About

Registered Number: 06516312
Date of Incorporation: 27/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 1-5 Reedlands Road, Clay Flatts Industrial Estate, Workington, CA14 3YF,

 

Lakeland Cosmetics Ltd was registered on 27 February 2008 and are based in Workington. The companies directors are listed as Dobinson, Brian, Dobinson, Lee Brian, Dobinson, Elizabeth Margaret at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBINSON, Brian 06 October 2017 - 1
DOBINSON, Lee Brian 27 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DOBINSON, Elizabeth Margaret 27 February 2008 01 March 2015 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 29 November 2018
SH01 - Return of Allotment of shares 18 October 2018
AA - Annual Accounts 18 September 2018
AA - Annual Accounts 18 September 2018
OC - Order of Court 18 September 2018
CS01 - N/A 27 February 2018
AA01 - Change of accounting reference date 29 November 2017
PSC01 - N/A 09 October 2017
AP01 - Appointment of director 09 October 2017
AD01 - Change of registered office address 06 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 18 November 2015
MR01 - N/A 07 September 2015
TM02 - Termination of appointment of secretary 24 June 2015
AA - Annual Accounts 14 May 2015
CERTNM - Change of name certificate 08 April 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AD01 - Change of registered office address 23 March 2015
SH01 - Return of Allotment of shares 23 March 2015
AD01 - Change of registered office address 25 November 2014
MR01 - N/A 14 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 10 December 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2015 Outstanding

N/A

A registered charge 04 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.