CUMBRIAN LOCAL PUBLICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Registered office address changed from 6 Cumbria House Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9FF England to 11 Devonshire Street Penrith Cumbria CA11 7SR on 2022-12-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE SOPHIE QUINN

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 11 DEVONSHIRE STREET PENRITH CUMBRIA CA11 7SR ENGLAND

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR LEE QUINN / 20/05/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM ALSAKA BUILDING ULLSWATER ROAD PENRITH CUMBRIA CA11 7EH

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM UNIT 1 ULLSWATER ROAD BUSINESS PARK ULLSWATER ROAD PENRITH CUMBRIA CA11 7EH ENGLAND

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 12 THE OFFICE MARDALE ROAD PENRITH CUMBRIA CA11 9EH

View Document

06/12/136 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/07/1323 July 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O FULL CIRCLE ACCOUNTANCY 29-30 CORNMARKET PENRITH CUMBRIA CA11 7HS ENGLAND

View Document

11/01/1311 January 2013 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/10/122 October 2012 COMPANY NAME CHANGED EDEN LOCAL LTD CERTIFICATE ISSUED ON 02/10/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 14 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

15/12/1115 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 15/08/11 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE QUINN / 01/06/2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE SOPHIE QUINN / 01/10/2010

View Document

07/10/107 October 2010 COMPANY NAME CHANGED MERIDIAN SPORT LTD CERTIFICATE ISSUED ON 07/10/10

View Document

07/10/107 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 SECRETARY APPOINTED CHARLOTTE SOPHIE QUINN

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN OBRIEN

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN OBRIEN

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE QUINN / 29/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES OBRIEN / 16/12/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY APPOINTED JOHN JAMES OBRIEN

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED LEE QUINN

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company