This company is commonly known as Silver And Green Of Lakeland Limited. The company was founded 18 years ago and was given the registration number 05751036. The firm's registered office is in PENRITH. You can find them at Birbeck House, Duke Street, Penrith, Cumbria. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | SILVER AND GREEN OF LAKELAND LIMITED |
---|---|---|
Company Number | : | 05751036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Poplars, Stainton, Penrith, CA11 0ES | Secretary | 21 March 2006 | Active |
2, Hobson Court, Penrith 40 Business Park, Penrith, England, CA11 9GQ | Director | 28 September 2018 | Active |
The Poplars, Stainton, Penrith, CA11 0ES | Director | 21 March 2006 | Active |
The Poplars, Stainton, Penrith, CA11 0ES | Director | 21 March 2006 | Active |
The Poplars, Stainton, Penrith, CA11 0ES | Director | 21 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 March 2006 | Active |
Miss Rachel Tamison Hannaford | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Hobson Court, Penrith, England, CA11 9GQ |
Nature of control | : |
|
Mr Robert Andrew Hamilton Prentice | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Birbeck House, Duke Street, Penrith, CA11 7NA |
Nature of control | : |
|
Mrs Susan Jean Prentice | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Birbeck House, Duke Street, Penrith, CA11 7NA |
Nature of control | : |
|
Mr Daniel Robert Hamilton Prentice | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Hobson Court, Penrith, England, CA11 9GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Capital | Capital name of class of shares. | Download |
2018-08-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.