About

Registered Number: 02719162
Date of Incorporation: 01/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Croft Cottage, Hartley, Kirkby Stephen, Cumbria, CA17 4JJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.