UKBizDB.co.uk

IAA-ADVISORY LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Byre, 2 Aynsome Mill Farm, Cartmel, England, LA11 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Aynsome Mill Farm, Cartmel, Grange-Over-Sands, England, LA11 6HH

Secretary18 November 2015Active
The Byre, 2 Aynsome Mill Farm, Cartmel, Grange-Over-Sands, United Kingdom, LA11 6HH

Director01 February 2011Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director30 November 2009Active
10 Ferndale, Ferndale, Tunbridge Wells, England, TN2 3PB

Director01 July 2014Active
Longwood House, Fox Way, Ewshot, Farnham, England, GU10 5TL

Corporate Director11 February 2023Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Secretary02 March 2010Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director02 March 2012Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director02 March 2010Active
The Byre, 2 Aynsome Mill Farm, Cartmel, England, LA11 6HH

Director29 November 2011Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director02 March 2010Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director20 May 2010Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director02 March 2010Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director21 September 2010Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director02 March 2010Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director03 February 2010Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director02 March 2010Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director02 March 2010Active
Barnfield Place, Balcombe Lane, Ardingly, RH17 6UW

Director10 October 2017Active
Barnfield Place, Balcombe Lane, Ardingly, United Kingdom, RH17 6UW

Director02 January 2012Active
Barnfield Place, Balcombe Lane, Ardingly, England, RH17 6UW

Corporate Director21 September 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-02-11Officers

Appoint corporate director company with name date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Address

Change registered office address company with date old address new address.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Officers

Change person director company with change date.

Download
2017-10-13Capital

Capital allotment shares.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.