About

Registered Number: 10423947
Date of Incorporation: 12/10/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: Zoo Offices, Melton Terrace, Lindal In Furness, Cumbria, LA12 0LU

 

Cumbria Zoo Company Ltd was registered on 12 October 2016 and has its registered office in Lindal In Furness, it's status is listed as "Active". Banks, Kim Zee, Brewer, Karen, Gillard, Anna Elizabeth, Birkett, Jayne, Black, Katherine Emma Sarah, Drummond, Charlotte Victoria, Steel, Adam Peter, Walker, Yasmin Nastasja are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Kim Zee 14 October 2016 - 1
BREWER, Karen 12 October 2016 - 1
GILLARD, Anna Elizabeth 14 October 2016 - 1
BIRKETT, Jayne 14 October 2016 22 September 2017 1
BLACK, Katherine Emma Sarah 14 October 2016 24 November 2017 1
DRUMMOND, Charlotte Victoria 14 October 2016 04 November 2016 1
STEEL, Adam Peter 14 October 2016 30 December 2018 1
WALKER, Yasmin Nastasja 14 October 2016 27 November 2017 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AAMD - Amended Accounts 18 July 2019
AA - Annual Accounts 11 July 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 12 July 2018
AA01 - Change of accounting reference date 09 July 2018
CS01 - N/A 23 January 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 09 October 2017
RESOLUTIONS - N/A 11 April 2017
TM01 - Termination of appointment of director 10 February 2017
RESOLUTIONS - N/A 28 December 2016
RESOLUTIONS - N/A 28 December 2016
MA - Memorandum and Articles 28 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2016
SH08 - Notice of name or other designation of class of shares 17 December 2016
AP01 - Appointment of director 01 November 2016
SH01 - Return of Allotment of shares 31 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
NEWINC - New incorporation documents 12 October 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.