UKBizDB.co.uk

THE LIFEBOAT INN (NUMBER 2) LIMITED

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

This company is commonly known as The Lifeboat Inn (number 2) Limited. The company was founded 11 years ago and was given the registration number 08351096. The firm's registered office is in TRURO. You can find them at 26 Falmouth Road, , Truro, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE LIFEBOAT INN (NUMBER 2) LIMITED
Company Number:08351096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Falmouth Road, Truro, England, TR1 2HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, The Lifeboat, Strand, Teignmouth, England, TQ14 8BW

Director01 February 2017Active
6, The Lifeboat, Strand, Teignmouth, England, TQ14 8BW

Director01 February 2017Active
6, The Lifeboat, Strand, Teignmouth, England, TQ14 8BW

Director01 February 2017Active
26, Falmouth Road, Truro, England, TR1 2HX

Director01 October 2019Active
24, Bitton Park Road, Teignmouth, England, TQ14 9BX

Director08 January 2013Active
24, Bitton Park Road, Teignmouth, England, TQ14 9BX

Director08 January 2013Active
6, The Lifeboat, Strand, Teignmouth, England, TQ14 8BW

Director01 February 2017Active
6, The Lifeboat, Strand, Teignmouth, England, TQ14 8BW

Director01 February 2017Active
24, Bitton Park Road, Teignmouth, England, TQ14 9BX

Director08 January 2013Active
6, The Lifeboat, Strand, Teignmouth, England, TQ14 8BW

Director01 February 2017Active

People with Significant Control

Mr John Samuel Blackmore
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:Uk
Address:24, Bitton Park Road, Teignmouth, Uk, TQ14 9BX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas James Lynch
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Uk
Address:24, Bitton Park Road, Teignmouth, Uk, TQ14 9BX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jay Samuel Blackmore
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:Uk
Address:24, Bitton Park Road, Teignmouth, Uk, TQ14 9BX
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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Address

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

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Appoint person director company with name date.

Download
2017-02-06Officers

Termination director company with name termination date.

Download
2017-02-06Officers

Appoint person director company with name date.

Download
2017-02-03Officers

Change person director company with change date.

Download
2017-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.