UKBizDB.co.uk

THE LAKES CURRENCY PROJECT LIMITED

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

This company is commonly known as The Lakes Currency Project Limited. The company was founded 7 years ago and was given the registration number 10465467. The firm's registered office is in WINDERMERE. You can find them at South Fellside Kendal Road, Bowness-on-windermere, Windermere, Cumbria. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:THE LAKES CURRENCY PROJECT LIMITED
Company Number:10465467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:South Fellside Kendal Road, Bowness-on-windermere, Windermere, Cumbria, England, LA23 3FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Crown Inn Fields, Morland, Penrith, United Kingdom, CA10 3EB

Director08 November 2017Active
The Ghyll, Gote Road, Cockermouth, England, CA13 0NJ

Director18 December 2017Active
Spring Cottage, Skelwith Bridge, Ambleside, England, LA22 9NW

Director07 February 2019Active
Rockyfield, Thorns Lane, Underbarrow, Kendal, England, LA8 8BB

Director08 November 2017Active
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director07 November 2016Active
The Lake District National Park Authority, Murley Moss, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Director28 June 2017Active
Keskadale, Common Lane, Windermere, LA23 1JQ

Director15 December 2016Active
Keskadale, Common Lane, Windermere, LA23 1JQ

Director07 November 2016Active

People with Significant Control

Georgia Adelfi Wingfield-Hayes
Notified on:07 November 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:19, Tarnside, Ulverston, United Kingdom, LA12 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kenneth Geotge Royall
Notified on:07 November 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Keskadale, Common Lane, Windermere, United Kingdom, LA23 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth George Royall
Notified on:07 November 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:C/O Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Address

Change registered office address company with date old address new address.

Download
2020-06-03Officers

Directors register information on withdrawal from the public register.

Download
2020-06-03Officers

Withdrawal of the directors register information from the public register.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-21Capital

Capital allotment shares.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-10-22Resolution

Resolution.

Download
2018-01-02Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Capital

Withdrawal of the members register information from the public register.

Download
2017-12-10Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.