About

Registered Number: 01139390
Date of Incorporation: 12/10/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: Benny Halt, St Newlyn East, Newquay, Cornwall, TR8 5LX

 

Established in 1973, Lappa Valley Railway Company Ltd are based in Cornwall, it's status at Companies House is "Active". There are 6 directors listed as Booth, Amanda Louise, Booth, Diane, Booth, Eric David, Booth, Richard John, Doctor, Burdett, Penelope Jane, Hinkley, Sally Ann for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Amanda Louise N/A 18 September 2010 1
BOOTH, Diane N/A 31 March 1993 1
BOOTH, Eric David N/A 06 April 1993 1
BOOTH, Richard John, Doctor 06 April 1993 27 March 2014 1
BURDETT, Penelope Jane 06 April 1993 27 March 2014 1
HINKLEY, Sally Ann 06 April 1993 27 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 29 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 25 August 2015
MR01 - N/A 27 May 2015
AR01 - Annual Return 01 April 2015
MR01 - N/A 14 November 2014
AA01 - Change of accounting reference date 06 November 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
MR04 - N/A 04 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 February 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 12 February 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 24 March 1998
288c - Notice of change of directors or secretaries or in their particulars 24 March 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 18 August 1994
395 - Particulars of a mortgage or charge 26 July 1994
395 - Particulars of a mortgage or charge 26 July 1994
363s - Annual Return 17 April 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
AA - Annual Accounts 17 May 1993
363s - Annual Return 16 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 25 March 1992
363a - Annual Return 22 May 1991
AA - Annual Accounts 17 March 1991
288 - N/A 03 May 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
363 - Annual Return 19 June 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 19 April 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 01 May 1987
AA - Annual Accounts 03 April 1987
395 - Particulars of a mortgage or charge 25 February 1987
363 - Annual Return 12 September 1986
NEWINC - New incorporation documents 12 October 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2015 Outstanding

N/A

A registered charge 08 November 2014 Outstanding

N/A

Legal charge 13 July 1994 Outstanding

N/A

Legal charge 13 July 1994 Outstanding

N/A

Legal charge 16 February 1987 Fully Satisfied

N/A

Legal charge 28 May 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.