Carter-lis Associates Limited

General information

Name:

Carter-lis Associates Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 02374455

Incorporation date: 1989-04-20

Dissolution date: 2019-12-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 02374455 35 years ago, Carter-lis Associates Limited had been a private limited company until 2019-12-13 - the time it was dissolved. The latest mailing address was 100 St. James Road, Northampton.

When it comes to this particular business, a variety of director's obligations up till now have been carried out by Michael C. and Yvonne L.. As for these two people, Michael C. had been with the business for the longest time, having been a part of company's Management Board for 26 years.

Executives who had significant control over the firm were: Michael C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Yvonne L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael C.

Role: Secretary

Appointed: 30 September 1993

Latest update: 22 February 2024

Michael C.

Role: Director

Appointed: 30 September 1993

Latest update: 22 February 2024

Yvonne L.

Role: Director

Appointed: 30 September 1993

Latest update: 22 February 2024

People with significant control

Michael C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yvonne L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 04 May 2018
Confirmation statement last made up date 20 April 2017
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 30 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption small enterprise accounts information drawn up to June 30, 2016 (AA)
filed on: 14th, October 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2014 - 2016

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies