About

Registered Number: 00757245
Date of Incorporation: 10/04/1963 (61 years ago)
Company Status: Active
Registered Address: Ossington Chambers, 6/8 Castle Gate, Newark, Nottinghamshire, NG24 1AX

 

Based in Newark, The Lakeland Village Ltd was established in 1963, it's status at Companies House is "Active". Foster, Carey, Fitzsimon, Peter, O'brien, Anthony Denis are the current directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZSIMON, Peter 11 April 2000 04 January 2001 1
O'BRIEN, Anthony Denis 11 April 1996 27 June 1996 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Carey 30 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 October 2019
PSC07 - N/A 16 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 27 September 2018
AP03 - Appointment of secretary 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 03 October 2016
CH01 - Change of particulars for director 27 September 2016
CH03 - Change of particulars for secretary 27 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 October 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 27 October 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 October 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 09 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 31 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 27 October 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 08 October 2002
287 - Change in situation or address of Registered Office 22 April 2002
287 - Change in situation or address of Registered Office 22 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 12 July 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 05 October 1999
287 - Change in situation or address of Registered Office 23 April 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 02 November 1998
363a - Annual Return 31 October 1997
288c - Notice of change of directors or secretaries or in their particulars 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
AA - Annual Accounts 30 September 1997
363a - Annual Return 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
AA - Annual Accounts 23 September 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 19 April 1996
288 - N/A 13 February 1996
363x - Annual Return 30 October 1995
AA - Annual Accounts 17 October 1995
288 - N/A 17 October 1995
AA - Annual Accounts 02 November 1994
363x - Annual Return 26 October 1994
288 - N/A 24 October 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
287 - Change in situation or address of Registered Office 24 March 1994
AA - Annual Accounts 09 November 1993
363x - Annual Return 09 November 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
288 - N/A 17 February 1993
288 - N/A 03 February 1993
AA - Annual Accounts 06 November 1992
363b - Annual Return 22 October 1992
288 - N/A 24 July 1992
288 - N/A 20 June 1992
288 - N/A 13 April 1992
288 - N/A 24 February 1992
288 - N/A 13 January 1992
288 - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
363x - Annual Return 11 October 1991
AA - Annual Accounts 03 October 1991
288 - N/A 13 August 1991
288 - N/A 25 February 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
288 - N/A 03 May 1990
288 - N/A 03 May 1990
288 - N/A 03 May 1990
288 - N/A 13 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 05 February 1990
288 - N/A 16 October 1989
288 - N/A 31 July 1989
363 - Annual Return 24 May 1989
288 - N/A 16 May 1989
288 - N/A 11 April 1989
CERTNM - Change of name certificate 07 March 1989
CERTNM - Change of name certificate 30 January 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 06 January 1988
288 - N/A 01 September 1987
288 - N/A 14 August 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987
288 - N/A 02 March 1987
288 - N/A 13 January 1987
288 - N/A 10 July 1986
288 - N/A 16 June 1986
288 - N/A 19 April 1986
363 - Annual Return 12 February 1986
363 - Annual Return 18 November 1983
CERTNM - Change of name certificate 07 March 1983
363 - Annual Return 10 December 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2010 Outstanding

N/A

Legal charge 16 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.