About

Registered Number: 06569696
Date of Incorporation: 18/04/2008 (17 years ago)
Company Status: Active
Registered Address: Kentmill, Beezon Fields, Kendal, Cumbria, LA9 6BD,

 

Lakestone Ltd was registered on 18 April 2008 with its registered office in Kendal. Currently we aren't aware of the number of employees at the Lakestone Ltd. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Simon James 01 July 2013 - 1
DU PLESSIS, Donovan 01 July 2013 - 1
Corporate Appointments Limited 18 April 2008 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
GRANDISON, Thomas James 18 April 2008 18 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 December 2019
PSC05 - N/A 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 17 September 2018
AD01 - Change of registered office address 08 September 2018
AA01 - Change of accounting reference date 27 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 March 2016
MR01 - N/A 17 February 2016
AR01 - Annual Return 16 December 2015
RESOLUTIONS - N/A 16 November 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 March 2014
RESOLUTIONS - N/A 24 October 2013
CH01 - Change of particulars for director 24 October 2013
SH08 - Notice of name or other designation of class of shares 24 October 2013
SH01 - Return of Allotment of shares 24 October 2013
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 24 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 15 January 2010
225 - Change of Accounting Reference Date 23 July 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.