COOK & LAKIN PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04371425. The registration start date is February 11, 2002. The current status is Active.
Company Number | 04371425 |
Company Name | COOK & LAKIN PROPERTIES LIMITED |
Registered Address |
1 Coachmans Yard St. Marys Lane Ambleside Cumbria LA22 9DG England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-02-11 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-03-11 |
Returns Last Update | 2016-02-11 |
Confirmation Statement Due Date | 2021-03-25 |
Confirmation Statement Last Update | 2020-02-11 |
Mortgage Charges | 12 |
Mortgage Outstanding | 8 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
41100 | Development of building projects |
43290 | Other construction installation |
Address |
1 COACHMANS YARD ST. MARYS LANE |
Post Town | AMBLESIDE |
County | CUMBRIA |
Post Code | LA22 9DG |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
COOK & LAKIN LIMITED | 1 Coachmans Yard, St. Marys Lane, Ambleside, Cumbria, LA22 9DG, England |
Entity Name | Office Address |
---|---|
KESWICK TAP AND KITCHEN LIMITED | 2 St. Marys Lane, Ambleside, Cumbria, LA22 9DG, England |
ST. MARYS LANE MANAGEMENT COMPANY LIMITED | Wansfell, St. Marys Lane, Ambleside, LA22 9DG, England |
Entity Name | Office Address |
---|---|
SERENDIPITY HOLISTICS LTD | Stagshaw House, Stagshaw Lane, Ambleside, Cumbria, LA22 0HE, England |
BRANDES BARS AND RESTAURANTS LTD | Forge Flat, Red Lion Yard, Ambleside, Cumbria, LA22 0NU, United Kingdom |
AURA AURICA LIMITED | Harmony House Red Lion Square, Grasmere, Ambleside, LA22 9SP, England |
COUNSEL ON TAP LTD | Silverhowe Lodge, Grasmere, Ambleside, Cumbria, LA22 9PX, United Kingdom |
FISHERBECK HOTEL MANAGEMENT COMPANY LIMITED | Waterhead Lodge, 5 Lakes Gardens, Ambleside, LA22 0DA, United Kingdom |
INSTANT BEAUTY PRIVATE LABEL LTD | 9 Broadgate Orchard, Grasmere, Ambleside, LA22 9RY, England |
GRASMERE PLANT HIRE LIMITED | 1 Greenhead Fold, Grasmere, Ambleside, LA22 9TF, England |
4CAD LIMITED | Walker Ground Manor Vicarage Lane, Hawkshead, Ambleside, LA22 0PD, England |
NEAUM HOSPITALITY LTD | Flat Neaum Crag House, Loughrigg, Ambleside, LA22 9HG, England |
THE SUN INN (HAWKSHEAD) LIMITED | Main Street Main Street, Hawkshead, Ambleside, LA22 0NT, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COOK, William John | Secretary (Active) | Oakthwaite, Thornbarrow Road, Windermere, Cumbria, United Kingdom, LA23 2DQ | / 11 February 2002 |
British / |
Builder |
COOK, William John | Director (Active) | 1 Coachmans Yard, St. Marys Lane, Ambleside, Cumbria, England, LA22 9DG | October 1964 / 11 February 2002 |
British / United Kingdom |
Builder |
LAKIN, Leslie | Director (Active) | 1 Coachmans Yard, St. Marys Lane, Ambleside, Cumbria, England, LA22 9DG | May 1959 / 11 February 2002 |
British / United Kingdom |
Builder |
LAKIN, Leslie | Secretary (Resigned) | 4 Kelsick Road, Ambleside, Cumbria, LA22 0BZ | / 11 February 2002 |
/ |
|
ALPHA SECRETARIAL LIMITED | Nominee Secretary (Resigned) | 5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | / 11 February 2002 |
/ |
|
ALPHA DIRECT LIMITED | Nominee Director (Resigned) | 5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | / 11 February 2002 |
/ |
Post Town | AMBLESIDE |
Post Code | LA22 9DG |
SIC Code | 41100 - Development of building projects |
Please provide details on COOK & LAKIN PROPERTIES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.