UKBizDB.co.uk

TRADITIONAL LAKELAND COTTAGES LIMITED

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

This company is commonly known as Traditional Lakeland Cottages Limited. The company was founded 23 years ago and was given the registration number 04120468. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TRADITIONAL LAKELAND COTTAGES LIMITED
Company Number:04120468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary18 December 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 December 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 December 2019Active
59 Clybawn Heights, Knocknacarra, Galway, Ireland, IRISH

Secretary01 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2000Active
59 Clybawn Heights, Knocknacarra, Galway, Ireland, IRISH

Director01 December 2000Active
Lakelovers House, Victoria Street, Windermere, LA23 1AB

Director08 December 2017Active
Beck Fold, Old Hall Road, Windermere, England, LA23 1HF

Director06 April 2012Active
6 Chapel Close, Kendal, LA9 4LQ

Director28 December 2000Active
The Gate, Sweden Bridge Lane, Ambleside, England, LA22 9EX

Director28 December 2000Active
Hazelmere, Westminster Road, Foxrock, Dublin 18, Ireland,

Director01 December 2000Active
Lakelovers House, Victoria Street, Windermere, LA23 1AB

Director06 April 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 December 2000Active

People with Significant Control

Potter Topco Limited
Notified on:08 December 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Stuart Shaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Lakelovers House, Victoria Street, Windermere, LA23 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Nicholas Liddell
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Lakelovers House, Victoria Street, Windermere, LA23 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Officers

Termination director company with name termination date.

Download
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-08Accounts

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-06-30Other

Legacy.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-02-22Accounts

Change account reference date company previous shortened.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Address

Change sail address company with old address new address.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-07Auditors

Auditors resignation company.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-01-20Address

Change sail address company with new address.

Download
2020-01-17Address

Change registered office address company with date old address new address.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.