ADVENTURE PEAKS LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE PEAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04063174

Incorporation date

31/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Lake Road, Ambleside, Cumbria LA22 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2000)
dot icon19/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon13/09/2019
Director's details changed for Mr David Pritt on 2018-12-10
dot icon13/09/2019
Cessation of David Pritt as a person with significant control on 2019-04-29
dot icon13/09/2019
Notification of Adventure Peaks Property Holdings Limited as a person with significant control on 2019-04-29
dot icon05/06/2019
Particulars of variation of rights attached to shares
dot icon05/06/2019
Change of share class name or designation
dot icon04/06/2019
Resolutions
dot icon21/05/2019
Satisfaction of charge 3 in full
dot icon21/05/2019
Satisfaction of charge 2 in full
dot icon18/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon05/09/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon05/09/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/09/2015
Director's details changed for David Pritt on 2015-09-08
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Director's details changed for David Pritt on 2013-10-21
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon09/01/2013
Annual return made up to 2012-08-31 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Termination of appointment of Louise Pritt as a secretary
dot icon16/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon15/04/2011
Registered office address changed from Central Buildings Ambleside Cumbria LA22 9BS on 2011-04-15
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Louise Rachel Pritt on 2010-08-31
dot icon11/11/2010
Director's details changed for David Pritt on 2010-08-31
dot icon13/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon16/10/2009
Director's details changed for David Pritt on 2009-08-30
dot icon05/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon24/06/2008
Amended accounts made up to 2007-09-30
dot icon21/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/12/2007
Return made up to 31/08/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/12/2006
Return made up to 31/08/06; full list of members
dot icon29/11/2006
Location of register of members
dot icon29/11/2006
Director's particulars changed
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Secretary resigned
dot icon16/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 31/08/05; no change of members
dot icon26/05/2005
Registered office changed on 26/05/05 from: office suite 4 westmorland house bowness on windermere cumbria LA23 3BJ
dot icon23/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/12/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon27/09/2004
Return made up to 31/08/04; no change of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/10/2003
Return made up to 31/08/03; full list of members
dot icon10/01/2003
Amended accounts made up to 2002-08-31
dot icon26/11/2002
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon07/11/2002
Ad 21/10/02--------- £ si 30000@1=30000 £ ic 2/30002
dot icon07/11/2002
Nc inc already adjusted 21/10/02
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon11/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon04/10/2002
Return made up to 31/08/02; no change of members
dot icon26/07/2002
New secretary appointed
dot icon26/07/2002
Secretary resigned
dot icon20/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/09/2001
Return made up to 31/08/01; full list of members
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
Director resigned
dot icon28/11/2000
Ad 04/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon07/09/2000
Secretary resigned
dot icon31/08/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
214.78K
-
0.00
351.97K
-
2022
12
284.82K
-
0.00
266.62K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Pritt
Director
31/08/2000 - Present
6
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
30/08/2000 - 30/08/2000
7613
Allason-Pritt, Farida Jean
Director
30/08/2000 - 03/04/2001
-
Allason Pritt, Farida Jean
Secretary
03/04/2001 - 18/07/2002
-
Allason-Pritt, David
Secretary
30/08/2000 - 03/04/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTURE PEAKS LIMITED

ADVENTURE PEAKS LIMITED is an(a) Active company incorporated on 31/08/2000 with the registered office located at 101 Lake Road, Ambleside, Cumbria LA22 0DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTURE PEAKS LIMITED?

toggle

ADVENTURE PEAKS LIMITED is currently Active. It was registered on 31/08/2000 .

Where is ADVENTURE PEAKS LIMITED located?

toggle

ADVENTURE PEAKS LIMITED is registered at 101 Lake Road, Ambleside, Cumbria LA22 0DB.

What does ADVENTURE PEAKS LIMITED do?

toggle

ADVENTURE PEAKS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ADVENTURE PEAKS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-09-30.