This company is commonly known as The Lydia Eva And Mincarlo Charitable Trust Limited. The company was founded 33 years ago and was given the registration number 02510307. The firm's registered office is in GREAT YARMOUTH. You can find them at Britannia House, 16 Hall Quay, Great Yarmouth, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE LYDIA EVA AND MINCARLO CHARITABLE TRUST LIMITED |
---|---|---|
Company Number | : | 02510307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Britannia House, 16 Hall Quay, Great Yarmouth, England, NR30 1HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowtrott, Cowtrott Lane, Cowtrott Lane, Rollesby, Great Yarmouth, England, NR29 5ED | Secretary | 30 October 2018 | Active |
40 Nottingham Way, Nottingham Way, Great Yarmouth, England, NR30 2SA | Director | 04 February 2019 | Active |
16 Stephensons Close, Stephenson Close, Great Yarmouth, England, NR30 4NP | Director | 04 February 2019 | Active |
17, Yallop Avenue, Gorleston, Great Yarmouth, England, NR31 6HA | Director | 30 October 2019 | Active |
4 Spring Park, London Road, Willingham St. Mary, Beccles, England, NR34 8DD | Director | 23 January 2017 | Active |
67 Rodney Road, Rodney Road, Great Yarmouth, England, NR30 2LJ | Director | 01 January 2022 | Active |
16secrets Close, Secrets Close, Carlton Colville, Lowestoft, England, NR33 8FA | Director | 14 August 2022 | Active |
Windrush, Bethel Drive, Kessingland, Lowestoft, NR33 7RY | Secretary | 16 June 2008 | Active |
23, Broad Street, Harleston, United Kingdom, IP20 9AZ | Secretary | 31 October 2009 | Active |
95 Cambridge Road, Lowestoft, NR32 1TF | Secretary | - | Active |
75 Normanston Drive, Lowestoft, NR32 2PU | Secretary | 01 April 2002 | Active |
34, Ray Bond Way, Aylsham, Norwich, United Kingdom, NR11 6UT | Secretary | 06 September 2011 | Active |
Cowtrott, Cowtrott Lane, Rollesby, Great Yarmouth, England, NR29 5ED | Secretary | 15 August 2013 | Active |
127, Lawn Avenue, Great Yarmouth, England, NR30 1QP | Secretary | 04 February 2015 | Active |
Tryddyn Horning Road West, Hoveton, Norwich, NR12 8QJ | Secretary | 08 December 1994 | Active |
41, Westwood Avenue, Lowestoft, England, NR33 9RW | Director | 08 October 2014 | Active |
Windrush, Bethel Drive, Kessingland, Lowestoft, NR33 7RY | Director | 12 September 2000 | Active |
87, Beccles Road, Bradwell, Great Yarmouth, England, NR31 8HA | Director | 18 October 2017 | Active |
87, Beccles Road, Bradwell, Great Yarmouth, England, NR31 8HA | Director | 26 June 2013 | Active |
4 The Ridgeways, Lowestoft, NR33 9NN | Director | 24 May 2005 | Active |
21, Gosford Heights, 47 Gosford Road, Beccles, United Kingdom, NR34 9SP | Director | 21 January 2010 | Active |
Willingham Hall, Beccles, NR34 7TS | Director | - | Active |
23, Broad Street, Harleston, Ipswich, IP20 9AZ | Director | 25 February 2009 | Active |
8, River Walk, Great Yarmouth, United Kingdom, NR30 4BZ | Director | 13 June 2012 | Active |
22 St Georges Drive, Caister On Sea, Great Yarmouth, NR30 5QN | Director | - | Active |
2 Hardy Close, Lowestoft, NR33 9LD | Director | 13 July 1998 | Active |
7, Fillisters Mews, Lowestoft, England, NR32 2JN | Director | 23 January 2017 | Active |
5, Thurne Rise, Martham, Great Yarmouth, United Kingdom, NR29 4PU | Director | 22 June 2011 | Active |
5 Thurne Rise, Martham, Great Yarmouth, NR29 4PU | Director | 09 October 2001 | Active |
100 Beaconsfield Road, Lowestoft, NR33 0RH | Director | 09 October 2001 | Active |
3 Church Close, Cantley, Norwich, NR13 3SS | Director | 04 February 2003 | Active |
Brass Farthing, The Street, Halvergate, Norwich, England, NR13 3AJ | Director | 26 June 2013 | Active |
Brass Farthing, The Street, Halvergate, Norwich, United Kingdom, NR13 3AJ | Director | 21 January 2010 | Active |
92 Links Road, Gorleston On Sea, Great Yarmouth, NR31 6JX | Director | - | Active |
9 Olive Road, Southtown, Great Yarmouth, NR31 0BH | Director | 16 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-11-03 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-09 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.