Company Information for WEST CORNWALL LUGGER INDUSTRY TRUST LTD
BOATHOUSE WORKSHOP, 82 THE STRAND NEWLYN, PENZANCE, CORNWALL, TR18 5HQ,
|
Company Registration Number
05455969
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
WEST CORNWALL LUGGER INDUSTRY TRUST LTD | |
Legal Registered Office | |
BOATHOUSE WORKSHOP 82 THE STRAND NEWLYN PENZANCE CORNWALL TR18 5HQ Other companies in TR18 | |
Company Number | 05455969 | |
---|---|---|
Company ID Number | 05455969 | |
Date formed | 2005-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 12:11:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN STOVE LAMBOURN |
||
RONALD HOGG |
||
NICHOLAS JOHN HOWELL |
||
JOHN STOVE LAMBOURN |
||
MALCOLM ERNEST PILCHER |
||
MERVIN ROSEWARNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN PETER BENNETTS |
Director | ||
DAVID MARK CONNINGTON |
Director | ||
LINDA MARGARET HITCHCOX |
Director | ||
JOHN PEAK |
Director | ||
KEITH JOHN ARTHUR TULLETT |
Company Secretary | ||
JOHN PATRICK MCWILLIAMS |
Director | ||
KEITH JOHN ARTHUR TULLETT |
Director | ||
LINDA MARGARET HITCHCOX |
Company Secretary | ||
RICHARD DOUGLAS WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORNISH SARDINE COMPANY LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active | |
BRITISH CURED PILCHARDS LIMITED | Director | 1990-12-31 | CURRENT | 1981-02-27 | Active | |
CORNWALL ALC LIMITED | Director | 2017-12-05 | CURRENT | 2017-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/14 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mervin Rosewarne on 2012-05-01 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BENNETTS | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr John Stove Lambourn as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA HITCHCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CONNINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA HITCHCOX | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERVIN ROSEWARNE / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ERNEST PILCHER / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STOVE LAMBOURN / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD HOGG / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET HITCHCOX / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CONNINGTON / 18/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/05/09 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PEAK | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 18/05/08 | |
288a | DIRECTOR APPOINTED MR KEVIN PETER BENNETTS | |
288a | DIRECTOR APPOINTED MR DAVID MARK CONNINGTON | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: GLENWAY HOUSE ADIT LANE NEWLYN PENZANCE CORNWALL TR18 5DY | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 18/05/07 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 18/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-09-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST CORNWALL LUGGER INDUSTRY TRUST LTD
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as WEST CORNWALL LUGGER INDUSTRY TRUST LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WEST CORNWALL LUGGER INDUSTRY TRUST LTD | Event Date | 2009-09-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |