UKBizDB.co.uk

CUMBRIA LAW CENTRE

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:8 Spencer Street, Carlisle, Cumbria, CA1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Secretary01 November 2023Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Secretary09 August 2021Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Director15 November 2012Active
Ashbank Farm, Gamblesby, Penrith, United Kingdom, CA10 1JB

Director26 March 2010Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Director15 November 2011Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Director15 November 2011Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Director25 January 2018Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Director28 November 2018Active
West Lodge, Dalston Road, Carlisle, CA2 6AW

Secretary26 January 2006Active
The Rookery, Crosby Garrett, Kirkby Stephen, CA17 4PW

Secretary19 October 2007Active
Far View The How, How Mill, Carlisle, CA4 9JY

Secretary20 July 1992Active
7 Sutcliffe House, Hayton, Carlisle, CA4

Secretary03 August 1993Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Secretary15 June 2021Active
27 East Norfolk Street, Denton Holme, Carlisle, CA2 5JL

Secretary09 November 2006Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Secretary23 January 2014Active
6 Station Road, Armathwaite, Carlisle, CA4 9PL

Secretary11 January 2007Active
13 Hart Street, Carlisle, CA1 2BP

Secretary-Active
43 Broad Street, Carlisle, CA1 2AG

Secretary01 June 1995Active
30 Leatham Street, Carlisle, CA2 7BG

Director04 November 2004Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Director05 December 2014Active
25, Croft Park, Wetheral, Carlisle, United Kingdom, CA4 8JH

Director26 March 2010Active
31 Lamb Street, Carlisle, CA2 4NF

Director-Active
Brow Top, Skelton, Penrith, CA11 9SE

Director12 January 1994Active
2 Hartington Place, Carlisle, CA1 1HL

Director-Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Director26 March 2010Active
76 Castlerigg Drive, Morton Park, Carlisle, CA2 6PF

Director-Active
10 Howard Street, Penrith, CA11 9DN

Director29 July 1991Active
Humphries House, Scaleby Hill, Carlisle,

Director-Active
47 Westmorland Street, Carlisle, CA2 5JF

Director09 November 2006Active
West Lodge, Dalston Road, Carlisle, CA2 6AW

Director-Active
47 Riverside Way, Carlisle, CA1 2DZ

Director04 November 2004Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Director15 November 2011Active
8 Spencer Street, Carlisle, Cumbria, CA1 1BG

Director15 November 2011Active
54, Warwick Road, Carlisle, United Kingdom, CA1 1DR

Director26 March 2010Active
15 Red Bank Terrace, Currock, Carlisle, CA2 4BD

Director20 July 1992Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Officers

Appoint person secretary company with name date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Officers

Appoint person secretary company with name date.

Download
2021-08-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person secretary company with name date.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2018-12-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.