Warning: file_put_contents(c/6b40faf6601868dda0aa95aadf0dc2db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cavespace Limited, LA1 1EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAVESPACE LIMITED

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

This company is commonly known as Cavespace Limited. The company was founded 5 years ago and was given the registration number 11554939. The firm's registered office is in LANCASTER. You can find them at C/o J M P Architects Ltd, China Street, Lancaster, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAVESPACE LIMITED
Company Number:11554939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o J M P Architects Ltd, China Street, Lancaster, Lancashire, United Kingdom, LA1 1EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jmp Architects Limited, The Old Bakery, 19 China Street, Lancaster, United Kingdom, LA1 1EX

Director05 September 2018Active
C/O Jmp Architects Limited, The Old Bakery, 19 China Street, Lancaster, United Kingdom, LA1 1EX

Director05 September 2018Active
C/O Jmp Architects Limited, The Old Bakery, 19 China Street, Lancaster, United Kingdom, LA1 1EX

Director05 September 2018Active

People with Significant Control

Mr Joel Patrick Pinnington
Notified on:05 September 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Jmp Architects Limited, The Old Bakery, Lancaster, United Kingdom, LA1 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Brennan
Notified on:05 September 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Jmp Architects Limited, The Old Bakery, Lancaster, United Kingdom, LA1 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Bruce Nicholson
Notified on:05 September 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Jmp Architects Limited, The Old Bakery, Lancaster, United Kingdom, LA1 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Accounts

Change account reference date company current shortened.

Download
2018-09-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.