UKBizDB.co.uk

GUIDES OVER THE KENT AND LEVENS SANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guides Over The Kent And Levens Sands Limited. The company was founded 11 years ago and was given the registration number 08440819. The firm's registered office is in GRANGE OVER SANDS. You can find them at Holker School, Cark In Cartmel, Grange Over Sands, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GUIDES OVER THE KENT AND LEVENS SANDS LIMITED
Company Number:08440819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 74990 - Non-trading company
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Holker School, Cark In Cartmel, Grange Over Sands, Cumbria, LA11 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holker School, Cark In Cartmel, Grange Over Sands, LA11 7PQ

Director19 January 2023Active
Holker School, Cark In Cartmel, Grange Over Sands, LA11 7PQ

Director12 March 2013Active
Hillcrest, Finsthwaite, Ulverston, United Kingdom, LA12 8BJ

Director01 April 2018Active
Holker School, Cark In Cartmel, Grange Over Sands, LA11 7PQ

Director12 March 2013Active
Holker School, Cark In Cartmel, Grange Over Sands, LA11 7PQ

Director12 March 2013Active

People with Significant Control

Lucy Cavendish
Notified on:19 January 2023
Status:Active
Date of birth:September 1973
Nationality:British
Address:Holker School, Cark In Cartmel, Grange Over Sands, LA11 7PQ
Nature of control:
  • Voting rights 25 to 50 percent
Richard Edie Fisher Stokes
Notified on:01 April 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Hillcrest, Finsthwaite, Ulverston, United Kingdom, LA12 8BJ
Nature of control:
  • Voting rights 25 to 50 percent
Shirley Stelfox Cahill
Notified on:06 April 2016
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:United Kingdom
Address:Holker School, Cark In Cartmel, Grange Over Sands, United Kingdom, LA11 7PQ
Nature of control:
  • Voting rights 25 to 50 percent
Richard Gerald Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:March 1927
Nationality:British
Country of residence:United Kingdom
Address:Holker School, Cark In Cartmel, Grange Over Sands, United Kingdom, LA11 7PQ
Nature of control:
  • Voting rights 25 to 50 percent
Lord Richard Hugh Baron Cavendish
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:Holker School, Cark In Cartmel, Grange Over Sands, United Kingdom, LA11 7PQ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Incorporation

Memorandum articles.

Download
2023-04-28Resolution

Resolution.

Download
2023-04-28Resolution

Resolution.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-06-27Resolution

Resolution.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.