UKBizDB.co.uk

SAM'S CLUB (LAKELAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sam's Club (lakeland) Limited. The company was founded 18 years ago and was given the registration number 05698305. The firm's registered office is in WINDERMERE. You can find them at English Lakes Hotels, Ambleside Road, Windermere, Cumbria. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SAM'S CLUB (LAKELAND) LIMITED
Company Number:05698305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:English Lakes Hotels, Ambleside Road, Windermere, Cumbria, LA23 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Secretary23 December 2021Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director01 June 2018Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director06 February 2006Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director06 February 2006Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director06 February 2006Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director06 February 2006Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director25 March 2022Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director25 March 2022Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director25 March 2022Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director20 September 2013Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Secretary06 February 2006Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director06 February 2006Active
Belsey Gate Farmhouse, Soulby, Kirkby Stephen Westmorland, CA17 4PL

Director06 February 2006Active
Birch Howe, Ferney Green, Bowness On Windermere, LA23 3ES

Director06 February 2006Active
English Lakes Hotels, Ambleside Road, Windermere, LA23 1LP

Director10 October 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.