About

Registered Number: 05455969
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Boathouse Workshop, 82 The Strand Newlyn, Penzance, Cornwall, TR18 5HQ

 

Having been setup in 2005, West Cornwall Lugger Industry Trust Ltd have registered office in Penzance, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Ronald 18 May 2005 - 1
LAMBOURN, John Stove 18 May 2005 - 1
PILCHER, Malcolm Ernest 18 May 2005 - 1
ROSEWARNE, Mervin 18 May 2005 - 1
CONNINGTON, David Mark 20 September 2007 01 November 2010 1
HITCHCOX, Linda Margaret 18 May 2005 01 November 2010 1
MCWILLIAMS, John Patrick 18 May 2005 15 August 2007 1
PEAK, John 18 May 2005 27 September 2007 1
TULLETT, Keith John Arthur 18 May 2005 15 August 2007 1
WILLIAMS, Richard Douglas 18 May 2005 07 July 2005 1
Secretary Name Appointed Resigned Total Appointments
LAMBOURN, John Stove 01 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 27 February 2012
TM01 - Termination of appointment of director 19 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 30 November 2010
AP03 - Appointment of secretary 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 13 November 2010
TM01 - Termination of appointment of director 13 November 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 08 March 2010
DISS40 - Notice of striking-off action discontinued 10 October 2009
AR01 - Annual Return 07 October 2009
TM01 - Termination of appointment of director 06 October 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 03 April 2008
287 - Change in situation or address of Registered Office 09 November 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 15 March 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.