LAKE DISTRICT WATER GARDEN CENTRE LIMITED
Overview
Company Name | LAKE DISTRICT WATER GARDEN CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02932532 |
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 LAKE DISTRICT WATER GARDEN CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAKE DISTRICT WATER GARDEN CENTRE LIMITED located?
Registered Office Address | Winander House Glebe Road LA23 3HE Bowness On Windermere Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAKE DISTRICT WATER GARDEN CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
TIMELESS TOYS AND TEDDIES EXHIBITIONS AND MUSEUM LIMITED | Jun 17, 1994 | Jun 17, 1994 |
TIMELESS TOYS AND TEDDIES MUSEUM LIMITED | Jun 08, 1994 | Jun 08, 1994 |
PERSEND LIMITED | May 24, 1994 | May 24, 1994 |
What are the latest accounts for LAKE DISTRICT WATER GARDEN CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for LAKE DISTRICT WATER GARDEN CENTRE LIMITED?
Last Confirmation Statement Made Up To | May 24, 2026 |
---|---|
Next Confirmation Statement Due | Jun 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2025 |
Overdue | No |
What are the latest filings for LAKE DISTRICT WATER GARDEN CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of Nigel Wilkinson as a secretary on Jan 21, 2015 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew James Simon as a secretary on Jan 21, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Leslie Micklethwaite as a director | 2 pages | AP01 | ||||||||||
Who are the officers of LAKE DISTRICT WATER GARDEN CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMON, Andrew James | Secretary | Glebe Road LA23 3HE Bowness On Windermere Winander House Cumbria | 198067950001 | |||||||
BEWLEY, William John | Director | Glebe Road LA23 3HE Bowness On Windermere Winander House Cumbria | United Kingdom | British | Boat Proprietor | 116444410001 | ||||
MICKLETHWAITE, Leslie | Director | Glebe Road LA23 3HE Bowness On Windermere Winander House Cumbria | England | British | Company Director | 178980240001 | ||||
WILKINSON, Nigel | Director | Glebe Road LA23 3HE Bowness On Windermere Winander House Cumbria | United Kingdom | British | Chartered Accountant | 48553550002 | ||||
DODDING, Trevor William | Secretary | The Briars 59 Moor Lane Hutton PR4 5SE Preston Lancashire | British | 5622720001 | ||||||
JACKSON, Andrew Charles | Secretary | Wood Croft 53a Briar Road FY5 4NB Thornton Lancashire | British | 87197230001 | ||||||
WILKINSON, Nigel | Secretary | Glebe Road LA23 3HE Bowness On Windermere Winander House Cumbria | British | Chartered Accountant | 48553550002 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
COWAN, Ian Angus | Director | 72 Clifton Drive Fairhaven FY8 1AT Lytham St. Annes Lancashire | British | Group Chief Executive | 10888810002 | |||||
DODDING, Trevor William | Director | The Briars 59 Moor Lane Hutton PR4 5SE Preston Lancashire | British | Financial Director | 5622720001 | |||||
MELLOR, Roger Derek | Director | 7 Eden Avenue FY8 5PS Lytham Lancashire | England | British | Director | 108778490001 | ||||
SIDEBOTTOM, Donald Joseph | Director | Bankfield Manor Pool Foot Lane Singleton FY6 8LZ Poulton Le Fylde Lancs | British | Group Chairman | 9871830001 | |||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of LAKE DISTRICT WATER GARDEN CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lakeland Motor Museum Ltd | Apr 06, 2016 | Glebe Road Bowness-On-Windermere LA23 3HE Windermere Winander House England | 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