About

Registered Number: 01774433
Date of Incorporation: 01/12/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: 45 Princess Park Manor, Royal Drive, London, N11 3FN,

 

Established in 1983, Lakeland Footwear Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Heath, Kate, Simpson, Wan-ni for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEATH, Kate 20 September 2000 28 July 2002 1
SIMPSON, Wan-Ni N/A 20 September 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 July 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 17 December 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 05 November 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 05 January 2014
AD01 - Change of registered office address 13 December 2013
AA - Annual Accounts 04 April 2013
CERTNM - Change of name certificate 27 December 2012
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 29 December 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 11 May 2007
363s - Annual Return 17 January 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 28 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2005
363s - Annual Return 18 January 2005
363s - Annual Return 14 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 14 January 2003
225 - Change of Accounting Reference Date 11 October 2002
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 15 June 1999
AUD - Auditor's letter of resignation 04 March 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 08 June 1998
395 - Particulars of a mortgage or charge 05 March 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 26 October 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
123 - Notice of increase in nominal capital 27 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
363s - Annual Return 22 January 1997
287 - Change in situation or address of Registered Office 23 July 1996
AA - Annual Accounts 04 June 1996
AA - Annual Accounts 25 February 1996
AUD - Auditor's letter of resignation 30 January 1996
363s - Annual Return 18 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1995
287 - Change in situation or address of Registered Office 25 January 1995
363x - Annual Return 24 January 1995
AA - Annual Accounts 08 January 1995
AA - Annual Accounts 05 February 1994
363s - Annual Return 05 February 1994
363s - Annual Return 24 January 1993
288 - N/A 24 September 1992
AA - Annual Accounts 23 September 1992
395 - Particulars of a mortgage or charge 18 September 1992
288 - N/A 24 April 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 26 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
287 - Change in situation or address of Registered Office 26 March 1992
288 - N/A 26 March 1992
363 - Annual Return 11 January 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 09 February 1990
AA - Annual Accounts 09 February 1990
AA - Annual Accounts 28 November 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 15 November 1988
287 - Change in situation or address of Registered Office 15 November 1988
AC05 - N/A 24 June 1988
363 - Annual Return 03 September 1987
363 - Annual Return 25 March 1987
AA - Annual Accounts 24 July 1986
MISC - Miscellaneous document 01 December 1983

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 27 February 1998 Fully Satisfied

N/A

Fixed and floating charge 26 March 1997 Fully Satisfied

N/A

Debenture 10 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.