This company is commonly known as Iaa-advisory Limited. The company was founded 14 years ago and was given the registration number 07090744. The firm's registered office is in CARTMEL. You can find them at The Byre, 2 Aynsome Mill Farm, Cartmel, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | IAA-ADVISORY LIMITED |
---|---|---|
Company Number | : | 07090744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Byre, 2 Aynsome Mill Farm, Cartmel, England, LA11 6HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Aynsome Mill Farm, Cartmel, Grange-Over-Sands, England, LA11 6HH | Secretary | 18 November 2015 | Active |
The Byre, 2 Aynsome Mill Farm, Cartmel, Grange-Over-Sands, United Kingdom, LA11 6HH | Director | 01 February 2011 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 30 November 2009 | Active |
10 Ferndale, Ferndale, Tunbridge Wells, England, TN2 3PB | Director | 01 July 2014 | Active |
Longwood House, Fox Way, Ewshot, Farnham, England, GU10 5TL | Corporate Director | 11 February 2023 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Secretary | 02 March 2010 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 02 March 2012 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 02 March 2010 | Active |
The Byre, 2 Aynsome Mill Farm, Cartmel, England, LA11 6HH | Director | 29 November 2011 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 02 March 2010 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 20 May 2010 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 02 March 2010 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 21 September 2010 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 02 March 2010 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 03 February 2010 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 02 March 2010 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 02 March 2010 | Active |
Barnfield Place, Balcombe Lane, Ardingly, RH17 6UW | Director | 10 October 2017 | Active |
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW | Director | 02 January 2012 | Active |
Barnfield Place, Balcombe Lane, Ardingly, England, RH17 6UW | Corporate Director | 21 September 2010 | Active |
Mr John Batty | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Byre, 2 Aynsome Mill Farm, Aynsome Lane, Grange-Over-Sands, England, LA11 6HH |
Nature of control | : |
|
Mr Lindsay John Town | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Byre, 2 Aynsome Mill Farm, Cartmel, England, LA11 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-02-11 | Officers | Appoint corporate director company with name date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2017-10-13 | Capital | Capital allotment shares. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.