Background WavePink WaveYellow Wave

CUMBRIA TOURIST BOARD (05860416)

CUMBRIA TOURIST BOARD (05860416) is an active UK company. incorporated on 28 June 2006. with registered office in Kendal. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CUMBRIA TOURIST BOARD has been registered for 19 years. Current directors include HAIGH, Gill.

Company Number
05860416
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 2006
Age
19 years
Address
Windermere Road, Kendal, LA8 9PL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HAIGH, Gill
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIA TOURIST BOARD

CUMBRIA TOURIST BOARD is an active company incorporated on 28 June 2006 with the registered office located in Kendal. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CUMBRIA TOURIST BOARD was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05860416

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

CUMBRIA TOURISM
From: 28 June 2006To: 13 October 2006
Contact
Address

Windermere Road Staveley Kendal, LA8 9PL,

Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 18
Director Joined
Dec 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAIGH, Gill

Active
Windermere Road, KendalLA8 9PL
Born September 1969
Director
Appointed 10 Dec 2018

HODGSON, Martin

Resigned
Overbeck, PenrithCA10 1AT
Secretary
Appointed 28 Jun 2006
Resigned 31 Mar 2011

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 28 Jun 2006
Resigned 31 Mar 2007

STEPHENS, Ian George

Resigned
Gowan Cottage, KendalLA8 9NB
Born November 1958
Director
Appointed 28 Jun 2006
Resigned 10 Dec 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 28 Jun 2006
Resigned 28 Jun 2006

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 28 Jun 2006
Resigned 31 Mar 2007
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Memorandum Articles
20 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2006
287Change of Registered Office
Legacy
2 August 2006
225Change of Accounting Reference Date
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
287Change of Registered Office
Incorporation Company
28 June 2006
NEWINCIncorporation