rose House, 28 York Place, Leeds, England United Kingdom, LS1 2EZ | Director | 09 November 2010 | Active |
Mrs Kym Elizabeth Allan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mill Eden, Plains Road, Carlisle, United Kingdom, CA4 8LA |
Nature of control | : |
|
Mr Stephen James Allan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mill Eden, Plains Road, Carlisle, United Kingdom, CA4 8LA |
Nature of control | : |
|
Mr Andrew Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | 26-32, Lonsdale Street, Carlisle, CA1 1DF |
Nature of control | : |
|
Mrs Christina Margaret Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 26-32, Lonsdale Street, Carlisle, CA1 1DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-02 | Change of name | Certificate change of name company. | Download |
2014-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-24 | Address | Change registered office address company with date old address. | Download |
2011-01-24 | Officers | Appoint person director company with name. | Download |
2011-01-24 | Officers | Appoint person director company with name. | Download |
2011-01-21 | Officers | Termination director company with name. | Download |
2010-11-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.