Established in 1992, Lakeland Commercials Ltd has its registered office in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Curr, Christopher David, Bowman, Gareth James, Bowman, John Roland, Bowman, Judith Louise, Bowman, Alan Nicholas, Bowman, Bernard Kenneth, Bowman, Bernard, Bowman, George Martin, Bowman, Margaret Joan, Bowman, Rosemary are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWMAN, Gareth James | 07 September 2015 | - | 1 |
BOWMAN, John Roland | 20 July 1992 | - | 1 |
BOWMAN, Judith Louise | 21 February 2013 | - | 1 |
BOWMAN, Alan Nicholas | 20 July 1992 | 31 March 1995 | 1 |
BOWMAN, Bernard Kenneth | 20 July 1992 | 11 January 2013 | 1 |
BOWMAN, Bernard | 20 July 1992 | 31 March 1995 | 1 |
BOWMAN, George Martin | 20 July 1992 | 31 March 1995 | 1 |
BOWMAN, Margaret Joan | 17 November 1992 | 31 March 1995 | 1 |
BOWMAN, Rosemary | 20 July 1992 | 01 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURR, Christopher David | 14 February 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 05 June 2019 | |
PSC07 - N/A | 05 June 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AP01 - Appointment of director | 24 September 2015 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AP03 - Appointment of secretary | 17 February 2015 | |
AA - Annual Accounts | 22 August 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AA - Annual Accounts | 15 February 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
TM02 - Termination of appointment of secretary | 16 January 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 11 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 12 March 2009 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
395 - Particulars of a mortgage or charge | 16 December 2008 | |
363a - Annual Return | 06 June 2008 | |
288b - Notice of resignation of directors or secretaries | 28 March 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 14 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 17 March 2004 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 19 September 2002 | |
363s - Annual Return | 14 June 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 11 June 2001 | |
AA - Annual Accounts | 28 September 2000 | |
363s - Annual Return | 28 June 2000 | |
AA - Annual Accounts | 26 August 1999 | |
363s - Annual Return | 08 June 1999 | |
AA - Annual Accounts | 05 October 1998 | |
363s - Annual Return | 10 June 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 1998 | |
AA - Annual Accounts | 12 November 1997 | |
363s - Annual Return | 19 June 1997 | |
AA - Annual Accounts | 10 January 1997 | |
363s - Annual Return | 20 June 1996 | |
MISC - Miscellaneous document | 10 May 1996 | |
AA - Annual Accounts | 03 January 1996 | |
395 - Particulars of a mortgage or charge | 24 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1995 | |
363s - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 28 April 1995 | |
288 - N/A | 13 April 1995 | |
288 - N/A | 13 April 1995 | |
288 - N/A | 13 April 1995 | |
288 - N/A | 13 April 1995 | |
288 - N/A | 13 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 1995 | |
287 - Change in situation or address of Registered Office | 03 March 1995 | |
363s - Annual Return | 01 June 1994 | |
AA - Annual Accounts | 29 March 1994 | |
363s - Annual Return | 16 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
RESOLUTIONS - N/A | 09 November 1992 | |
CERTNM - Change of name certificate | 02 November 1992 | |
288 - N/A | 15 October 1992 | |
287 - Change in situation or address of Registered Office | 17 August 1992 | |
287 - Change in situation or address of Registered Office | 31 July 1992 | |
NEWINC - New incorporation documents | 01 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 December 2008 | Outstanding |
N/A |
Debenture | 15 December 2008 | Outstanding |
N/A |
Debenture | 20 November 1995 | Fully Satisfied |
N/A |