About

Registered Number: 04063174
Date of Incorporation: 31/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 101 Lake Road, Ambleside, Cumbria, LA22 0DB

 

Adventure Peaks Ltd was registered on 31 August 2000 with its registered office in Cumbria, it has a status of "Active". The current directors of this business are listed as Allason Pritt, Farida Jean, Allason-pritt, David, Pinkerton, Jill Louise, Pritt, Louise Rachel, Allason-pritt, Farida Jean in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLASON-PRITT, Farida Jean 31 August 2000 04 April 2001 1
Secretary Name Appointed Resigned Total Appointments
ALLASON PRITT, Farida Jean 04 April 2001 19 July 2002 1
ALLASON-PRITT, David 31 August 2000 04 April 2001 1
PINKERTON, Jill Louise 19 July 2002 20 April 2006 1
PRITT, Louise Rachel 20 April 2006 08 March 2012 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 13 September 2019
CH01 - Change of particulars for director 13 September 2019
PSC07 - N/A 13 September 2019
PSC02 - N/A 13 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2019
SH08 - Notice of name or other designation of class of shares 05 June 2019
RESOLUTIONS - N/A 04 June 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 13 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 06 March 2014
CH01 - Change of particulars for director 21 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 12 March 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AR01 - Annual Return 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 18 November 2010
CH03 - Change of particulars for secretary 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 11 September 2008
AAMD - Amended Accounts 24 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 01 December 2006
353 - Register of members 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 26 May 2005
AA - Annual Accounts 23 February 2005
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 30 October 2003
AAMD - Amended Accounts 10 January 2003
225 - Change of Accounting Reference Date 26 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
123 - Notice of increase in nominal capital 07 November 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 04 October 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2012 Fully Satisfied

N/A

Legal charge 10 December 2004 Fully Satisfied

N/A

Debenture 10 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.