This company is commonly known as Ambleside Overview Limited. The company was founded 31 years ago and was given the registration number 02771404. The firm's registered office is in CARLISLE. You can find them at Lsl Estate Management Ltd Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | AMBLESIDE OVERVIEW LIMITED |
---|---|---|
Company Number | : | 02771404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lsl Estate Management Ltd Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, England, CA3 0LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX | Secretary | 01 July 2022 | Active |
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX | Director | 21 May 2016 | Active |
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX | Director | 01 August 2019 | Active |
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX | Director | 11 April 2023 | Active |
Holmfield, Elm Bank Road, Wylam, England, NE41 8HS | Director | 15 May 2010 | Active |
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX | Director | 07 March 2020 | Active |
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX | Director | 27 September 2021 | Active |
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX | Director | 08 April 2017 | Active |
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX | Director | 21 May 2016 | Active |
41 Crescent Road, Windermere, LA23 1BL | Secretary | 28 November 1998 | Active |
Barnes Gale House, Fellow Gale, Ambleside, LA22 0BB | Secretary | 28 August 1998 | Active |
Mulberry House, School Lane, Holmpton, Withernsea, England, HU19 2QS | Secretary | 03 October 2019 | Active |
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ | Secretary | 01 April 2011 | Active |
The Old Vicarage, Kingsway, Bishop Auckland, DL14 7JN | Secretary | 16 May 2009 | Active |
Burnthwaite Cottage, Old Hall Lane, Lostock, Bolton, BL6 4LJ | Secretary | 02 March 1993 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Secretary | 28 April 2016 | Active |
5 Needles Point, Milford On Sea, Lymington, SO41 0WX | Secretary | 18 May 1994 | Active |
Selgars House, Uffculme, Cullompton, EX15 3DA | Secretary | 26 June 2007 | Active |
Lsl Estate Management Ltd, Pacific House Business Centre, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Secretary | 25 June 2020 | Active |
Mulberry House, School Lane, Holmpton, Withernsea, England, HU19 2QS | Secretary | 19 May 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 December 1992 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 22 November 2014 | Active |
Trench Hall Cottage, Ravensworth Park, Gateshead, NE11 0HQ | Director | 02 March 1993 | Active |
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX | Director | 15 September 2021 | Active |
Little Croft 44 Upper Oldfield, Honley, Huddersfield, HD7 2RL | Director | 28 August 1998 | Active |
The Willows, 19 Braiswick, Colchester, CO4 5AU | Director | 02 March 1993 | Active |
Slatewater, 60a Countess Wear Road, Exeter, EX2 6LR | Director | 20 October 1998 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 21 May 2016 | Active |
The Old Vicarage, Kingsway, Bishop Auckland, DL14 7JN | Director | 14 June 2008 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 21 May 2016 | Active |
6 The Lydgate, Milford On Sea, Lymington, SO41 0LY | Director | 02 March 1993 | Active |
Selgars House, Uffculme Cullompton, Exeter, EX15 3DA | Director | 01 July 2004 | Active |
5 New Park House, Peel Hall Business Village, Peel Rooad, Blackpool, England, FY4 5JX | Director | 21 May 2016 | Active |
24, Berners Close, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7DQ | Director | 18 September 2007 | Active |
161 St Annes Road East, Lytham St Annes, FY8 3HP | Director | 11 June 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-14 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person secretary company with name date. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Officers | Termination secretary company with name termination date. | Download |
2020-06-25 | Officers | Appoint person secretary company with name date. | Download |
2020-06-18 | Officers | Termination secretary company with name termination date. | Download |
2020-05-20 | Officers | Appoint person secretary company with name date. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.