About

Registered Number: 02926645
Date of Incorporation: 06/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 2 Temple Back East, Temple Quay, Bristol, BS1 6EG,

 

Based in Bristol, Lakeland Processing Ltd was setup in 1994. We don't currently know the number of employees at this company. Lakeland Processing Ltd has 2 directors listed as Ragan, Steven, Dr, Vantusko, Michael J.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAGAN, Steven, Dr 04 September 1997 28 February 1999 1
VANTUSKO, Michael J 05 June 1998 31 January 2000 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 04 July 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 29 March 2018
TM01 - Termination of appointment of director 16 March 2018
PSC05 - N/A 08 February 2018
AD01 - Change of registered office address 25 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 06 May 2016
RP04 - N/A 08 October 2015
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 23 September 2015
CH04 - Change of particulars for corporate secretary 06 July 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 17 April 2015
AUD - Auditor's letter of resignation 11 November 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 11 May 2011
CH04 - Change of particulars for corporate secretary 11 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 25 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
AP01 - Appointment of director 18 January 2010
AA - Annual Accounts 05 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
363s - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
MEM/ARTS - N/A 22 August 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 20 April 2004
225 - Change of Accounting Reference Date 22 March 2004
287 - Change in situation or address of Registered Office 22 August 2003
AUD - Auditor's letter of resignation 16 August 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 30 April 2003
AA - Annual Accounts 17 May 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
AA - Annual Accounts 03 August 2001
AUD - Auditor's letter of resignation 27 July 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
225 - Change of Accounting Reference Date 05 August 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
AUD - Auditor's letter of resignation 19 June 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 22 May 1998
AA - Annual Accounts 08 December 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 11 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
287 - Change in situation or address of Registered Office 05 July 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 13 February 1996
288 - N/A 14 September 1995
287 - Change in situation or address of Registered Office 29 August 1995
363s - Annual Return 24 August 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
CERTNM - Change of name certificate 29 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
287 - Change in situation or address of Registered Office 25 May 1994
NEWINC - New incorporation documents 06 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2006 Fully Satisfied

N/A

Debenture 08 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.