UKBizDB.co.uk

SOUTH LAKELAND GROUP LIMITED

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

This company is commonly known as South Lakeland Group Limited. The company was founded 18 years ago and was given the registration number 05841393. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOUTH LAKELAND GROUP LIMITED
Company Number:05841393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, One Gosforth Park Way, Gosforth Business Park, Salters Lane, Newcastle Upon Tyne, United Kingdom, NE12 8ET

Secretary11 December 2015Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director06 March 2024Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director24 May 2019Active
75 Cathles Road, London, SW12 9LF

Secretary08 June 2006Active
14 Hazelmere Road, Fulwood, Preston, PR2 9UN

Secretary16 June 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary25 March 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2006Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Corporate Secretary26 September 2013Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director24 September 2013Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director24 September 2013Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director15 June 2016Active
Mannerston House, Linlithgow, EH49 7ND

Director30 November 2007Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director24 September 2013Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director24 September 2013Active
75 Cathles Road, London, SW12 9LF

Director08 June 2006Active
Lynburn, Lindale, Grange Over Sands, LA11 6LF

Director16 June 2006Active
Geytescales, Lewth Lane, Catford, Preston, United Kingdom, PR4 0TE

Director16 June 2006Active
5 Mount Avenue, Bare, Morecambe, LA4 6DJ

Director16 June 2006Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director30 June 2018Active
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH

Director06 July 2006Active
Middle Barn Goose Green Farm, Hadlow, TN11 0JJ

Director08 June 2006Active
Dalmore House, Auchendinny, Penicuik, EH26 0ND

Director09 October 2008Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director24 September 2013Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director11 December 2015Active
3 Hartington Road, St Helens, WA10 6AF

Director16 June 2006Active

People with Significant Control

Tyson Midco Limited
Notified on:28 December 2017
Status:Active
Country of residence:England
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, England, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tyson Topco Limited
Notified on:28 December 2017
Status:Active
Country of residence:England
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, England, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parkdean Resorts Limited
Notified on:28 December 2017
Status:Active
Country of residence:England
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, England, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parkdean Resorts Uk Limited
Notified on:28 December 2017
Status:Active
Country of residence:England
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, England, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pd Parks Limited
Notified on:28 December 2017
Status:Active
Country of residence:England
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, England, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tyson Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Bunhill Row, London, England, EC1Y 8YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Address

Change sail address company with old address new address.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.