LAKELAND LEASING LIMITED
BRAMPTON

Hellopages » Cumbria » Carlisle » CA8 1QY

Company number 04695609
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address MOSS HOUSE, TARN ROAD, BRAMPTON, CUMBRIA, CA8 1QY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of LAKELAND LEASING LIMITED are www.lakelandleasing.co.uk, and www.lakeland-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Lakeland Leasing Limited is a Private Limited Company. The company registration number is 04695609. Lakeland Leasing Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Lakeland Leasing Limited is Moss House Tarn Road Brampton Cumbria Ca8 1qy. . BROATCH, Caroline Jane is a Secretary of the company. BROATCH, Caroline Jane is a Director of the company. Secretary GRAHAM, Margaret Kim has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAHAM, Margaret Kim has been resigned. Director GRAHAM, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
BROATCH, Caroline Jane
Appointed Date: 16 April 2003

Director
BROATCH, Caroline Jane
Appointed Date: 16 April 2003
65 years old

Resigned Directors

Secretary
GRAHAM, Margaret Kim
Resigned: 16 April 2003
Appointed Date: 12 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
GRAHAM, Margaret Kim
Resigned: 16 April 2003
Appointed Date: 12 March 2003
66 years old

Director
GRAHAM, Michael
Resigned: 12 September 2013
Appointed Date: 12 March 2003
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Mrs Caroline Jane Broatch
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LAKELAND LEASING LIMITED Events

20 Mar 2017
Confirmation statement made on 2 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 12 March 2016
Statement of capital on 2016-03-14
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 41 more events
19 Mar 2003
New director appointed
19 Mar 2003
New secretary appointed;new director appointed
19 Mar 2003
Director resigned
19 Mar 2003
Secretary resigned
12 Mar 2003
Incorporation

LAKELAND LEASING LIMITED Charges

13 May 2003
Debenture
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…