UKBizDB.co.uk

THE LYDIA EVA AND MINCARLO CHARITABLE TRUST LIMITED

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

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.

Company Information

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:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Britannia House, 16 Hall Quay, Great Yarmouth, England, NR30 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowtrott, Cowtrott Lane, Cowtrott Lane, Rollesby, Great Yarmouth, England, NR29 5ED

Secretary30 October 2018Active
40 Nottingham Way, Nottingham Way, Great Yarmouth, England, NR30 2SA

Director04 February 2019Active
16 Stephensons Close, Stephenson Close, Great Yarmouth, England, NR30 4NP

Director04 February 2019Active
17, Yallop Avenue, Gorleston, Great Yarmouth, England, NR31 6HA

Director30 October 2019Active
4 Spring Park, London Road, Willingham St. Mary, Beccles, England, NR34 8DD

Director23 January 2017Active
67 Rodney Road, Rodney Road, Great Yarmouth, England, NR30 2LJ

Director01 January 2022Active
16secrets Close, Secrets Close, Carlton Colville, Lowestoft, England, NR33 8FA

Director14 August 2022Active
Windrush, Bethel Drive, Kessingland, Lowestoft, NR33 7RY

Secretary16 June 2008Active
23, Broad Street, Harleston, United Kingdom, IP20 9AZ

Secretary31 October 2009Active
95 Cambridge Road, Lowestoft, NR32 1TF

Secretary-Active
75 Normanston Drive, Lowestoft, NR32 2PU

Secretary01 April 2002Active
34, Ray Bond Way, Aylsham, Norwich, United Kingdom, NR11 6UT

Secretary06 September 2011Active
Cowtrott, Cowtrott Lane, Rollesby, Great Yarmouth, England, NR29 5ED

Secretary15 August 2013Active
127, Lawn Avenue, Great Yarmouth, England, NR30 1QP

Secretary04 February 2015Active
Tryddyn Horning Road West, Hoveton, Norwich, NR12 8QJ

Secretary08 December 1994Active
41, Westwood Avenue, Lowestoft, England, NR33 9RW

Director08 October 2014Active
Windrush, Bethel Drive, Kessingland, Lowestoft, NR33 7RY

Director12 September 2000Active
87, Beccles Road, Bradwell, Great Yarmouth, England, NR31 8HA

Director18 October 2017Active
87, Beccles Road, Bradwell, Great Yarmouth, England, NR31 8HA

Director26 June 2013Active
4 The Ridgeways, Lowestoft, NR33 9NN

Director24 May 2005Active
21, Gosford Heights, 47 Gosford Road, Beccles, United Kingdom, NR34 9SP

Director21 January 2010Active
Willingham Hall, Beccles, NR34 7TS

Director-Active
23, Broad Street, Harleston, Ipswich, IP20 9AZ

Director25 February 2009Active
8, River Walk, Great Yarmouth, United Kingdom, NR30 4BZ

Director13 June 2012Active
22 St Georges Drive, Caister On Sea, Great Yarmouth, NR30 5QN

Director-Active
2 Hardy Close, Lowestoft, NR33 9LD

Director13 July 1998Active
7, Fillisters Mews, Lowestoft, England, NR32 2JN

Director23 January 2017Active
5, Thurne Rise, Martham, Great Yarmouth, United Kingdom, NR29 4PU

Director22 June 2011Active
5 Thurne Rise, Martham, Great Yarmouth, NR29 4PU

Director09 October 2001Active
100 Beaconsfield Road, Lowestoft, NR33 0RH

Director09 October 2001Active
3 Church Close, Cantley, Norwich, NR13 3SS

Director04 February 2003Active
Brass Farthing, The Street, Halvergate, Norwich, England, NR13 3AJ

Director26 June 2013Active
Brass Farthing, The Street, Halvergate, Norwich, United Kingdom, NR13 3AJ

Director21 January 2010Active
92 Links Road, Gorleston On Sea, Great Yarmouth, NR31 6JX

Director-Active
9 Olive Road, Southtown, Great Yarmouth, NR31 0BH

Director16 June 1997Active

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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-02-28Address

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

Download
2022-01-08Officers

Change person director company with change date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Address

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

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-11-03Officers

Appoint person director company with name date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Address

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

Download
2019-02-09Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.