This company is commonly known as Cook & Lakin Properties Limited. The company was founded 22 years ago and was given the registration number 04371425. The firm's registered office is in AMBLESIDE. You can find them at 1 Coachmans Yard, St. Marys Lane, Ambleside, Cumbria. This company's SIC code is 41100 - Development of building projects.
Name | : | COOK & LAKIN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04371425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Coachmans Yard, St. Marys Lane, Ambleside, Cumbria, England, LA22 9DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakthwaite, Thornbarrow Road, Windermere, United Kingdom, LA23 2DQ | Secretary | 11 February 2002 | Active |
1 Coachmans Yard, St. Marys Lane, Ambleside, England, LA22 9DG | Director | 11 February 2002 | Active |
1 Coachmans Yard, St. Marys Lane, Ambleside, England, LA22 9DG | Director | 11 February 2002 | Active |
4 Kelsick Road, Ambleside, LA22 0BZ | Secretary | 11 February 2002 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 11 February 2002 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 11 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.