About

Registered Number: 03022544
Date of Incorporation: 16/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 9 Chapel Street, Poulton Le Fylde, Lancashire, FY6 7BQ

 

Established in 1995, Lakeland Estates (Ambleside) Ltd are based in Poulton Le Fylde, it's status is listed as "Active". This business has 5 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Michael Paul 17 February 1995 - 1
Secretary Name Appointed Resigned Total Appointments
INSKIP, Karen Ann 01 February 2008 - 1
LACK, Muriel 15 September 2000 08 February 2005 1
ROBERTS, Terence Glynn 20 February 2004 18 February 2008 1
A ASHWORTH & CO 12 January 1996 15 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 12 February 2020
MR04 - N/A 16 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 07 December 2009
287 - Change in situation or address of Registered Office 17 September 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 09 January 2009
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 19 September 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 14 February 2002
363s - Annual Return 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
AAMD - Amended Accounts 19 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
AA - Annual Accounts 03 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 28 February 2000
363s - Annual Return 09 February 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 12 January 1998
395 - Particulars of a mortgage or charge 12 November 1997
363s - Annual Return 17 February 1997
RESOLUTIONS - N/A 19 December 1996
AA - Annual Accounts 19 December 1996
288 - N/A 09 April 1996
363b - Annual Return 09 April 1996
288 - N/A 26 January 1996
CERTNM - Change of name certificate 25 September 1995
287 - Change in situation or address of Registered Office 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
NEWINC - New incorporation documents 16 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.