Background WavePink WaveYellow Wave

LAPPA VALLEY RAILWAY COMPANY LIMITED (01139390)

LAPPA VALLEY RAILWAY COMPANY LIMITED (01139390) is an active UK company. incorporated on 12 October 1973. with registered office in Cornwall. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. LAPPA VALLEY RAILWAY COMPANY LIMITED has been registered for 52 years. Current directors include HARDING, Ben Anthony, SOUTHWELL, Keith Mark George, SOUTHWELL, Sara Joan.

Company Number
01139390
Status
active
Type
ltd
Incorporated
12 October 1973
Age
52 years
Address
Benny Halt, St Newlyn East, Cornwall, TR8 5LX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
HARDING, Ben Anthony, SOUTHWELL, Keith Mark George, SOUTHWELL, Sara Joan
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAPPA VALLEY RAILWAY COMPANY LIMITED

LAPPA VALLEY RAILWAY COMPANY LIMITED is an active company incorporated on 12 October 1973 with the registered office located in Cornwall. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. LAPPA VALLEY RAILWAY COMPANY LIMITED was registered 52 years ago.(SIC: 93210)

Status

active

Active since 52 years ago

Company No

01139390

LTD Company

Age

52 Years

Incorporated 12 October 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Benny Halt, St Newlyn East Newquay Cornwall, TR8 5LX,

Timeline

12 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Oct 73
Director Left
Jan 11
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Nov 14
Loan Secured
May 15
Loan Secured
Jan 23
Director Joined
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARDING, Ben Anthony

Active
Benny Halt, St Newlyn East, CornwallTR8 5LX
Born July 1994
Director
Appointed 31 Jul 2024

SOUTHWELL, Keith Mark George

Active
Benny Halt, St Newlyn East, CornwallTR8 5LX
Born June 1962
Director
Appointed 27 Mar 2014

SOUTHWELL, Sara Joan

Active
Benny Halt, St Newlyn East, CornwallTR8 5LX
Born June 1956
Director
Appointed 27 Mar 2014

BOOTH, Amanda Louise

Resigned
Gordon Cottage, RedruthTR16 5SU
Secretary
Appointed N/A
Resigned 27 Mar 2014

BOOTH, Amanda Louise

Resigned
Benny Halt, St Newlyn East, CornwallTR8 5LX
Born May 1958
Director
Appointed N/A
Resigned 18 Sept 2010

BOOTH, Diane

Resigned
Barn Acre, NewquayTR8 5HZ
Born July 1945
Director
Appointed N/A
Resigned 31 Mar 1993

BOOTH, Eric David

Resigned
Barn Acre, NewquayTR8 5HZ
Born July 1923
Director
Appointed N/A
Resigned 06 Apr 1993

BOOTH, Richard John, Doctor

Resigned
Benny Halt, St Newlyn East, CornwallTR8 5LX
Born June 1953
Director
Appointed 06 Apr 1993
Resigned 27 Mar 2014

BURDETT, Penelope Jane

Resigned
Benny Halt, St Newlyn East, CornwallTR8 5LX
Born February 1948
Director
Appointed 06 Apr 1993
Resigned 27 Mar 2014

HINKLEY, Sally Ann

Resigned
Benny Halt, St Newlyn East, CornwallTR8 5LX
Born March 1950
Director
Appointed 06 Apr 1993
Resigned 27 Mar 2014

Persons with significant control

1

Km Partners Ltd

Active
Newlyn East, NewquayTR8 5LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
12 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 August 2000
288cChange of Particulars
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288cChange of Particulars
Legacy
24 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
26 July 1994
395Particulars of Mortgage or Charge
Legacy
26 July 1994
395Particulars of Mortgage or Charge
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Small
17 March 1991
AAAnnual Accounts
Legacy
3 May 1990
288288
Accounts With Accounts Type Small
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
19 June 1989
363363
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
1 May 1987
363363
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 September 1986
363363
Incorporation Company
12 October 1973
NEWINCIncorporation