LAKESIDE SCHOOL LIMITED

Lupton Tower Lupton Tower, Carnforth, LA6 2PR, Lancashire
StatusACTIVE
Company No.05427002
CategoryPrivate Limited Company
Incorporated18 Apr 2005
Age19 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

LAKESIDE SCHOOL LIMITED is an active private limited company with number 05427002. It was incorporated 19 years, 2 months, 1 day ago, on 18 April 2005. The company address is Lupton Tower Lupton Tower, Carnforth, LA6 2PR, Lancashire.



People

BACON, Stephen

Secretary

ACTIVE

Assigned on 07 Oct 2022

Current time on role 1 year, 8 months, 12 days

BACON, Stephen

Director

Chief Financial Officer

ACTIVE

Assigned on 07 Oct 2022

Current time on role 1 year, 8 months, 12 days

FLETCHER-RAY, Tracey

Director

Chief Executive

ACTIVE

Assigned on 14 Nov 2022

Current time on role 1 year, 7 months, 5 days

BAXTER, Craig

Secretary

RESIGNED

Assigned on 21 Oct 2013

Resigned on 05 Sep 2018

Time on role 4 years, 10 months, 15 days

DYSON, Kevin Frederick

Secretary

RESIGNED

Assigned on 05 Sep 2018

Resigned on 17 Jan 2020

Time on role 1 year, 4 months, 12 days

JONES, Judith

Secretary

RESIGNED

Assigned on 17 Jan 2020

Resigned on 07 Oct 2022

Time on role 2 years, 8 months, 21 days

JONES, Judith

Secretary

RESIGNED

Assigned on 15 Jun 2011

Resigned on 21 Oct 2013

Time on role 2 years, 4 months, 6 days

SCAIFE, Sally

Secretary

Company Secretary

RESIGNED

Assigned on 02 Jul 2005

Resigned on 15 Jun 2011

Time on role 5 years, 11 months, 13 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Apr 2005

Resigned on 02 Jul 2005

Time on role 2 months, 14 days

BARROW, Michael Anthony

Director

Director

RESIGNED

Assigned on 16 May 2011

Resigned on 31 Aug 2019

Time on role 8 years, 3 months, 15 days

BOWERS, James Francis

Director

Co Director

RESIGNED

Assigned on 02 Jul 2005

Resigned on 16 May 2011

Time on role 5 years, 10 months, 14 days

DYSON, Kevin Frederick

Director

Finance Director

RESIGNED

Assigned on 31 Aug 2019

Resigned on 17 Jan 2020

Time on role 4 months, 17 days

JONES, Philip David

Director

Director

RESIGNED

Assigned on 27 Jan 2011

Resigned on 07 Oct 2022

Time on role 11 years, 8 months, 11 days

MILLS, Charles Gerard

Director

Ceo

RESIGNED

Assigned on 29 Oct 2007

Resigned on 24 Jul 2008

Time on role 8 months, 26 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Apr 2005

Resigned on 02 Jul 2005

Time on role 2 months, 14 days


Some Companies

CUPBOARD LOVE CREATIONS LIMITED

DREWITT HOUSE,BOURNEMOUTH,BH11 8LW

Number:08546285
Status:LIQUIDATION
Category:Private Limited Company

DAISY ROCK INVESTMENTS LIMITED

BANK CHAMBERS,HUDDERSFIELD,HD1 2EW

Number:08534624
Status:ACTIVE
Category:Private Limited Company

INSIGHT PMI LTD

B4 DANEBROOK COURT OXFORD OFFICE VILLAGE,KIDLINGTON,OX5 1LQ

Number:11604920
Status:ACTIVE
Category:Private Limited Company

MILKSHAKE WORLD LTD

3 HIGH STREET,ETON,SL4 6AS

Number:11391934
Status:ACTIVE
Category:Private Limited Company

SIOTA MANAGEMENT LTD

5-10 HARRISMITH PLACE,EDINBURGH,EH7 5PA

Number:SC518171
Status:ACTIVE
Category:Private Limited Company

SLOLEY LETTINGS LIMITED

SMALLBURGH HALL,SMALLBURGH,NR12 9FW

Number:11761792
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source