SOUTH LAKELAND GROUP LIMITED
Overview
Company Name | SOUTH LAKELAND GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05841393 |
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 SOUTH LAKELAND GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SOUTH LAKELAND GROUP LIMITED located?
Registered Office Address | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH LAKELAND GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SOUTH LAKELAND GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for SOUTH LAKELAND GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Kirk Davis as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Kellett as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Registration of charge 058413930008, created on Dec 14, 2023 | 81 pages | MR01 | ||
Registration of charge 058413930009, created on Dec 14, 2023 | 35 pages | MR01 | ||
Satisfaction of charge 058413930007 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Director's details changed for Ian Kellett on Dec 20, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Director's details changed for Ian Kellett on Sep 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Richards as a director on May 24, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Appointment of Ian Kellett as a director on Jun 30, 2018 | 2 pages | AP01 | ||
Who are the officers of SOUTH LAKELAND GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCHIBOLD, Judith Ann | Secretary | One Gosforth Park Way, Gosforth Business Park Salters Lane NE12 8ET Newcastle Upon Tyne Second Floor United Kingdom | 203544890001 | |||||||||||
DAVIS, Kirk Dyson | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | Company Director | 158484730001 | ||||||||
RICHARDS, Stephen | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | Company Director | 187618040002 | ||||||||
CLEMENTS, Zoe | Secretary | 75 Cathles Road SW12 9LF London | British | 110565260001 | ||||||||||
ROSSITER, Paul | Secretary | 14 Hazelmere Road Fulwood PR2 9UN Preston Lancashire | British | Accountant | 68174110001 | |||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 United Kingdom |
| 182020260001 | ||||||||||
BODEN, David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 26352200004 | ||||||||
BREWSTER, Nigel David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 108722900001 | ||||||||
BULL, Ian Alan | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | Director | 210299090001 | ||||||||
CASELY, Bruce Gordon Fraser | Director | Mannerston House EH49 7ND Linlithgow West Lothian | Scotland | British | Corporate Financier | 118270920001 | ||||||||
CASTLEDINE, Alan | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 132713340001 | ||||||||
CLARK, Michael Barry | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | United Kingdom | British | Director | 131024310002 | ||||||||
CLEMENTS, Zoe | Director | 75 Cathles Road SW12 9LF London | British | Investment Manager | 110565260001 | |||||||||
DIXON, Beverley Jayne | Director | Lynburn Lindale LA11 6LF Grange Over Sands Cumbria | United Kingdom | British | Company Director | 113785890001 | ||||||||
GASKELL, Ian David | Director | Lewth Lane Catford PR4 0TE Preston Geytescales Lancashire United Kingdom | United Kingdom | British | Chartered Accountant | 98873720002 | ||||||||
HODGSON, Graham Robert | Director | 5 Mount Avenue Bare LA4 6DJ Morecambe Lancashire | British | Company Director | 26693690002 | |||||||||
KELLETT, Ian | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | Director | 248308000001 | ||||||||
LEPPARD, Martin Neal | Director | Claverdon Manor Manor Lane CV35 8NH Claverdon Warwickshire | England | British | Company Director | 155863600001 | ||||||||
PRIESTLEY, William De Bretton | Director | Middle Barn Goose Green Farm TN11 0JJ Hadlow Kent | British | Company Director | 90108640001 | |||||||||
STEVENSON, Andrew John | Director | Dalmore House Auchendinny EH26 0ND Penicuik Midlothian | Scotland | British | Chief Executive | 62908840001 | ||||||||
VAUGHAN, David Frank | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 135506230001 | ||||||||
WATERWORTH, John Anthony | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | Director | 203710900001 | ||||||||
WIMPENNY, Nigel Byron | Director | 3 Hartington Road WA10 6AF St Helens Merseyside | England | British | Company Director | 292182860001 |
Who are the persons with significant control of SOUTH LAKELAND GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tyson Midco Limited | Dec 28, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tyson Topco Limited | Dec 28, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Parkdean Resorts Limited | Dec 28, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Parkdean Resorts Uk Limited | Dec 28, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pd Parks Limited | Dec 28, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tyson Bidco Limited | Apr 06, 2016 | Bunhill Row EC1Y 8YZ London 3 England | Yes | ||||||||||
| |||||||||||||
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