LAKELAND MOTOR MUSEUM LIMITED
BOWNESS ON WINDERMERE LAKE DISTRICT MOTOR MUSEUM LIMITED PROJECT ELLEM LIMITED

Hellopages » Cumbria » South Lakeland » LA23 3HE

Company number 05957608
Status Active
Incorporation Date 5 October 2006
Company Type Private Limited Company
Address WINANDER HOUSE, GLEBE ROAD, BOWNESS ON WINDERMERE, CUMBRIA, LA23 3HE
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 1,500,000 . The most likely internet sites of LAKELAND MOTOR MUSEUM LIMITED are www.lakelandmotormuseum.co.uk, and www.lakeland-motor-museum.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Staveley Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakeland Motor Museum Limited is a Private Limited Company. The company registration number is 05957608. Lakeland Motor Museum Limited has been working since 05 October 2006. The present status of the company is Active. The registered address of Lakeland Motor Museum Limited is Winander House Glebe Road Bowness On Windermere Cumbria La23 3he. . SIMON, Andrew James is a Secretary of the company. BEWLEY, William John is a Director of the company. MAHER, Edwin Leonard is a Director of the company. MICKLETHWAITE, Leslie is a Director of the company. WILKINSON, Nigel is a Director of the company. Secretary WILKINSON, Nigel has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DENNISON, Raymond has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
SIMON, Andrew James
Appointed Date: 21 January 2015

Director
BEWLEY, William John
Appointed Date: 05 October 2006
79 years old

Director
MAHER, Edwin Leonard
Appointed Date: 01 March 2007
70 years old

Director
MICKLETHWAITE, Leslie
Appointed Date: 05 October 2006
82 years old

Director
WILKINSON, Nigel
Appointed Date: 05 October 2006
61 years old

Resigned Directors

Secretary
WILKINSON, Nigel
Resigned: 21 January 2015
Appointed Date: 05 October 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 October 2006
Appointed Date: 05 October 2006

Director
DENNISON, Raymond
Resigned: 29 July 2007
Appointed Date: 05 October 2006
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 October 2006
Appointed Date: 05 October 2006

Persons With Significant Control

Winander Leisure Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAKELAND MOTOR MUSEUM LIMITED Events

14 Oct 2016
Confirmation statement made on 5 October 2016 with updates
01 Oct 2016
Full accounts made up to 31 January 2016
15 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,500,000

04 Oct 2015
Accounts for a small company made up to 31 January 2015
02 Feb 2015
Appointment of Mr Andrew James Simon as a secretary on 21 January 2015
...
... and 37 more events
26 Oct 2006
New director appointed
26 Oct 2006
New director appointed
26 Oct 2006
Secretary resigned
26 Oct 2006
Director resigned
05 Oct 2006
Incorporation

LAKELAND MOTOR MUSEUM LIMITED Charges

20 January 2014
Charge code 0595 7608 0003
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H lying to the east of the river leven backbarrow…
15 January 2014
Charge code 0595 7608 0002
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 July 2009
Guarantee & debenture
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…