LAKELAND MANAGEMENT LIMITED
Overview
Company Name | LAKELAND MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00497391 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAKELAND MANAGEMENT LIMITED?
- Holiday centres and villages (55201) / Accommodation and food service activities
Where is LAKELAND MANAGEMENT LIMITED located?
Registered Office Address | The Coach House Newby Bridge LA12 8PX Backbarrow Ulverston Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAKELAND MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
WITLOR PLANT(SOUTH WESTERN)LIMITED | Jul 07, 1951 | Jul 07, 1951 |
What are the latest accounts for LAKELAND MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAKELAND MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for LAKELAND MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Appointment of Mr Mike Court as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cleveland Wycliffe Mccurdy as a director on Mar 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Wally Lawson Francis as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Susan Sowden as a director on Jun 08, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Margaret Elizabeth Moody as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of LAKELAND MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUZINSKI, Richard Aleksander | Secretary | The Coach House Newby Bridge LA12 8PX Backbarrow Ulverston Cumbria | 201467360001 | |||||||
COURT, Mike | Director | The Coach House Newby Bridge LA12 8PX Backbarrow Ulverston Cumbria | England | British | Accountant | 320095490001 | ||||
SOWDEN, Susan | Director | The Coach House Newby Bridge LA12 8PX Backbarrow Ulverston Cumbria | England | British | Retired | 201495420001 | ||||
LITTLETON, Adrian Lovel | Secretary | 36 Styal Road SK9 4AG Wilmslow Cheshire | British | 34983990001 | ||||||
MOODY, Margaret Elizabeth | Secretary | The Coach House Newby Bridge Backbarrow Ulverston,Cumbria.La12 8px | 172792200001 | |||||||
SILBER, Adrian Giles | Secretary | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | British | 10161590001 | ||||||
ST HELENS REGISTRARS LIMITED | Secretary | 15 St Helens Place Bishopsgate EC3A 6DJ London | 31303960002 | |||||||
CAMPBELL, James Garry | Director | Sidings Lady Margaret Road SL5 9QH Sunningdale Berkshire | British | Accountant | 52909810001 | |||||
CLEGG, John Harry | Director | 67 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | Retired | 34000220001 | ||||
FAWTHORP, Roger Ainsley, Professor | Director | 8 Barnriggs Barbon LA6 2LJ Carnforth Lancashire | British | Retired Academic | 38249500001 | |||||
FRANCIS, Wally Lawson | Director | The Coach House Newby Bridge LA12 8PX Backbarrow Ulverston Cumbria | United Kingdom | British | Retired Teacher | 77615000001 | ||||
GATWARD, Hilary Mary | Director | Grangewood Mill Lane Calcot RG3 5RS Reading Berkshire | British | Retired School Teacher | 40309730001 | |||||
GODWIN, James | Director | 6 Abbots Vue LA12 8RA Backbarrow Cumbria | United Kingdom | British | Managing Director | 38249550003 | ||||
GREENHORN, Alexander | Director | 8 West Glen Gardens PA13 4PX Kilmacolm Renfrewshire | British | Company Director | 1226550001 | |||||
HARRIES, Bryn Rodney | Director | Highstairs Lane Stretton DE55 6FD Alfreton Prospect House Derbyshire United Kingdom | United Kingdom | British | Accountant | 131815510002 | ||||
HEATH, Reginald Frank | Director | Linden Croft Linden Road St Georges Hill KT13 0QW Weybridge Surrey | United Kingdom | British | Director | 30254400001 | ||||
JAMES, John William | Director | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | United Kingdom | British | Company Director | 936210001 | ||||
MCCURDY, Cleveland Wycliffe | Director | The Coach House Newby Bridge LA12 8PX Backbarrow Ulverston Cumbria | England | British | Financial Adviser | 36607470001 | ||||
MOODY, Margaret Elizabeth | Director | Ambridge Way Church Road Emneth PE14 8AF Wisbech Cambridgeshire | England | British | Registered Nursery Management | 111515350002 | ||||
PURDON, Peter Edwin | Director | 32 Curzon Mews SK9 5JN Wilmslow Cheshire | British | Retired | 34000210001 | |||||
RHODES, William Whitteron | Director | Quietways Burley Drive DE6 4JT Quarndon Derbyshire | United Kingdom | British | Company Director | 7675900001 | ||||
SILBER, Adrian Giles | Director | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | United Kingdom | British | Company Director | 10161590001 | ||||
SLATER, Trevor | Director | 17 Yewdale 196 Harborne Park Road Harborne B17 0BP Birmingham West Midlands | British | Company Director | 39823150001 | |||||
WOOD, Allen Thornton | Director | 119 Woodhouse Lane M33 4LW Sale Cheshire | British | Chartered Accountant | 12427650001 |
Who are the persons with significant control of LAKELAND MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
The Lakeland Village Club | Apr 06, 2016 | Newby Bridge Backbarrow LA12 8PX Ulverston The Coach House United Kingdom | No | ||||
| |||||||
Natures of Control
|
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