Background WavePink WaveYellow Wave

ELTERWATER FIRBANK LIMITED (15035790)

ELTERWATER FIRBANK LIMITED (15035790) is an active UK company. incorporated on 28 July 2023. with registered office in Kirkby-In-Furness. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELTERWATER FIRBANK LIMITED has been registered for 2 years. Current directors include ARMSTRONG, Lucy Victoria Winwood, CAVENDISH, Lucy Georgiana, CAVENDISH, Richard Hugh Baron, Lord and 3 others.

Company Number
15035790
Status
active
Type
ltd
Incorporated
28 July 2023
Age
2 years
Address
Cavendish House, Kirkby-In-Furness, LA17 7UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMSTRONG, Lucy Victoria Winwood, CAVENDISH, Lucy Georgiana, CAVENDISH, Richard Hugh Baron, Lord, GIBB, Allen Joseph, LADY CAVENDISH, Grania Mary, Right Honourable, SIMS, Stuart James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELTERWATER FIRBANK LIMITED

ELTERWATER FIRBANK LIMITED is an active company incorporated on 28 July 2023 with the registered office located in Kirkby-In-Furness. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELTERWATER FIRBANK LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15035790

LTD Company

Age

2 Years

Incorporated 28 July 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

BURLINGTON SLATE FIRBANK LIMITED
From: 28 July 2023To: 25 September 2023
Contact
Address

Cavendish House Kirkby-In-Furness Kirkby-In-Furness, LA17 7UN,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 24
Funding Round
Mar 25
Loan Secured
Sept 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ARMSTRONG, Lucy Victoria Winwood

Active
Kirkby-In-Furness, Kirkby-In-FurnessLA17 7UN
Born July 1968
Director
Appointed 19 Sept 2023

CAVENDISH, Lucy Georgiana

Active
Kirkby-In-Furness, Kirkby-In-FurnessLA17 7UN
Born September 1973
Director
Appointed 19 Sept 2023

CAVENDISH, Richard Hugh Baron, Lord

Active
Kirkby-In-Furness, Kirkby-In-FurnessLA17 7UN
Born November 1941
Director
Appointed 19 Sept 2023

GIBB, Allen Joseph

Active
Kirkby-In-Furness, Kirkby-In-FurnessLA17 7UN
Born March 1966
Director
Appointed 28 Jul 2023

LADY CAVENDISH, Grania Mary, Right Honourable

Active
Kirkby-In-Furness, Kirkby-In-FurnessLA17 7UN
Born April 1947
Director
Appointed 19 Sept 2023

SIMS, Stuart James

Active
Kirkby-In-Furness, Kirkby-In-FurnessLA17 7UN
Born February 1981
Director
Appointed 28 Jul 2023

SARTI, David Neil

Resigned
Kirkby-In-Furness, Kirkby-In-FurnessLA17 7UN
Born June 1965
Director
Appointed 19 Sept 2023
Resigned 31 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Kirkby-In-Furness, Kirkby-In-FurnessLA17 7UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2023
Kirkby-In-Furness, Kirkby-In-FurnessLA17 7UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2023
Ceased 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Resolution
21 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 September 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
28 July 2023
NEWINCIncorporation