SKELWITH & LANGDALE COMMUNITY LAND TRUST C.I.C.

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

14/01/2414 January 2024 Director's details changed for Julia Margaret Wilson on 2024-01-01

View Document

14/01/2414 January 2024 Registered office address changed from 26 Thrang Brow Chapel Stile Ambleside Cumbria LA22 9JN England to Oakrigg Birthwaite Road Windermere LA23 1BS on 2024-01-14

View Document

14/01/2414 January 2024 Director's details changed for Ms Dorothy Mary Russell on 2024-01-14

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY JULIA WILSON

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

19/11/1919 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

12/10/1812 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM SCHOOL HOUSE CHAPEL STILE AMBLESIDE CUMBRIA LA22 9JE

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES

View Document

18/09/1718 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIAN GILGEOUS

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY

View Document

02/09/162 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 09/05/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MS SIAN MARIE GILGEOUS

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JOHN PHILIP RILEY

View Document

21/10/1521 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CHARLES / 06/06/2014

View Document

10/05/1510 May 2015 09/05/15 NO MEMBER LIST

View Document

05/01/155 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MS DOROTHY MARY RUSSELL

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN BIRKETT

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEYS

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

09/05/149 May 2014 09/05/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 09/05/13 NO MEMBER LIST

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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