ALISTAIR MORGAN & ASSOCIATES LIMITED

St. Johns Surgery St. Johns Surgery, Windermere, LA23 2EQ, Cumbria
StatusACTIVE
Company No.09177059
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

ALISTAIR MORGAN & ASSOCIATES LIMITED is an active private limited company with number 09177059. It was incorporated 9 years, 10 months, 12 days ago, on 15 August 2014. The company address is St. Johns Surgery St. Johns Surgery, Windermere, LA23 2EQ, Cumbria.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-06

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 06 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2022

Action Date: 06 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Daniel Filipe Ferreira Vitorino

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Naomi Leanne Cartmell

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vitorino Limited

Cessation date: 2021-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cartmell Medical Services Limited

Cessation date: 2021-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lakeland Medical Holdings Limited

Notification date: 2021-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cartmell Medical Services Limited

Notification date: 2021-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vitorino Limited

Notification date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Filipe Ferreira Vitorino

Appointment date: 2021-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cerys Louise Morgan

Cessation date: 2021-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair James Morgan

Cessation date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cerys Louise Morgan

Termination date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair James Morgan

Termination date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bhavika Vitorino

Appointment date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naomi Leanne Cartmell

Appointment date: 2021-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091770590001

Charge creation date: 2021-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091770590002

Charge creation date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Aug 2020

Category: Address

Type: AD02

Old address: C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU England

New address: Clint Mill Cornmarket Penrith CA11 7HW

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Aug 2020

Category: Address

Type: AD03

New address: C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2015

Action Date: 15 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-15

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Sep 2015

Category: Address

Type: AD03

New address: C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU

Documents

View document PDF

Change sail address company with new address

Date: 02 Sep 2015

Category: Address

Type: AD02

New address: C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN BIRD FOOD ETC. LTD

57 HILLSIDE CRESCENT,CHESHUNT,EN8 8PN

Number:08193656
Status:ACTIVE
Category:Private Limited Company

ANYTIME EXPRESS COURIERS LTD

4 CAMILLA COURT,DEWSBURY,WF12 8LR

Number:11189964
Status:ACTIVE
Category:Private Limited Company

LJBR HOLDING LTD

2 CROMAR WAY,CHELMSFORD,CM1 2QE

Number:08959826
Status:ACTIVE
Category:Private Limited Company

MURRAY CORPORATE SECRETARIAL LIMITED

MURRAY HOUSE,STOKE ON TRENT,ST8 6AR

Number:04438772
Status:ACTIVE
Category:Private Limited Company

RAMANA MEDICAL SERVICES LTD

212 HAVERSTOCK HILL,LONDON,NW3 2AE

Number:05476467
Status:ACTIVE
Category:Private Limited Company

SARR VB LTD

18 EWOOD DRIVE,DONCASTER,DN4 6AU

Number:10882975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source