Carlisle Cleaning Services Limited LUTON


Founded in 1989, Carlisle Cleaning Services, classified under reg no. 02388687 is an active company. Currently registered at First Floor, 251 The Boulevard LU1 3LU, Luton the company has been in the business for 35 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 10th April 2003 Carlisle Cleaning Services Limited is no longer carrying the name L.i. Group.

Currently there are 2 directors in the the company, namely Abigail L. and Paul E.. In addition one secretary - Rebecca C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carlisle Cleaning Services Limited Address / Contact

Office Address First Floor, 251 The Boulevard
Office Address2 Capability Green
Town Luton
Post code LU1 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02388687
Date of Incorporation Wed, 24th May 1989
Industry General cleaning of buildings
End of financial Year 30th December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Abigail L.

Position: Director

Appointed: 21 November 2022

Rebecca C.

Position: Secretary

Appointed: 21 November 2022

Paul E.

Position: Director

Appointed: 07 March 2019

Guy P.

Position: Secretary

Appointed: 12 October 2021

Resigned: 21 November 2022

Guy P.

Position: Director

Appointed: 27 May 2021

Resigned: 21 November 2022

Michael S.

Position: Secretary

Appointed: 07 March 2019

Resigned: 12 October 2021

Michael S.

Position: Director

Appointed: 07 March 2019

Resigned: 12 October 2021

Alison W.

Position: Director

Appointed: 28 July 2016

Resigned: 31 October 2018

Darren M.

Position: Director

Appointed: 20 April 2015

Resigned: 28 July 2016

Julia R.

Position: Director

Appointed: 30 June 2014

Resigned: 07 March 2019

Rebecca W.

Position: Secretary

Appointed: 31 July 2008

Resigned: 07 March 2019

Andrew B.

Position: Director

Appointed: 31 July 2008

Resigned: 31 July 2014

Desmond D.

Position: Director

Appointed: 31 July 2008

Resigned: 14 May 2009

Rebecca W.

Position: Director

Appointed: 31 July 2008

Resigned: 07 March 2019

David P.

Position: Director

Appointed: 26 July 2005

Resigned: 31 July 2008

David P.

Position: Secretary

Appointed: 26 July 2005

Resigned: 31 July 2008

Jeremy C.

Position: Director

Appointed: 23 April 2004

Resigned: 31 August 2008

Ian R.

Position: Secretary

Appointed: 28 February 2003

Resigned: 26 July 2005

Stuart L.

Position: Director

Appointed: 10 October 2002

Resigned: 31 October 2004

Ian R.

Position: Director

Appointed: 08 October 2002

Resigned: 26 July 2005

Richard B.

Position: Director

Appointed: 04 July 2002

Resigned: 31 July 2008

Southtown Limited

Position: Corporate Director

Appointed: 01 June 2000

Resigned: 28 February 2003

Philip O.

Position: Secretary

Appointed: 29 February 2000

Resigned: 28 February 2003

David P.

Position: Secretary

Appointed: 26 April 1999

Resigned: 29 February 2000

Ian P.

Position: Director

Appointed: 28 July 1998

Resigned: 02 May 2002

Alastair F.

Position: Director

Appointed: 26 August 1996

Resigned: 16 September 2002

Gwyneth F.

Position: Director

Appointed: 13 November 1992

Resigned: 31 July 1996

Llewellyn A.

Position: Director

Appointed: 13 November 1992

Resigned: 26 April 1999

John C.

Position: Director

Appointed: 13 November 1992

Resigned: 16 September 2002

Geoffrey F.

Position: Director

Appointed: 13 November 1992

Resigned: 31 July 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Carlisle Support Services Group Limited from Luton, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carlisle Support Services Group Limited

800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07880629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

L.i. Group April 10, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, July 2023
Free Download (43 pages)

Company search