Company Information for 4 WINDS LAKELAND TIPIS LIMITED
6 GAWITH PLACE, KENDAL, LA9 4EA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
4 WINDS LAKELAND TIPIS LIMITED | ||
Legal Registered Office | ||
6 GAWITH PLACE KENDAL LA9 4EA Other companies in LA8 | ||
Previous Names | ||
|
Company Number | 07209993 | |
---|---|---|
Company ID Number | 07209993 | |
Date formed | 2010-03-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-04-05 14:15:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE DUCKWORTH |
||
ANTON LEE DUCKWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY CLIFFORD |
Director | ||
MOHAMMED AMIN AFZAL |
Company Secretary | ||
MOHAMMED AMIN AFZAL |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 03/10/24 FROM 1 School Lane Staveley Kendal Cumbria LA8 9NU England | ||
Change of details for Mr Anton Lee Duckworth as a person with significant control on 2024-04-01 | ||
Director's details changed for Mr Anton Lee Duckworth on 2024-04-01 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Anton Lee Duckworth as a person with significant control on 2021-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/21 FROM The Sanctuary Chapel Lane Kendal Cumbria LA9 5LA England | |
CH01 | Director's details changed for Mr Anton Lee Duckworth on 2021-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
PSC04 | Change of details for Mr Anton Lee Duckworth as a person with significant control on 2018-11-27 | |
PSC07 | CESSATION OF SUZANNE DUCKWORTH AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Suzanne Duckworth on 2018-11-27 | |
CH01 | Director's details changed for Mr Anton Lee Duckworth on 2018-11-27 | |
PSC04 | Change of details for Mr Anton Lee Duckworth as a person with significant control on 2018-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM Haw Lane Corner 1 Barley Bridge Staveley Kendal Cumbria LA8 9PQ | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anton Duckworth on 2011-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AFZAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED AFZAL | |
SH01 | 09/06/10 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AFZAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED AFZAL | |
RES15 | CHANGE OF NAME 09/06/2010 | |
CERTNM | COMPANY NAME CHANGED HILLTECH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 702 BOLTON ROAD PENDLEBURY MANCHESTER GTR MANCHESTER M27 6EL | |
AP03 | SECRETARY APPOINTED MRS SUZANNE DUCKWORTH | |
AP01 | DIRECTOR APPOINTED MR ANTON DUCKWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
AP01 | DIRECTOR APPOINTED MOHAMMED AMIN AFZAL | |
AP03 | SECRETARY APPOINTED MOHAMMED AMIN AFZAL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.28 | 9 |
MortgagesNumMortOutstanding | 1.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55300 - Recreational vehicle parks, trailer parks and camping grounds
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 WINDS LAKELAND TIPIS LIMITED
The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as 4 WINDS LAKELAND TIPIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |