About

Registered Number: 03147701
Date of Incorporation: 17/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: The Estate Office, The Bridge, Coniston, Cumbria, LA21 8HJ

 

Founded in 1996, The Coppermines & Lakes Cottages Ltd have registered office in Cumbria. Currently we aren't aware of the number of employees at the this organisation. This business has 6 directors listed as Longworth, Caroline, Holland, Marie, Mcclure, Peter John, Ferrier, Lorna Marjorie, Johnston, Janice Amanda, Woolcock, Kristina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGWORTH, Caroline 06 December 2019 - 1
FERRIER, Lorna Marjorie 27 November 2014 31 July 2015 1
JOHNSTON, Janice Amanda 06 April 2011 26 July 2013 1
WOOLCOCK, Kristina 27 November 2014 09 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Marie 13 November 2003 18 November 2005 1
MCCLURE, Peter John 18 November 2005 30 October 2009 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AP01 - Appointment of director 06 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
MR01 - N/A 17 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 February 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 13 February 2016
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 02 April 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 03 June 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AP01 - Appointment of director 07 February 2012
SH01 - Return of Allotment of shares 06 February 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
TM02 - Termination of appointment of secretary 02 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 17 February 2009
363a - Annual Return 22 January 2008
AA - Annual Accounts 04 December 2007
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
123 - Notice of increase in nominal capital 15 October 2007
225 - Change of Accounting Reference Date 26 September 2007
CERTNM - Change of name certificate 28 August 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 05 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 05 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 03 December 1999
287 - Change in situation or address of Registered Office 23 July 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 04 February 1997
288 - N/A 01 March 1996
288 - N/A 01 March 1996
287 - Change in situation or address of Registered Office 01 March 1996
NEWINC - New incorporation documents 17 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.