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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Crown Inn Fields, Morland, Penrith, United Kingdom, CA10 3EB | Director | 08 November 2017 | Active |
The Ghyll, Gote Road, Cockermouth, England, CA13 0NJ | Director | 18 December 2017 | Active |
Spring Cottage, Skelwith Bridge, Ambleside, England, LA22 9NW | Director | 07 February 2019 | Active |
Rockyfield, Thorns Lane, Underbarrow, Kendal, England, LA8 8BB | Director | 08 November 2017 | Active |
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 07 November 2016 | Active |
The Lake District National Park Authority, Murley Moss, Oxenholme Road, Kendal, United Kingdom, LA9 7RL | Director | 28 June 2017 | Active |
Keskadale, Common Lane, Windermere, LA23 1JQ | Director | 15 December 2016 | Active |
Keskadale, Common Lane, Windermere, LA23 1JQ | Director | 07 November 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Officers | Directors register information on withdrawal from the public register. | Download |
2020-06-03 | Officers | Withdrawal of the directors register information from the public register. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Resolution | Resolution. | Download |
2019-01-21 | Capital | Capital allotment shares. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Resolution | Resolution. | Download |
2018-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-29 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Capital | Withdrawal of the members register information from the public register. | Download |
2017-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.