CUMBERLAND (10) LIMITED

Helios 47 Isabella Road Helios 47 Isabella Road, Leeds, LS25 2DY, West Yorkshire, United Kingdom
StatusACTIVE
Company No.12073072
CategoryPrivate Limited Company
Incorporated27 Jun 2019
Age5 years, 11 days
JurisdictionEngland Wales

SUMMARY

CUMBERLAND (10) LIMITED is an active private limited company with number 12073072. It was incorporated 5 years, 11 days ago, on 27 June 2019. The company address is Helios 47 Isabella Road Helios 47 Isabella Road, Leeds, LS25 2DY, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 08 Jan 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ideal care developments (2) LIMITED\certificate issued on 02/08/23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-13

Old address: Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England

New address: Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Graeme Lowe

Appointment date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Amanda Linn

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachelle Victoria Mccafferty

Termination date: 2023-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cumberland (8) Limited

Notification date: 2023-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ideal Carehomes (Three) Limited

Cessation date: 2023-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-14

Old address: Helios 47 1 Isabella Road Garforth Leeds LS25 2DY United Kingdom

New address: Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Miles Raven

Termination date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Graeme Lowe

Termination date: 2021-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stacey Amanda Linn

Appointment date: 2021-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachelle Victoria Mccafferty

Appointment date: 2021-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-21

Officer name: Mr Matthew Graeme Lowe

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ideal Carehomes (Three) Limited

Notification date: 2019-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: De Brook Ch Limited

Cessation date: 2019-07-15

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 27 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETIC MEDICINE LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10083600
Status:ACTIVE
Category:Private Limited Company

ESTATE BOOKING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11369575
Status:ACTIVE
Category:Private Limited Company

IVANOV TRANS SERVICES LTD

32 LEIGHTON,PETERBOROUGH,PE2 5QB

Number:09102323
Status:ACTIVE
Category:Private Limited Company

N K CONSULTANTS LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:07023487
Status:ACTIVE
Category:Private Limited Company

OPTIMATE CONSULTING LTD

25 GALLOWAY ROAD,GATESHEAD,NE10 0BF

Number:10249349
Status:ACTIVE
Category:Private Limited Company

REAL TIME LOGISTICS SOLUTIONS LIMITED

UNIT 8 DANA ESTATE,PADDOCK WOOD,TN12 6UT

Number:04222785
Status:ACTIVE
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