LAKELAND ANALYTICS LTD

Croft House Croft House, Carlisle, CA6 4QG, Cumbria, England
StatusACTIVE
Company No.09077034
CategoryPrivate Limited Company
Incorporated09 Jun 2014
Age9 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

LAKELAND ANALYTICS LTD is an active private limited company with number 09077034. It was incorporated 9 years, 11 months, 22 days ago, on 09 June 2014. The company address is Croft House Croft House, Carlisle, CA6 4QG, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Resolution

Date: 07 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 07 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Beverley

Appointment date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Grant Beverley

Change date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-21

Psc name: Grant Beverley

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beverley Associates Limited

Cessation date: 2019-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: 3rd Floor 207 Regent Street Mayfair London W1B 3HH England

New address: Croft House Brunstock Carlisle Cumbria CA6 4QG

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 03 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heggie Associates Limited

Cessation date: 2017-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 03 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-03

Psc name: Howerd Associates Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 03 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-03

Officer name: Craig Andrew Heggie

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 03 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-03

Officer name: Clive Howerd

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Beverley

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

New address: 3rd Floor 207 Regent Street Mayfair London W1B 3HH

Old address: 22 Milbourne Court Milbourne Street Carlisle Cumbria CA2 5XQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Grant Beverley

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Andrew Heggie

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Clive Howerd

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Howerd

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Andrew Heggie

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Clive Howerd

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Andrew Heggie

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Clive Howerd

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Beverley

Change date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Andrew Heggie

Appointment date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

New address: 22 Milbourne Court Milbourne Street Carlisle Cumbria CA2 5XQ

Change date: 2014-10-13

Old address: Flat 2505 Landmark East Tower 24 Marsh Wall London E14 9EB England

Documents

View document PDF

Incorporation company

Date: 09 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIMCO FIRE SAFETY LIMITED

ISIS HOUSE ET VOILA ACCOUNTANCY LTD,WEDNESBURY,WS10 0PB

Number:04741670
Status:ACTIVE
Category:Private Limited Company

BOLD-IT LTD

245 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2XD

Number:07851021
Status:ACTIVE
Category:Private Limited Company

CONCORDE CAPITAL LIMITED

CLERKENWELL HOUSE,LONDON,EC1R 5BL

Number:09024886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORKAGE (CHAPEL ROW) LTD

5 CHAPEL ROW,BATH,BA1 1HN

Number:10701455
Status:ACTIVE
Category:Private Limited Company

EIGER ASSOCIATES LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:08772495
Status:ACTIVE
Category:Private Limited Company

MANDALAY MANAGEMENT LIMITED

18A MANDALAY ROAD,LONDON,SW4 9EE

Number:02312882
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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