THE LAKES DISTILLERY COMPANY LIMITED
Overview
| Company Name | THE LAKES DISTILLERY COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07769363 |
| 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 THE LAKES DISTILLERY COMPANY LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
Where is THE LAKES DISTILLERY COMPANY LIMITED located?
| Registered Office Address | Asticus Building 21 Palmer Street SW1H 0AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE LAKES DISTILLERY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LAKES DISTILLERY COMPANY PLC | Oct 12, 2018 | Oct 12, 2018 |
| THE LAKES DISTILLERY COMPANY LIMITED | Sep 12, 2011 | Sep 12, 2011 |
What are the latest accounts for THE LAKES DISTILLERY COMPANY 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 THE LAKES DISTILLERY COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for THE LAKES DISTILLERY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 47 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2025 with updates | 16 pages | CS01 | ||||||||||
Secretary's details changed for Alex Iapichino on Nov 25, 2024 | 1 pages | CH03 | ||||||||||
Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG United Kingdom to Asticus Building 21 Palmer Street London SW1H 0AD on Nov 26, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 12, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Nyetimber Wines and Spirits Group Limited as a person with significant control on Jun 18, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 25, 2024 | 2 pages | PSC09 | ||||||||||
Registered office address changed from Low Barkhouse Farm Setmurthy Cockermouth Cumbria CA13 9SJ England to Broughton House 6-8 Sackville Street London W1S 3DG on Jun 25, 2024 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Broughton House 6-8 Sackville Street London W1S 3DG | 1 pages | AD02 | ||||||||||
Termination of appointment of Craig Wilkinson as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Bahram Neville Farazmand as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Hutton as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony Neep as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Richard Somerset Pennefather as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel John Mills as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Peter Robinson as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hans Ronald Sleeuwenhoek as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eric Niels Heerema as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirsten Amanda Taylor as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Court order Scheme of arrangement | 9 pages | OC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Who are the officers of THE LAKES DISTILLERY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IAPICHINO, Alex | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building England | 324222500001 | |||||||||||
| HEEREMA, Eric Niels | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | Dutch | 297673400001 | |||||||||
| SLEEUWENHOEK, Hans Ronald | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | Netherlands | Dutch | 324320930001 | |||||||||
| DAVISON, Andrew John | Secretary | c/o Muckle Llp 32 Gallowgate NE1 4BF Newcastle Upon Tyne Time Central Tyne And Wear United Kingdom | 249896310001 | |||||||||||
| FORSTER, Sarah Louise | Secretary | Setmurthy CA13 9SJ Cockermouth Low Barkhouse Farm Cumbria England | 321007450001 | |||||||||||
| CORNHILL SECRETARIES LIMITED | Secretary | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom |
| 130754810001 | ||||||||||
| BALFOUR, Alan John | Director | Newburgh KY14 6EN Cupar Carpow House Fife Scotland | Scotland | British | 949930002 | |||||||||
| BOLAM, Gillian | Director | The Grove NE3 1NA Gosforth 14 Newcastle-Upon-Tyne United Kingdom | United Kingdom | Uk | 122866300001 | |||||||||
| CURRIE, Paul Richard | Director | Grandstand Garage Kenton Road NE3 4NB Gosforth 1st Floor Offices Newcastle Upon Tyne | United Kingdom | British | 169721530003 | |||||||||
| FARAZMAND, Timothy Bahram Neville | Director | Setmurthy CA13 9SJ Cockermouth Low Barkhouse Farm Cumbria England | England | British | 170349280001 | |||||||||
| HAIGH, Mark Richard Horton | Director | Mitchell Avenue NE2 3JY Jesmond 29 Newcastle-Upon-Tyne United Kingdom | United Kingdom | British | 184265950001 | |||||||||
| HODGSON, Geoffrey Mark | Director | Baden Place Crosby Row SE1 1YW London 8 United Kingdom | United Kingdom | British | 141886470001 | |||||||||
| HUTTON, Richard John | Director | Setmurthy CA13 9SJ Cockermouth Low Barkhouse Farm Cumbria England | United Kingdom | British | 103074310002 | |||||||||
| JOBLING, Brian Henry | Director | Brockwell Drive Rowlands Gill NE39 2PX Tyne & Wear 23 United Kingdom | United Kingdom | United Kingdom | 50741370004 | |||||||||
| LURIE, Suzanne Janet | Director | Braystan Gardens Gatley SK8 4NU Cheadle 16 Cheshire England | United Kingdom | British | 25904530002 | |||||||||
| MARTIN, Moray Brebner | Director | North High Moor Farm NE65 9QG Felton Westfield House Northumberland United Kingdom | United Kingdom | British | 182415020001 | |||||||||
| MILLS, Nigel John | Director | Setmurthy CA13 9SJ Cockermouth Low Barkhouse Farm Cumbria England | United Kingdom | British | 1537420008 | |||||||||
| MORRIS, Philip | Director | Darras Road NE20 9PG Newcastle-Upon-Tyne 80 England | England | British | 141983600002 | |||||||||
| MUTCH, David George | Director | Holywell Dene Road NE25 0LJ Whitley Bay Manor House Tyne And Wear United Kingdom | United Kingdom | British | 3228080003 | |||||||||
| NEEP, Paul Anthony | Director | Setmurthy CA13 9SJ Cockermouth Low Barkhouse Farm Cumbria England | Scotland | British | 51414620004 | |||||||||
| PENNEFATHER, James Richard Somerset | Director | Setmurthy CA13 9SJ Cockermouth Low Barkhouse Farm Cumbria England | England | British | 296717390001 | |||||||||
| ROBINSON, David Peter | Director | Setmurthy CA13 9SJ Cockermouth Low Barkhouse Farm Cumbria England | United Kingdom | British | 247991350001 | |||||||||
| RUTHERFORD, Alan Gray, Dr | Director | Grandstand Garage Kenton Road NE3 4NB Gosforth 1st Floor Offices Newcastle Upon Tyne | United Kingdom | British | 22020700003 | |||||||||
| SMITH, Charles Stewart | Director | Westfield NE3 4YE Gosforth 2 Newcastle United Kingdom | United Kingdom | British | 9371600002 | |||||||||
| STOKOE, Martin Geoffrey | Director | Floor Offices Grandstand Garage Kenton Road NE3 4NB Gosforth 1st Newcastle Upon Tyne United Kingdom | United Kingdom | British | 49671990001 | |||||||||
| TAYLOR, Kirsten Amanda | Director | Setmurthy CA13 9SJ Cockermouth Low Barkhouse Farm Cumbria England | United Kingdom | British | 292086940001 | |||||||||
| THORNTON, Gary John | Director | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom | United Kingdom | British | 75580120001 | |||||||||
| UPTON, Philip Peter Ferguson | Director | Grandstand Garage Kenton Road NE3 4NB Gosforth 1st Floor Offices Newcastle Upon Tyne | Spain | British | 15913430008 | |||||||||
| WILKINSON, Craig | Director | Setmurthy CA13 9SJ Cockermouth Low Barkhouse Farm Cumbria England | United Kingdom | British | 105563260001 |
Who are the persons with significant control of THE LAKES DISTILLERY COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nyetimber Wines And Spirits Group Limited | Jun 18, 2024 | 6-8 Sackville Street W1S 3DG London Broughton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE LAKES DISTILLERY COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2016 | Jun 18, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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