Lj Cumbria Limited

General information

Name:

Lj Cumbria Ltd

Office Address:

Carleton House 136 Gray Street CA14 2LU Workington

Number: 08894120

Incorporation date: 2014-02-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Workington under the following Company Registration No.: 08894120. It was registered in the year 2014. The office of this firm is situated at Carleton House 136 Gray Street. The postal code for this location is CA14 2LU. The company's classified under the NACE and SIC code 71122 which stands for Engineering related scientific and technical consulting activities. 2022-05-31 is the last time when account status updates were filed.

For this particular company, the full scope of director's responsibilities have so far been performed by Neil T. who was designated to this position ten years ago. To support the directors in their duties, the abovementioned company has been utilizing the skills of Nicola T. as a secretary since 2014.

Executives who control the firm include: Neil T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Nicola T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicola T.

Role: Secretary

Appointed: 13 February 2014

Latest update: 4 January 2024

Neil T.

Role: Director

Appointed: 13 February 2014

Latest update: 4 January 2024

People with significant control

Neil T.
Notified on 13 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Nicola T.
Notified on 13 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts
Start Date For Period Covered By Report 2014-02-13
End Date For Period Covered By Report 2015-05-31
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-09-30
Annual Accounts 3 August 2015
Date Approval Accounts 3 August 2015
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
10
Company Age

Similar companies nearby

Closest companies