This company is commonly known as Cumbria Law Centre. The company was founded 33 years ago and was given the registration number 02524320. The firm's registered office is in CUMBRIA. You can find them at 8 Spencer Street, Carlisle, Cumbria, . This company's SIC code is 69102 - Solicitors.
Name | : | CUMBRIA LAW CENTRE |
---|---|---|
Company Number | : | 02524320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Spencer Street, Carlisle, Cumbria, CA1 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Secretary | 01 November 2023 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Secretary | 09 August 2021 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Director | 15 November 2012 | Active |
Ashbank Farm, Gamblesby, Penrith, United Kingdom, CA10 1JB | Director | 26 March 2010 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Director | 15 November 2011 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Director | 15 November 2011 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Director | 25 January 2018 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Director | 28 November 2018 | Active |
West Lodge, Dalston Road, Carlisle, CA2 6AW | Secretary | 26 January 2006 | Active |
The Rookery, Crosby Garrett, Kirkby Stephen, CA17 4PW | Secretary | 19 October 2007 | Active |
Far View The How, How Mill, Carlisle, CA4 9JY | Secretary | 20 July 1992 | Active |
7 Sutcliffe House, Hayton, Carlisle, CA4 | Secretary | 03 August 1993 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Secretary | 15 June 2021 | Active |
27 East Norfolk Street, Denton Holme, Carlisle, CA2 5JL | Secretary | 09 November 2006 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Secretary | 23 January 2014 | Active |
6 Station Road, Armathwaite, Carlisle, CA4 9PL | Secretary | 11 January 2007 | Active |
13 Hart Street, Carlisle, CA1 2BP | Secretary | - | Active |
43 Broad Street, Carlisle, CA1 2AG | Secretary | 01 June 1995 | Active |
30 Leatham Street, Carlisle, CA2 7BG | Director | 04 November 2004 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Director | 05 December 2014 | Active |
25, Croft Park, Wetheral, Carlisle, United Kingdom, CA4 8JH | Director | 26 March 2010 | Active |
31 Lamb Street, Carlisle, CA2 4NF | Director | - | Active |
Brow Top, Skelton, Penrith, CA11 9SE | Director | 12 January 1994 | Active |
2 Hartington Place, Carlisle, CA1 1HL | Director | - | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Director | 26 March 2010 | Active |
76 Castlerigg Drive, Morton Park, Carlisle, CA2 6PF | Director | - | Active |
10 Howard Street, Penrith, CA11 9DN | Director | 29 July 1991 | Active |
Humphries House, Scaleby Hill, Carlisle, | Director | - | Active |
47 Westmorland Street, Carlisle, CA2 5JF | Director | 09 November 2006 | Active |
West Lodge, Dalston Road, Carlisle, CA2 6AW | Director | - | Active |
47 Riverside Way, Carlisle, CA1 2DZ | Director | 04 November 2004 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Director | 15 November 2011 | Active |
8 Spencer Street, Carlisle, Cumbria, CA1 1BG | Director | 15 November 2011 | Active |
54, Warwick Road, Carlisle, United Kingdom, CA1 1DR | Director | 26 March 2010 | Active |
15 Red Bank Terrace, Currock, Carlisle, CA2 4BD | Director | 20 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Officers | Appoint person secretary company with name date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Officers | Termination secretary company with name termination date. | Download |
2021-08-11 | Officers | Appoint person secretary company with name date. | Download |
2021-08-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Appoint person secretary company with name date. | Download |
2021-06-16 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.