About

Registered Number: 04840310
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 185 Chapel Street, Dalton In Furness, Cumbria, LA15 8SL

 

Established in 2003, Lakeland Fly Tying Ltd are based in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Nigel Colin 21 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Audrey 21 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 24 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
225 - Change of Accounting Reference Date 11 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.