LAKELAND MOTOR MUSEUM LIMITED

Winander House Winander House, Bowness On Windermere, LA23 3HE, Cumbria
StatusACTIVE
Company No.05957608
CategoryPrivate Limited Company
Incorporated05 Oct 2006
Age17 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

LAKELAND MOTOR MUSEUM LIMITED is an active private limited company with number 05957608. It was incorporated 17 years, 7 months, 29 days ago, on 05 October 2006. The company address is Winander House Winander House, Bowness On Windermere, LA23 3HE, Cumbria.



Company Fillings

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059576080003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059576080002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Simon

Appointment date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Leonard Maher

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Simon

Appointment date: 2015-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Wilkinson

Termination date: 2015-01-21

Documents

View document PDF

Miscellaneous

Date: 14 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059576080003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059576080002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Resolution

Date: 13 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Resolution

Date: 17 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2011

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Capital : 1,500,000 GBP

Date: 2011-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Wilkinson

Change date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie Micklethwaite

Change date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Bewley

Change date: 2010-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-22

Officer name: Nigel Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Edwin Leonard Maher

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/01/08

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lake district motor museum limit ed\certificate issued on 21/02/07

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project ellem LIMITED\certificate issued on 13/02/07

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: the promenade bowness-on-windermere cumbria LA23 3HQ

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAZYAN LIMITED

35 BLACKER ROAD,HUDDERSFIELD,HD1 5HU

Number:11501138
Status:ACTIVE
Category:Private Limited Company

CAD MECH LIMITED

ACCOUNTANCY HOUSE,MELTON MOWBRAY,LE14 3BQ

Number:10368950
Status:ACTIVE
Category:Private Limited Company

ICHECK 247 LTD

TECHNOLOGY HOUSE,SALFORD,M6 6AP

Number:09482918
Status:ACTIVE
Category:Private Limited Company

MATAGORDA SERVICES LTD

28 CARLTON CLOSE,LUTON,LU3 1ER

Number:10276035
Status:ACTIVE
Category:Private Limited Company

MILTON COMMERCIAL LTD

12A MANHATTAN WORKS,DUNDEE,DD3 7PY

Number:SC618923
Status:ACTIVE
Category:Private Limited Company

PERI FRANGOS LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:11323932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source