About

Registered Number: 02456143
Date of Incorporation: 29/12/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Neaum Crag Pool Hall Building Foul Step Lane, Loughrigg, Ambleside, Cumbria, LA22 9HG

 

Having been setup in 1989, Neaum Crag Court Ltd are based in Cumbria, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has 18 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULGER, Richard 29 December 2013 - 1
LISTER, Carole 11 November 2018 - 1
MOORE, Mrs Ingrid Tamara 05 March 2016 - 1
ADAMS, Robert David 10 November 2013 01 June 2020 1
BOLAM, Ian Robert 13 November 2011 07 March 2015 1
BROUGHTON, Frank Geoffrey 27 September 1996 10 October 2013 1
DUNCAN, David 14 November 2011 07 March 2015 1
FORSYTH, Alan William 27 September 1996 29 July 1999 1
HAMMOND, Carolyn Mary N/A 27 September 1996 1
HAMMOND, Edwin John N/A 27 September 1996 1
HAYTON, Edmund James 14 November 1999 16 March 2000 1
HOOK, Eric 19 March 1999 01 November 2013 1
MARIANI, Pauline Lesley 09 February 2004 14 November 2010 1
MOLE, Anthony David 11 July 2000 13 January 2004 1
SMITH, Christopher Peter 09 November 1996 12 March 1999 1
TAYLOR, Christopher Paul 10 November 2013 10 November 2019 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, David Neville 27 September 1996 15 January 1999 1
FELL, Naomi Jane 15 January 1999 14 November 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 28 November 2018
CH01 - Change of particulars for director 22 October 2018
CH01 - Change of particulars for director 22 October 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 03 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 10 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 November 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 25 January 2014
AP01 - Appointment of director 25 January 2014
AA - Annual Accounts 29 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 09 December 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AR01 - Annual Return 15 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AD01 - Change of registered office address 03 February 2011
AP01 - Appointment of director 03 February 2011
AA - Annual Accounts 07 December 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363s - Annual Return 06 January 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 29 December 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 30 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
287 - Change in situation or address of Registered Office 23 June 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
AA - Annual Accounts 11 March 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
363s - Annual Return 21 January 1999
363s - Annual Return 05 February 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 06 March 1996
287 - Change in situation or address of Registered Office 02 March 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 09 February 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 24 March 1993
RESOLUTIONS - N/A 17 November 1992
MEM/ARTS - N/A 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1992
363b - Annual Return 07 January 1992
288 - N/A 29 October 1991
AA - Annual Accounts 29 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1990
RESOLUTIONS - N/A 08 June 1990
MEM/ARTS - N/A 08 June 1990
CERTNM - Change of name certificate 07 June 1990
RESOLUTIONS - N/A 31 May 1990
RESOLUTIONS - N/A 31 May 1990
RESOLUTIONS - N/A 31 May 1990
RESOLUTIONS - N/A 31 May 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 1990
288 - N/A 30 May 1990
287 - Change in situation or address of Registered Office 30 May 1990
288 - N/A 21 May 1990
NEWINC - New incorporation documents 29 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.