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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st, Floor, 183 St. Vincent Street, Glasgow, Scotland, G2 5QD | Secretary | 15 August 2003 | Active |
1st, Floor, 183 St. Vincent Street, Glasgow, Scotland, G2 5QD | Director | 15 August 2003 | Active |
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD | Director | 17 December 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 10 July 2003 | Active |
1st, Floor, 183 St. Vincent Street, Glasgow, Scotland, G2 5QD | Director | 15 August 2003 | Active |
16 Glenview, Dennyloanhead, FK4 1RJ | Director | 20 June 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 10 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-05 | Officers | Change person director company with change date. | Download |
2020-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-05 | Officers | Change person director company with change date. | Download |
2020-04-05 | Officers | Change person secretary company with change date. | Download |
2019-10-29 | Accounts | Change account reference date company current shortened. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.