LAKELAND MINES & QUARRIES MUSEUM LIMITED
KESWICK


Company number 02314718
Status Active
Incorporation Date 8 November 1988
Company Type Private Limited Company
Address OGLETHORPE AND BROACH SOL., BORROWDALE ROAD, KESWICK, CUMBRIA
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 1 September 2016; Accounts for a dormant company made up to 1 September 2015. The most likely internet sites of LAKELAND MINES & QUARRIES MUSEUM LIMITED are www.lakelandminesquarriesmuseum.co.uk, and www.lakeland-mines-quarries-museum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Lakeland Mines Quarries Museum Limited is a Private Limited Company. The company registration number is 02314718. Lakeland Mines Quarries Museum Limited has been working since 08 November 1988. The present status of the company is Active. The registered address of Lakeland Mines Quarries Museum Limited is Oglethorpe and Broach Sol Borrowdale Road Keswick Cumbria. . CORDON, Anthony Peter Lewis is a Secretary of the company. HARTLAND, William Ian is a Director of the company. WALSH, Kevin Francis is a Director of the company. Secretary LANE, Elizabeth Ann has been resigned. Secretary LORD, James has been resigned. Secretary TYLER, Jean Mary has been resigned. Director CORDON, Anthony Peter Lewis has been resigned. Director FECITT, Elizabeth has been resigned. Director GARNER, Roy has been resigned. Director HARRIS, Robin Edward Doveton has been resigned. Director HUNT, Anthony Robert has been resigned. Director LANE, Christopher John has been resigned. Director MCMANUS, Eamon has been resigned. Director TYLER, Ian Michael Norton has been resigned. Director TYLER, Jean Mary has been resigned. The company operates in "Museums activities".


lakeland mines & quarries museum Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CORDON, Anthony Peter Lewis
Appointed Date: 01 January 2004

Director

Director
WALSH, Kevin Francis
Appointed Date: 20 February 1999
79 years old

Resigned Directors

Secretary
LANE, Elizabeth Ann
Resigned: 18 August 1993

Secretary
LORD, James
Resigned: 03 April 1996
Appointed Date: 08 November 1993

Secretary
TYLER, Jean Mary
Resigned: 01 January 2004
Appointed Date: 03 April 1996

Director
CORDON, Anthony Peter Lewis
Resigned: 27 March 1999
Appointed Date: 01 December 1995
86 years old

Director
FECITT, Elizabeth
Resigned: 08 November 1993
78 years old

Director
GARNER, Roy
Resigned: 08 November 1993
72 years old

Director
HARRIS, Robin Edward Doveton
Resigned: 20 July 2000
96 years old

Director
HUNT, Anthony Robert
Resigned: 01 April 1996
79 years old

Director
LANE, Christopher John
Resigned: 18 August 1993
80 years old

Director
MCMANUS, Eamon
Resigned: 20 December 1993
Appointed Date: 16 January 1992
85 years old

Director
TYLER, Ian Michael Norton
Resigned: 01 January 2004
Appointed Date: 14 May 2001
83 years old

Director
TYLER, Jean Mary
Resigned: 01 January 2004
Appointed Date: 03 April 1996
86 years old

Persons With Significant Control

Mr William Ian Hartland
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAKELAND MINES & QUARRIES MUSEUM LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
31 Oct 2016
Accounts for a dormant company made up to 1 September 2016
30 Mar 2016
Accounts for a dormant company made up to 1 September 2015
19 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 751

11 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 751

...
... and 76 more events
23 Aug 1989
Secretary resigned;new secretary appointed

23 Aug 1989
Director resigned;new director appointed

23 Aug 1989
Registered office changed on 23/08/89 from: 2 baches street london N1 6UB

23 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1988
Incorporation