About

Registered Number: 07129906
Date of Incorporation: 19/01/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: St Just Library Market Street, St. Just, Penzance, TR19 7HX,

 

Lands End Peninsula Clt Ltd was setup in 2010. Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Goodman, Catharine Frances, Brolly, Sharon Julie, Goodman, Catharine Frances Craig, James, Suzanne Jeanette, Pickering, Robert, Webb, Delia Mary, Pickering, Robert, Porter, Terry Paul, White, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROLLY, Sharon Julie 29 July 2014 - 1
GOODMAN, Catharine Frances Craig 08 September 2020 - 1
JAMES, Suzanne Jeanette 19 January 2010 - 1
PICKERING, Robert 19 January 2010 - 1
WEBB, Delia Mary 05 October 2018 - 1
PORTER, Terry Paul 19 January 2010 06 September 2016 1
WHITE, Keith 19 January 2010 02 July 2013 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Catharine Frances 02 July 2013 - 1
PICKERING, Robert 19 January 2010 02 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2020
AD01 - Change of registered office address 14 January 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 26 October 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 16 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 19 January 2016
RESOLUTIONS - N/A 03 March 2015
MA - Memorandum and Articles 03 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 13 February 2014
TM02 - Termination of appointment of secretary 09 September 2013
MR01 - N/A 02 September 2013
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP03 - Appointment of secretary 22 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 21 January 2013
RESOLUTIONS - N/A 26 October 2012
CC04 - Statement of companies objects 25 September 2012
MEM/ARTS - N/A 25 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 18 October 2011
RESOLUTIONS - N/A 27 September 2011
CC04 - Statement of companies objects 27 September 2011
AR01 - Annual Return 15 February 2011
AA01 - Change of accounting reference date 22 November 2010
NEWINC - New incorporation documents 19 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.