About

Registered Number: 05143114
Date of Incorporation: 02/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: CATHERINE SMITH LETTINGS LTD, 3 Victoria Street, Windermere, Cumbria, LA23 1AD

 

Based in Windermere in Cumbria, Lakelands Waterhead Ltd was setup in 2004. This company has 11 directors listed as Jackson, Christopher, Barber, Susan, Charlton, Jane Eizabeth, Harwood, Henry, Mansy, Hatem, Dr, Tankard, Philip Nigel, Smith, Catherine Margaret, Etherington, Doreen, Etherington, Mark, Foster, David, Noblett, Peter John in the Companies House registry. Currently we aren't aware of the number of employees at the Lakelands Waterhead Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Susan 10 June 2008 - 1
CHARLTON, Jane Eizabeth 01 January 2016 - 1
HARWOOD, Henry 02 June 2004 - 1
MANSY, Hatem, Dr 05 June 2008 - 1
TANKARD, Philip Nigel 08 April 2015 - 1
ETHERINGTON, Doreen 02 June 2004 01 March 2019 1
ETHERINGTON, Mark 10 June 2008 07 April 2015 1
FOSTER, David 10 June 2008 14 August 2014 1
NOBLETT, Peter John 02 June 2004 12 November 2015 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Christopher 01 October 2019 - 1
SMITH, Catherine Margaret 01 January 2013 01 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
AP03 - Appointment of secretary 08 June 2020
CS01 - N/A 08 June 2020
TM02 - Termination of appointment of secretary 08 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 04 February 2014
AD01 - Change of registered office address 29 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 18 March 2013
AP03 - Appointment of secretary 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
363s - Annual Return 21 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 22 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.