LAKE DISTRICT BOAT CLUB LIMITED - CUMBRIA


Company Profile Company Filings

Overview

LAKE DISTRICT BOAT CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CUMBRIA and has the status: Active.
LAKE DISTRICT BOAT CLUB LIMITED was incorporated 51 years ago on 17/01/1973 and has the registered number: 01091158. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

LAKE DISTRICT BOAT CLUB LIMITED - CUMBRIA

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

GLEBE ROAD
CUMBRIA
LA23 3HE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR MICHAEL ALFRED SILLS May 1948 British Director 2019-12-18 CURRENT
MR ALAN SALTER Nov 1952 British Director 2012-11-30 CURRENT
WILLIAM LESLIE LANSLEY Mar 1963 British Director 2008-10-11 CURRENT
MR JOHN WILLIAM FRANCIS LAMBERT Jan 1967 British Director 2022-12-20 CURRENT
MR JACK ITHELL Jul 1961 British Director 2023-11-16 CURRENT
MR PAUL THOMAS HARKNESS Sep 1955 British Director 2021-03-14 CURRENT
MR GARY DONALD BLYTHE Aug 1962 British Director 2021-09-30 CURRENT
GEOFFREY PHILLIP TWISS Sep 1947 British Director 2023-11-16 CURRENT
MRS CATHERINE HELEN ANDERSON Secretary 2017-07-04 CURRENT
MS CATHERINE HELEN ANDERSON Jan 1958 British Director 2017-07-04 CURRENT
MR KENNETH STANLEY HARTLEY Nov 1920 British Secretary RESIGNED
MR ADRIAN PAUL BOLTON Jul 1954 British Director 2009-11-15 UNTIL 2016-04-24 RESIGNED
MR PAUL THOMAS HARKNESS Sep 1955 British Secretary 1994-04-06 UNTIL 2001-08-16 RESIGNED
MR DONALD HALMSHAW Mar 1934 British Secretary 2001-08-06 UNTIL 2002-03-15 RESIGNED
DR KATHLEEN VERA GREGORY Apr 1938 Secretary 2007-09-01 UNTIL 2009-11-15 RESIGNED
MAUREEN ANN EDWARDS Secretary 2009-11-15 UNTIL 2013-11-24 RESIGNED
MRS CHRISTINE BRAGG Jan 1955 Secretary 2003-02-28 UNTIL 2005-11-13 RESIGNED
RICHARD PAUL FITZGERALD GREGORY Jul 1938 British Secretary 2005-11-13 UNTIL 2007-09-01 RESIGNED
MR STEPHEN HAMER Jul 1973 British Director 2021-07-08 UNTIL 2024-04-10 RESIGNED
MR DONALD HALMSHAW Mar 1934 British Director 2001-08-06 UNTIL 2002-03-15 RESIGNED
DORIS BRENDA MCGOWAN Nov 1938 British Secretary 1992-11-22 UNTIL 1994-03-05 RESIGNED
MR ADRIAN PAUL BOLTON Secretary 2013-11-24 UNTIL 2017-04-24 RESIGNED
MALCOLM ATKINSON Nov 1952 British Director 2008-06-30 UNTIL 2010-11-28 RESIGNED
WILLIAM JOHN BATEMAN May 1917 British Director 2004-04-10 UNTIL 2005-02-25 RESIGNED
DR KATHLEEN VERA GREGORY Apr 1938 Director 2007-09-01 UNTIL 2009-11-15 RESIGNED
MRS CHRISTINE BRAGG Jan 1955 Director 2003-04-19 UNTIL 2005-11-13 RESIGNED
MR COLIN BRAGG Sep 1951 British Director 2001-04-14 UNTIL 2006-06-26 RESIGNED
GRANVILLE BUCK Sep 1939 British Director 1992-11-22 UNTIL 2000-04-22 RESIGNED
MICHAEL HOLGATE Jun 1955 British Director 2006-12-03 UNTIL 2008-10-02 RESIGNED
KEVIN RAYMOND HIRST Jul 1946 British Director 2005-03-26 UNTIL 2006-07-05 RESIGNED
GARRY JOHN CLARKE Dec 1954 British Director 1994-05-22 UNTIL 2000-04-22 RESIGNED
MRS JANET ATKINSON Feb 1947 British Director 2011-11-28 UNTIL 2012-11-29 RESIGNED
MR ADRIAN JOHN CONBOY Jul 1958 British Director 2012-11-30 UNTIL 2017-04-30 RESIGNED
MR COLIN BRAGG Sep 1951 British Director 2010-11-28 UNTIL 2015-09-26 RESIGNED
RICHARD JOHN WINWARD DEARDEN Dec 1946 British Director 2002-03-30 UNTIL 2002-10-10 RESIGNED
MR PAUL THOMAS HARKNESS Sep 1955 British Director RESIGNED
MR KENNETH STANLEY HARTLEY Nov 1920 British Director RESIGNED
MARGARET CONBOY Jul 1958 British Director 2005-11-13 UNTIL 2006-12-03 RESIGNED
RICHARD SCOT HATTERSLEY Mar 1964 British Director 2005-11-13 UNTIL 2008-09-20 RESIGNED
CHRISTOPHER PAUL HIBBERT Jun 1955 British Director 2008-10-11 UNTIL 2013-10-24 RESIGNED
MR ALFRED LESLIE EDWARDS Mar 1940 British Director 2007-11-24 UNTIL 2008-06-30 RESIGNED
MR KEVIN RAYMOND HIRST Jul 1946 British Director 1995-11-24 UNTIL 2001-04-14 RESIGNED
MR PAUL THOMAS HARKNESS Sep 1955 British Director 2003-04-19 UNTIL 2007-11-25 RESIGNED
MR DONALD HALMSHAW Mar 1934 British Director RESIGNED
RICHARD PAUL FITZGERALD GREGORY Jul 1938 British Director 2003-04-19 UNTIL 2005-02-25 RESIGNED
RICHARD PAUL FITZGERALD GREGORY Jul 1938 British Director 2005-11-13 UNTIL 2009-11-15 RESIGNED
KATHARINE MARY ATKINSON Apr 1965 British Director 2004-04-10 UNTIL 2004-07-02 RESIGNED
MR GRAHAM FARRIMOND Jun 1951 British Director 2005-03-26 UNTIL 2017-11-19 RESIGNED
MRS MAUREEN ANN EDWARDS Oct 1948 British Director 2008-09-06 UNTIL 2016-11-27 RESIGNED
MR COLIN EDWARDS Apr 1952 British Director 2019-12-19 UNTIL 2022-01-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BONNEY GREENHALGH & CO.LIMITED LANCS Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
HIRST AND DANSON ELECTRICAL CONTRACTORS LIMITED MANCHESTER Dissolved... MEDIUM 43210 - Electrical installation
AMEON LIMITED BLACKPOOL Active FULL 43210 - Electrical installation
LAKELAND LANDSCAPES LIMITED WINDERMERE Active MICRO ENTITY 96090 - Other service activities n.e.c.
NORTHANE CHEMICALS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
INTEGRATED DEVELOPMENT SOLUTIONS LIMITED KENDAL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DISABILITY POSITIVE NORTHWICH Active GROUP 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
HIBBERT VEHICLE SERVICES LIMITED THORNTON CLEVELEYS Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
MORRIS DEAN LIMITED GLOSSOP ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ST HELIER DEVELOPMENT AND TRAINING LTD LIVERPOOL Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
LAMBERT WALKER CONSERVATION AND RESTORATION LIMITED LIVERPOOL ... TOTAL EXEMPTION FULL 42210 - Construction of utility projects for fluids
JOHN LAMBERT (NORTH WEST) LIMITED ULVERSTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
LAMBERT WALKER LIMITED ULVERSTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
DRIVE & COUPLING SOLUTIONS LTD WINDERMERE ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
BOLTON MARSHALL LIMITED ROCHDALE ENGLAND Dissolved... UNAUDITED ABRIDGED 74902 - Quantity surveying activities
HERITAGE CONSERVATION SKILLS LIMITED PRESTON UNITED KINGDOM Dissolved... DORMANT 43390 - Other building completion and finishing
LAMBERT WALKER INVESTMENTS LIMITED PRESTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LAMBERT CONSERVATION LIMITED PRESTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
PLANITME LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development

Free Reports Available

Report Date Filed Date of Report Assets
Lake District Boat Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-10 30-04-2023 £53,071 Cash £742,219 equity
Lake District Boat Club Limited - Accounts to registrar (filleted) - small 18.2 2022-10-08 31-01-2022 £50,198 Cash £752,346 equity
Lake District Boat Club Limited - Accounts to registrar (filleted) - small 18.2 2021-09-18 31-01-2021 £43,495 Cash £749,005 equity
Lake District Boat Club Limited - Accounts to registrar (filleted) - small 18.2 2020-08-14 31-01-2020 £17,817 Cash £263,042 equity
Lake District Boat Club Limited - Accounts to registrar (filleted) - small 18.2 2019-04-05 31-01-2019 £12,059 Cash £255,254 equity
Lake District Boat Club Limited - Accounts to registrar (filleted) - small 18.1 2018-04-13 31-01-2018 £13,697 Cash £255,391 equity
Lake District Boat Club Limited - Accounts to registrar - small 17.1 2017-05-19 31-01-2017 £8,252 Cash £246,576 equity
Abbreviated Company Accounts - LAKE DISTRICT BOAT CLUB LIMITED 2016-05-10 31-01-2016 £9,154 Cash £246,537 equity
Abbreviated Company Accounts - LAKE DISTRICT BOAT CLUB LIMITED 2015-07-01 31-01-2015 £4,353 Cash £243,482 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINDERMERE AQUATIC LIMITED WINDERMERE Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
WINDERMERE LAKE CRUISES LIMITED BOWNESS ON WINDERMERE Active FULL 50300 - Inland passenger water transport
LAKELAND MUSEUM OF HISTORIC TRANSPORT LIMITED(THE) BOWNESS ON WINDERMERE Active DORMANT 99999 - Dormant Company
WINDERMERE IRON STEAMBOAT COMPANY LIMITED BOWNESS ON WINDERMERE Active DORMANT 99999 - Dormant Company
LAKELAND MOTOR COACH COMPANY LTD BOWNESS ON WINDERMERE Active DORMANT 99999 - Dormant Company
LAKE DISTRICT WATER GARDEN CENTRE LIMITED BOWNESS ON WINDERMERE Active DORMANT 99999 - Dormant Company
LAKELAND MOTOR MUSEUM LIMITED BOWNESS ON WINDERMERE Active SMALL 91020 - Museums activities
LAKE DISTRICT MOTOR MUSEUM LIMITED CUMBRIA Active DORMANT 99999 - Dormant Company
WINDERMERE MOTOR LAUNCH COMPANY LIMITED BOWNESS-ON-WINDERMERE Active DORMANT 99999 - Dormant Company