UKBizDB.co.uk

COOKES LANE LAND LIMITED

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

This company is commonly known as Cookes Lane Land Limited. The company was founded 20 years ago and was given the registration number 04828519. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COOKES LANE LAND LIMITED
Company Number:04828519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor, 183 St. Vincent Street, Glasgow, Scotland, G2 5QD

Secretary15 August 2003Active
1st, Floor, 183 St. Vincent Street, Glasgow, Scotland, G2 5QD

Director15 August 2003Active
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD

Director17 December 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary10 July 2003Active
1st, Floor, 183 St. Vincent Street, Glasgow, Scotland, G2 5QD

Director15 August 2003Active
16 Glenview, Dennyloanhead, FK4 1RJ

Director20 June 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director10 July 2003Active

People with Significant Control

Brownfield Land Holdings Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:1, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eric Taylor
Notified on:01 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Right to appoint and remove directors
Mrs Michelle Lappin
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Right to appoint and remove directors
Miss Carol Thomson
Notified on:01 July 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Scotland
Address:16, Glen View, Bonnybridge, Scotland, FK4 1RJ
Nature of control:
  • Right to appoint and remove directors
Mr Robert Mcfarlane
Notified on:01 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Significant influence or control

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
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-05Persons with significant control

Notification of a person with significant control.

Download
2020-04-05Officers

Change person director company with change date.

Download
2020-04-05Persons with significant control

Change to a person with significant control.

Download
2020-04-05Officers

Change person director company with change date.

Download
2020-04-05Officers

Change person secretary company with change date.

Download
2019-10-29Accounts

Change account reference date company current shortened.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.