About

Registered Number: 02875769
Date of Incorporation: 26/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Peel Lane, Astley Green, Tyldesley, Manchester, M29 7FE

 

Based in Manchester, Lakeland Laboratories Ltd was founded on 26 November 1993, it's status is listed as "Active". Middleton, Paul is the current director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Paul 24 January 1994 25 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 09 July 2019
MR01 - N/A 03 May 2019
CS01 - N/A 10 January 2019
MR04 - N/A 06 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 08 December 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
RESOLUTIONS - N/A 15 October 2009
MEM/ARTS - N/A 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 03 January 2006
AUD - Auditor's letter of resignation 25 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
363s - Annual Return 05 December 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 12 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 13 September 1995
RESOLUTIONS - N/A 04 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1995
123 - Notice of increase in nominal capital 04 February 1995
288 - N/A 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 December 1994
SA - Shares agreement 17 June 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 17 June 1994
RESOLUTIONS - N/A 13 May 1994
MEM/ARTS - N/A 13 May 1994
CERTNM - Change of name certificate 12 May 1994
88(2)P - N/A 14 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
RESOLUTIONS - N/A 20 February 1994
RESOLUTIONS - N/A 20 February 1994
RESOLUTIONS - N/A 20 February 1994
MEM/ARTS - N/A 20 February 1994
123 - Notice of increase in nominal capital 20 February 1994
287 - Change in situation or address of Registered Office 20 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1994
NEWINC - New incorporation documents 26 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2019 Outstanding

N/A

Fixed & floating charge 27 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.