LAKELAND PENNINE LIMITED

LAKELAND PENNINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLAKELAND PENNINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00147619
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAKELAND PENNINE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAKELAND PENNINE LIMITED located?

    Registered Office Address
    Intec 3 Wade Road
    RG24 8NE Basingstoke
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAKELAND PENNINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAKELAND LAUNDERIES (BARROW) LIMITEDJun 01, 1917Jun 01, 1917

    What are the latest accounts for LAKELAND PENNINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LAKELAND PENNINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 19, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reserve transferred to profit and loss 10/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Mark Franklin as a director on Oct 03, 2018

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Lesley Anne Batty as a director on Sep 13, 2018

    1 pagesTM01

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Change of details for Lakeland Pennine Group Limited as a person with significant control on Jun 03, 2018

    2 pagesPSC05

    Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on Apr 03, 2018

    1 pagesAD01

    Appointment of Ms Lesley Anne Batty as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of Kevin Quinn as a director on Oct 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of David Andrew Lawler as a secretary on Sep 08, 2017

    1 pagesTM02

    Confirmation statement made on Jun 16, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Mr David Andrew Lawler on Apr 26, 2017

    1 pagesCH03

    Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on Apr 26, 2017

    1 pagesAD01

    Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX

    1 pagesAD04

    Appointment of Mr Mark South as a director on Dec 23, 2016

    2 pagesAP01

    Who are the officers of LAKELAND PENNINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN, Mark Leslie
    Wade Road
    RG24 8NE Basingstoke
    Intec 3 Intec Business Park
    England
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3 Intec Business Park
    England
    England
    EnglandBritish251161800001
    SOUTH, Mark
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    United KingdomBritish221291190001
    CURSON, Alan George
    Quendon Flower Lane
    RH9 8DE Godstone
    Surrey
    Secretary
    Quendon Flower Lane
    RH9 8DE Godstone
    Surrey
    British7572100001
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    British11524610002
    JACKSON, Threlfall
    Sanderlings 18 Rampside
    LA13 0PY Barrow In Furness
    Cumbria
    Secretary
    Sanderlings 18 Rampside
    LA13 0PY Barrow In Furness
    Cumbria
    English19993420001
    JONES, Paul Anthony
    11 Long Acre Rise
    Chineham
    RG24 8BD Basingstoke
    Hampshire
    Secretary
    11 Long Acre Rise
    Chineham
    RG24 8BD Basingstoke
    Hampshire
    British47583780002
    LAWLER, David Andrew
    Knightsbridge
    SW1X 7LX London
    1
    England
    Secretary
    Knightsbridge
    SW1X 7LX London
    1
    England
    221209090001
    PARKINSON, Ian Edward
    30 Conyers Avenue
    LA14 4JT Barrow In Furness
    Cumbria
    Secretary
    30 Conyers Avenue
    LA14 4JT Barrow In Furness
    Cumbria
    British36098700001
    BATTY, Lesley Anne
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    EnglandBritish196974110001
    BOYLE, George Mathieson
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British102046460001
    DIXON, Euan
    2 Westmore Close
    Newbiggin
    LA12 0TZ Ulverston
    Cumbria
    Director
    2 Westmore Close
    Newbiggin
    LA12 0TZ Ulverston
    Cumbria
    British19993440001
    DYE, Iain Roger
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    Director
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    EnglandBritish44532410003
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritish12722390003
    FINCH, Steven Richard
    4 Grosvenor Place
    London
    SW1X 7DL
    Director
    4 Grosvenor Place
    London
    SW1X 7DL
    United KingdomBritish38003430003
    HOLDEN, Rodger Norman
    2 Highcroft Drive
    Allithwaite
    LA11 7QL Grange Over Sands
    Cumbria
    Director
    2 Highcroft Drive
    Allithwaite
    LA11 7QL Grange Over Sands
    Cumbria
    British19993450001
    JACKSON, Threlfall
    Sanderlings 18 Rampside
    LA13 0PY Barrow In Furness
    Cumbria
    Director
    Sanderlings 18 Rampside
    LA13 0PY Barrow In Furness
    Cumbria
    English19993420001
    MARSLAND, David Fletcher
    31 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    31 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    British54887690001
    MILLIGAN, Alan Gibson
    Arrad House
    Arrad Foot
    LA12 7SL Ulverston
    Cumbria
    Director
    Arrad House
    Arrad Foot
    LA12 7SL Ulverston
    Cumbria
    British19993430001
    MOORE, William Ronald
    Jarlden Shawfield Road
    Baycliff
    LA12 9RG Ulverston
    Cumbria
    Director
    Jarlden Shawfield Road
    Baycliff
    LA12 9RG Ulverston
    Cumbria
    British19993460001
    QUINN, Kevin
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish89902020003
    WASON, Peter Ferguson
    Hathaway Mellersh Hill Road
    Wonersh
    GU5 0QL Guildford
    Surrey
    Director
    Hathaway Mellersh Hill Road
    Wonersh
    GU5 0QL Guildford
    Surrey
    British12712450001

    Who are the persons with significant control of LAKELAND PENNINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lakeland Pennine Group Limited
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Apr 06, 2016
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number330693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LAKELAND PENNINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Aug 10, 1992
    Delivered On Aug 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 18, 1992Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot d, chorley north business park, chorley, lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1990Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 08, 1987
    Delivered On Jun 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1, 2, 2A, 3 3A gt dockray penrith 09,10, 11 princess street, penrith, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1987Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 28, 1987
    Delivered On Jun 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31, lowther street, whitehaven, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1987Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 29, 1987
    Delivered On Feb 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    85 john street workington, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1987Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 11, 1986
    Delivered On Nov 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Advance factory no. 6 south nelson industrial estate, cramlington northumberland.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1986Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12, poplar avenue exton, chorley, lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings wyndham street cleator moor, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Laundry premises at caton road, lancaster, lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land, mill and buildings at victoria mill, chorley lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 19, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17, meadow view whitehaven, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    Legal charge
    Created On Mar 19, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18, church street, whitehaven cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Laundry and offices at low road, whitehaven, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land, laundry and buildings, norland road, sowerby bridge west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Glendale", shap road, kendal cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1986
    Delivered On Apr 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and laundry buildings, shap road, kendal, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1986Registration of a charge
    • Oct 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 21, 1975
    Delivered On May 06, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital (see doc 120 for further details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1975Registration of a charge
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0