About

Registered Number: 06265298
Date of Incorporation: 31/05/2007 (17 years ago)
Company Status: Active
Registered Address: Lowther Castle, Lowther, Penrith, Cumbria, CA10 2HG

 

Founded in 2007, Lowther Castle & Gardens Trust has its registered office in Penrith, Cumbria, it's status is listed as "Active". Sharp, Suzanne Elizabeth, Ambler, Sophie Therese, Dr, Jackson, William Roland Cedric, Turner, John, Hasell-mccosh, Elizabeth Jane, Husband, Sarah Lavinia, Pearson, Sally, Todd, Shelagh Olive, Wilson, Matthew are listed as the directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBLER, Sophie Therese, Dr 18 March 2019 - 1
JACKSON, William Roland Cedric 14 October 2014 - 1
TURNER, John 04 April 2013 - 1
HASELL-MCCOSH, Elizabeth Jane 27 January 2011 09 December 2013 1
HUSBAND, Sarah Lavinia 10 November 2016 09 January 2019 1
PEARSON, Sally 02 February 2017 09 January 2019 1
TODD, Shelagh Olive 18 March 2019 08 June 2020 1
WILSON, Matthew 13 August 2007 12 February 2010 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Suzanne Elizabeth 05 October 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 22 January 2020
PSC07 - N/A 03 April 2019
CS01 - N/A 03 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AA - Annual Accounts 23 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
PSC07 - N/A 14 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 06 June 2017
AAMD - Amended Accounts 29 March 2017
AP01 - Appointment of director 09 March 2017
AA - Annual Accounts 06 March 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 11 November 2016
AP03 - Appointment of secretary 11 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 08 April 2016
MR05 - N/A 30 March 2016
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 06 March 2014
RP04 - N/A 09 January 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 11 July 2013
AR01 - Annual Return 07 June 2013
CH03 - Change of particulars for secretary 07 June 2013
AD01 - Change of registered office address 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 08 March 2011
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 07 June 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
RESOLUTIONS - N/A 16 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
287 - Change in situation or address of Registered Office 22 January 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
RESOLUTIONS - N/A 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
MEM/ARTS - N/A 16 July 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.