THE LAKES DISTILLERY COMPANY LIMITED

THE LAKES DISTILLERY COMPANY LIMITED

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

    Company NameTHE LAKES DISTILLERY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07769363
    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 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 AddressNo

    What were the previous names of THE LAKES DISTILLERY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LAKES DISTILLERY COMPANY PLCOct 12, 2018Oct 12, 2018
    THE LAKES DISTILLERY COMPANY LIMITEDSep 12, 2011Sep 12, 2011

    What are the latest accounts for THE LAKES DISTILLERY COMPANY 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 THE LAKES DISTILLERY COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for THE LAKES DISTILLERY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    47 pagesAA

    Confirmation statement made on Sep 12, 2025 with updates

    16 pagesCS01

    Secretary's details changed for Alex Iapichino on Nov 25, 2024

    1 pagesCH03

    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 pagesAD01

    Confirmation statement made on Sep 12, 2024 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Nyetimber Wines and Spirits Group Limited as a person with significant control on Jun 18, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 25, 2024

    2 pagesPSC09

    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 pagesAD01

    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 pagesAD02

    Termination of appointment of Craig Wilkinson as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Timothy Bahram Neville Farazmand as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Richard John Hutton as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Paul Anthony Neep as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of James Richard Somerset Pennefather as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Nigel John Mills as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of David Peter Robinson as a director on Jun 18, 2024

    1 pagesTM01

    Appointment of Mr Hans Ronald Sleeuwenhoek as a director on Jun 18, 2024

    2 pagesAP01

    Appointment of Mr Eric Niels Heerema as a director on Jun 18, 2024

    2 pagesAP01

    Termination of appointment of Kirsten Amanda Taylor as a director on Jun 18, 2024

    1 pagesTM01

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Court order

    Scheme of arrangement
    9 pagesOC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: scheme of arrangement 17/04/2024
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Who are the officers of THE LAKES DISTILLERY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IAPICHINO, Alex
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    324222500001
    HEEREMA, Eric Niels
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandDutch297673400001
    SLEEUWENHOEK, Hans Ronald
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    NetherlandsDutch324320930001
    DAVISON, Andrew John
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Secretary
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    249896310001
    FORSTER, Sarah Louise
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    Secretary
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    321007450001
    CORNHILL SECRETARIES LIMITED
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Secretary
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number461605
    130754810001
    BALFOUR, Alan John
    Newburgh
    KY14 6EN Cupar
    Carpow House
    Fife
    Scotland
    Director
    Newburgh
    KY14 6EN Cupar
    Carpow House
    Fife
    Scotland
    ScotlandBritish949930002
    BOLAM, Gillian
    The Grove
    NE3 1NA Gosforth
    14
    Newcastle-Upon-Tyne
    United Kingdom
    Director
    The Grove
    NE3 1NA Gosforth
    14
    Newcastle-Upon-Tyne
    United Kingdom
    United KingdomUk122866300001
    CURRIE, Paul Richard
    Grandstand Garage
    Kenton Road
    NE3 4NB Gosforth
    1st Floor Offices
    Newcastle Upon Tyne
    Director
    Grandstand Garage
    Kenton Road
    NE3 4NB Gosforth
    1st Floor Offices
    Newcastle Upon Tyne
    United KingdomBritish169721530003
    FARAZMAND, Timothy Bahram Neville
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    Director
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    EnglandBritish170349280001
    HAIGH, Mark Richard Horton
    Mitchell Avenue
    NE2 3JY Jesmond
    29
    Newcastle-Upon-Tyne
    United Kingdom
    Director
    Mitchell Avenue
    NE2 3JY Jesmond
    29
    Newcastle-Upon-Tyne
    United Kingdom
    United KingdomBritish184265950001
    HODGSON, Geoffrey Mark
    Baden Place
    Crosby Row
    SE1 1YW London
    8
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    8
    United Kingdom
    United KingdomBritish141886470001
    HUTTON, Richard John
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    Director
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    United KingdomBritish103074310002
    JOBLING, Brian Henry
    Brockwell Drive
    Rowlands Gill
    NE39 2PX Tyne & Wear
    23
    United Kingdom
    Director
    Brockwell Drive
    Rowlands Gill
    NE39 2PX Tyne & Wear
    23
    United Kingdom
    United KingdomUnited Kingdom50741370004
    LURIE, Suzanne Janet
    Braystan Gardens
    Gatley
    SK8 4NU Cheadle
    16
    Cheshire
    England
    Director
    Braystan Gardens
    Gatley
    SK8 4NU Cheadle
    16
    Cheshire
    England
    United KingdomBritish25904530002
    MARTIN, Moray Brebner
    North High Moor Farm
    NE65 9QG Felton
    Westfield House
    Northumberland
    United Kingdom
    Director
    North High Moor Farm
    NE65 9QG Felton
    Westfield House
    Northumberland
    United Kingdom
    United KingdomBritish182415020001
    MILLS, Nigel John
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    Director
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    United KingdomBritish1537420008
    MORRIS, Philip
    Darras Road
    NE20 9PG Newcastle-Upon-Tyne
    80
    England
    Director
    Darras Road
    NE20 9PG Newcastle-Upon-Tyne
    80
    England
    EnglandBritish141983600002
    MUTCH, David George
    Holywell Dene Road
    NE25 0LJ Whitley Bay
    Manor House
    Tyne And Wear
    United Kingdom
    Director
    Holywell Dene Road
    NE25 0LJ Whitley Bay
    Manor House
    Tyne And Wear
    United Kingdom
    United KingdomBritish3228080003
    NEEP, Paul Anthony
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    Director
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    ScotlandBritish51414620004
    PENNEFATHER, James Richard Somerset
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    Director
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    EnglandBritish296717390001
    ROBINSON, David Peter
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    Director
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    United KingdomBritish247991350001
    RUTHERFORD, Alan Gray, Dr
    Grandstand Garage
    Kenton Road
    NE3 4NB Gosforth
    1st Floor Offices
    Newcastle Upon Tyne
    Director
    Grandstand Garage
    Kenton Road
    NE3 4NB Gosforth
    1st Floor Offices
    Newcastle Upon Tyne
    United KingdomBritish22020700003
    SMITH, Charles Stewart
    Westfield
    NE3 4YE Gosforth
    2
    Newcastle
    United Kingdom
    Director
    Westfield
    NE3 4YE Gosforth
    2
    Newcastle
    United Kingdom
    United KingdomBritish9371600002
    STOKOE, Martin Geoffrey
    Floor Offices
    Grandstand Garage Kenton Road
    NE3 4NB Gosforth
    1st
    Newcastle Upon Tyne
    United Kingdom
    Director
    Floor Offices
    Grandstand Garage Kenton Road
    NE3 4NB Gosforth
    1st
    Newcastle Upon Tyne
    United Kingdom
    United KingdomBritish49671990001
    TAYLOR, Kirsten Amanda
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    Director
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    United KingdomBritish292086940001
    THORNTON, Gary John
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Director
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    United KingdomBritish75580120001
    UPTON, Philip Peter Ferguson
    Grandstand Garage
    Kenton Road
    NE3 4NB Gosforth
    1st Floor Offices
    Newcastle Upon Tyne
    Director
    Grandstand Garage
    Kenton Road
    NE3 4NB Gosforth
    1st Floor Offices
    Newcastle Upon Tyne
    SpainBritish15913430008
    WILKINSON, Craig
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    Director
    Setmurthy
    CA13 9SJ Cockermouth
    Low Barkhouse Farm
    Cumbria
    England
    United KingdomBritish105563260001

    Who are the persons with significant control of THE LAKES DISTILLERY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nyetimber Wines And Spirits Group Limited
    6-8 Sackville Street
    W1S 3DG London
    Broughton House
    England
    Jun 18, 2024
    6-8 Sackville Street
    W1S 3DG London
    Broughton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number15281873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE LAKES DISTILLERY COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016Jun 18, 2024The 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