UKBizDB.co.uk

THE LAKELAND TILE AND BATHROOM COMPANY LIMITED

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

This company is commonly known as The Lakeland Tile And Bathroom Company Limited. The company was founded 18 years ago and was given the registration number 05557532. The firm's registered office is in . You can find them at 179 Mintsfeet Road, Kendal, , . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE LAKELAND TILE AND BATHROOM COMPANY LIMITED
Company Number:05557532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:179 Mintsfeet Road, Kendal, LA9 6LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Wray Crescent, Kendal, England, LA9 7NX

Secretary06 April 2016Active
1 Middleshaw Hall, Middleshaw, Old Hutton, England, LA8 0LZ

Director01 August 2013Active
15 Wray Crescent, Kendal, England, LA9 7NX

Director03 February 2016Active
29 Cedar Grove, Kendal, LA9 5BL

Secretary01 November 2006Active
High Bank End, Appleby, CA16 6LN

Secretary08 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 September 2005Active
29 Cedar Grove, Kendal, LA9 5BL

Director08 September 2005Active
29 Cedar Grove, Kendal, LA9 5BL

Director01 November 2006Active
High Bank End, Appleby, CA16 6LN

Director08 September 2005Active
Flat 6 Abbot Hall Barn, Mitchelgate, Kirkby Lonsdale, LA6 2BE

Director14 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 September 2005Active

People with Significant Control

Mrs Helen Anne Walling
Notified on:21 December 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:15 Wray Crescent, Kendal, England, LA9 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Paul Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:29 Cedar Grove, Kendal, United Kingdom, LA9 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Paul Walling
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:15 Wray Crescent, Kendal, England, LA9 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Change person secretary company with change date.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Change person director company with change date.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.