About

Registered Number: 04136635
Date of Incorporation: 08/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Icicle, 11a Church Street, Windermere, Cumbria, LA23 1AQ

 

Icicle Mountaineering Ltd was founded on 08 January 2001. Currently we aren't aware of the number of employees at the Icicle Mountaineering Ltd. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Sarah 11 January 2001 - 1
JONES, Kingsley 11 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 24 December 2017
MR04 - N/A 30 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 22 November 2012
AD01 - Change of registered office address 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 06 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
AD01 - Change of registered office address 15 December 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
287 - Change in situation or address of Registered Office 07 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 24 March 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
AA - Annual Accounts 13 May 2005
363a - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
363a - Annual Return 13 January 2004
AA - Annual Accounts 10 December 2003
363a - Annual Return 18 April 2003
AA - Annual Accounts 12 November 2002
363a - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
225 - Change of Accounting Reference Date 09 January 2002
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.