LAKELAND MANAGEMENT LIMITED

LAKELAND MANAGEMENT LIMITED

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

    Company NameLAKELAND MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00497391
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LAKELAND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WITLOR PLANT(SOUTH WESTERN)LIMITEDJul 07, 1951Jul 07, 1951

    What are the latest accounts for LAKELAND MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAKELAND MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for LAKELAND MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Appointment of Mr Mike Court as a director on Jun 06, 2022

    2 pagesAP01

    Termination of appointment of Cleveland Wycliffe Mccurdy as a director on Mar 24, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Termination of appointment of Wally Lawson Francis as a director on Jul 31, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2015

    Statement of capital on Oct 03, 2015

    • Capital: GBP 3,503
    SH01

    Appointment of Mrs Susan Sowden as a director on Jun 08, 2015

    2 pagesAP01

    Termination of appointment of Margaret Elizabeth Moody as a director on Jun 08, 2015

    1 pagesTM01

    Who are the officers of LAKELAND MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUZINSKI, Richard Aleksander
    The Coach House
    Newby Bridge
    LA12 8PX Backbarrow
    Ulverston Cumbria
    Secretary
    The Coach House
    Newby Bridge
    LA12 8PX Backbarrow
    Ulverston Cumbria
    201467360001
    COURT, Mike
    The Coach House
    Newby Bridge
    LA12 8PX Backbarrow
    Ulverston Cumbria
    Director
    The Coach House
    Newby Bridge
    LA12 8PX Backbarrow
    Ulverston Cumbria
    EnglandBritishAccountant320095490001
    SOWDEN, Susan
    The Coach House
    Newby Bridge
    LA12 8PX Backbarrow
    Ulverston Cumbria
    Director
    The Coach House
    Newby Bridge
    LA12 8PX Backbarrow
    Ulverston Cumbria
    EnglandBritishRetired201495420001
    LITTLETON, Adrian Lovel
    36 Styal Road
    SK9 4AG Wilmslow
    Cheshire
    Secretary
    36 Styal Road
    SK9 4AG Wilmslow
    Cheshire
    British34983990001
    MOODY, Margaret Elizabeth
    The Coach House
    Newby Bridge
    Backbarrow
    Ulverston,Cumbria.La12 8px
    Secretary
    The Coach House
    Newby Bridge
    Backbarrow
    Ulverston,Cumbria.La12 8px
    172792200001
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Secretary
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    British10161590001
    ST HELENS REGISTRARS LIMITED
    15 St Helens Place
    Bishopsgate
    EC3A 6DJ London
    Secretary
    15 St Helens Place
    Bishopsgate
    EC3A 6DJ London
    31303960002
    CAMPBELL, James Garry
    Sidings Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    Director
    Sidings Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    BritishAccountant52909810001
    CLEGG, John Harry
    67 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    67 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritishRetired34000220001
    FAWTHORP, Roger Ainsley, Professor
    8 Barnriggs
    Barbon
    LA6 2LJ Carnforth
    Lancashire
    Director
    8 Barnriggs
    Barbon
    LA6 2LJ Carnforth
    Lancashire
    BritishRetired Academic38249500001
    FRANCIS, Wally Lawson
    The Coach House
    Newby Bridge
    LA12 8PX Backbarrow
    Ulverston Cumbria
    Director
    The Coach House
    Newby Bridge
    LA12 8PX Backbarrow
    Ulverston Cumbria
    United KingdomBritishRetired Teacher77615000001
    GATWARD, Hilary Mary
    Grangewood Mill Lane
    Calcot
    RG3 5RS Reading
    Berkshire
    Director
    Grangewood Mill Lane
    Calcot
    RG3 5RS Reading
    Berkshire
    BritishRetired School Teacher40309730001
    GODWIN, James
    6 Abbots Vue
    LA12 8RA Backbarrow
    Cumbria
    Director
    6 Abbots Vue
    LA12 8RA Backbarrow
    Cumbria
    United KingdomBritishManaging Director38249550003
    GREENHORN, Alexander
    8 West Glen Gardens
    PA13 4PX Kilmacolm
    Renfrewshire
    Director
    8 West Glen Gardens
    PA13 4PX Kilmacolm
    Renfrewshire
    BritishCompany Director1226550001
    HARRIES, Bryn Rodney
    Highstairs Lane
    Stretton
    DE55 6FD Alfreton
    Prospect House
    Derbyshire
    United Kingdom
    Director
    Highstairs Lane
    Stretton
    DE55 6FD Alfreton
    Prospect House
    Derbyshire
    United Kingdom
    United KingdomBritishAccountant131815510002
    HEATH, Reginald Frank
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    Director
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    United KingdomBritishDirector30254400001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Director
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    United KingdomBritishCompany Director936210001
    MCCURDY, Cleveland Wycliffe
    The Coach House
    Newby Bridge
    LA12 8PX Backbarrow
    Ulverston Cumbria
    Director
    The Coach House
    Newby Bridge
    LA12 8PX Backbarrow
    Ulverston Cumbria
    EnglandBritishFinancial Adviser36607470001
    MOODY, Margaret Elizabeth
    Ambridge Way
    Church Road Emneth
    PE14 8AF Wisbech
    Cambridgeshire
    Director
    Ambridge Way
    Church Road Emneth
    PE14 8AF Wisbech
    Cambridgeshire
    EnglandBritishRegistered Nursery Management111515350002
    PURDON, Peter Edwin
    32 Curzon Mews
    SK9 5JN Wilmslow
    Cheshire
    Director
    32 Curzon Mews
    SK9 5JN Wilmslow
    Cheshire
    BritishRetired34000210001
    RHODES, William Whitteron
    Quietways
    Burley Drive
    DE6 4JT Quarndon
    Derbyshire
    Director
    Quietways
    Burley Drive
    DE6 4JT Quarndon
    Derbyshire
    United KingdomBritishCompany Director7675900001
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Director
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    United KingdomBritishCompany Director10161590001
    SLATER, Trevor
    17 Yewdale
    196 Harborne Park Road Harborne
    B17 0BP Birmingham
    West Midlands
    Director
    17 Yewdale
    196 Harborne Park Road Harborne
    B17 0BP Birmingham
    West Midlands
    BritishCompany Director39823150001
    WOOD, Allen Thornton
    119 Woodhouse Lane
    M33 4LW Sale
    Cheshire
    Director
    119 Woodhouse Lane
    M33 4LW Sale
    Cheshire
    BritishChartered Accountant12427650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Lakeland Village Club
    Newby Bridge
    Backbarrow
    LA12 8PX Ulverston
    The Coach House
    United Kingdom
    Apr 06, 2016
    Newby Bridge
    Backbarrow
    LA12 8PX Ulverston
    The Coach House
    United Kingdom
    No
    Legal FormPrivate Unlimited Company Without Share Capital
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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