LAKELAND FOOTCARE LIMITED
Status | ACTIVE |
Company No. | 09436163 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LAKELAND FOOTCARE LIMITED is an active private limited company with number 09436163. It was incorporated 9 years, 4 months, 4 days ago, on 12 February 2015. The company address is 6 Mill Park 6 Mill Park, Millom, LA18 5HW, Cumbria, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Change person director company with change date
Date: 26 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Thorpe
Change date: 2023-07-01
Documents
Change to a person with significant control
Date: 26 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-01
Psc name: Mr Gary Robert Thorp
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Change to a person with significant control
Date: 14 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-01
Psc name: Mr Gary Robert Thorp
Documents
Cessation of a person with significant control
Date: 14 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-01
Psc name: Gary Robert Thorpe
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Notification of a person with significant control
Date: 23 Feb 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-23
Psc name: Gary Robert Thorp
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Thorpe
Termination date: 2017-04-01
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Old address: 5 Harewood Close Barrow-in-Furness LA14 4SB England
Change date: 2015-03-30
New address: 6 Mill Park the Green Millom Cumbria LA18 5HW
Documents
Some Companies
AYRSHIRE VEHICLE CENTRE LIMITED
24 MAIN ROAD,KILMARNOCK,KA3 6JT
Number: | SC604497 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE
Number: | NI626967 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MONTPELIER GARDENS,ROMFORD,RM6 4EJ
Number: | 11671753 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AMULET HOTKEY, CAVALIER ROAD,NEWTON ABBOT,TQ12 6TQ
Number: | 03292584 |
Status: | ACTIVE |
Category: | Private Limited Company |
2292 STRATFORD ROAD,SOLIHULL,B94 6NY
Number: | 01614990 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEBBURN POST OFFICE,HEBBURN,NE31 1AA
Number: | 04776356 |
Status: | ACTIVE |
Category: | Private Limited Company |