-
CUMBRIA FAMILY LAW LIMITED - 24 Spencer Street, Carlisle, CA1 1BG, United Kingdom
Company Information
- Company registration number
- 07956393
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 24 Spencer Street
- Carlisle
- CA1 1BG 24 Spencer Street, Carlisle, CA1 1BG UK
Management
- Managing Directors
- PAUL BRIAN AIREY
- DAVID WILLIAMS
- AIREY, Paul Brian
- HEWITT, Lisa Marie
- MORAN, Helen Elizabeth
- POTTS, Joel Thomas
- WILLIAMS, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-20
- Age Of Company 2012-02-20 12 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Mr Paul Brian Airey
- Mr David Williams
- Mr David Williams
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-02-20
- Annual Return
- Due Date: 2025-03-06
- Last Date: 2024-02-20
-
CUMBRIA FAMILY LAW LIMITED Company Description
- CUMBRIA FAMILY LAW LIMITED is a ltd registered in United Kingdom with the Company reg no 07956393. Its current trading status is "live". It was registered 2012-02-20. It has declared SIC or NACE codes as "69102". It has 7 directors The latest annual return was filed up to 2013-02-20.It can be contacted at 24 Spencer Street .
Get CUMBRIA FAMILY LAW LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cumbria Family Law Limited - 24 Spencer Street, Carlisle, CA1 1BG, United Kingdom
- 2012-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CUMBRIA FAMILY LAW LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-04-16) - AP01
-
change-person-director-company-with-change-date (2024-01-23) - CH01
-
confirmation-statement-with-no-updates (2024-02-29) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-22) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-23) - AA
-
appoint-person-director-company-with-name-date (2022-04-05) - AP01
-
confirmation-statement-with-no-updates (2022-02-22) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-12-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-12-16) - AA
-
confirmation-statement-with-no-updates (2021-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
termination-director-company-with-name-termination-date (2019-06-20) - TM01
-
confirmation-statement-with-no-updates (2019-03-01) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-08) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-02-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
appoint-person-director-company-with-name-date (2016-05-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-08) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-05-10) - AD01
-
capital-allotment-shares (2012-04-03) - SH01
-
appoint-person-director-company-with-name (2012-03-19) - AP01
-
termination-director-company-with-name (2012-02-20) - TM01
-
change-account-reference-date-company-current-extended (2012-11-07) - AA01
-
incorporation-company (2012-02-20) - NEWINC