LAKELAND RADIO LIMITED
CARLISLE WESTMORLAND RADIO LIMITED

Hellopages » Cumbria » Carlisle » CA2 5UA

Company number 04031744
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address PO BOX 7 NEWSPAPER HOUSE, DALSTON ROAD, CARLISLE, CUMBRIA, CA2 5UA
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of LAKELAND RADIO LIMITED are www.lakelandradio.co.uk, and www.lakeland-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Lakeland Radio Limited is a Private Limited Company. The company registration number is 04031744. Lakeland Radio Limited has been working since 06 July 2000. The present status of the company is Active. The registered address of Lakeland Radio Limited is Po Box 7 Newspaper House Dalston Road Carlisle Cumbria Ca2 5ua. . FOX, Anthony Maxwell is a Secretary of the company. BURGESS, Robert Lawie Frederick is a Director of the company. FOX, Anthony Maxwell is a Director of the company. HOGG, Miller is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MORTON, John David has been resigned. Secretary SWANSTON, Andrew John has been resigned. Secretary WATERHOUSE, Michael has been resigned. Director ASKEW, Harry has been resigned. Director BOND, Marc Daniel has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COLLIER, Christine Mary has been resigned. Director FLETCHER, Peter has been resigned. Director HEWSON, Jonathan has been resigned. Director JAMES, Terence Norman has been resigned. Director LENNIE, Andrew James has been resigned. Director MORTON, John David has been resigned. Director OATES, Stephen Michael has been resigned. Director RAYNER, Anne Judith has been resigned. Director READ, Rodger has been resigned. Director SALT, Peter has been resigned. Director SMITH, David Neil has been resigned. Director SWANSTON, Andrew John has been resigned. Director WATERHOUSE, Michael has been resigned. Director WATERHOUSE, Michael has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
FOX, Anthony Maxwell
Appointed Date: 09 May 2014

Director
BURGESS, Robert Lawie Frederick
Appointed Date: 03 January 2007
74 years old

Director
FOX, Anthony Maxwell
Appointed Date: 09 May 2014
66 years old

Director
HOGG, Miller
Appointed Date: 03 August 2015
58 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 25 June 2001
Appointed Date: 22 June 2001

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Secretary
MORTON, John David
Resigned: 22 August 2000
Appointed Date: 06 July 2000

Secretary
SWANSTON, Andrew John
Resigned: 09 May 2014
Appointed Date: 23 July 2003

Secretary
WATERHOUSE, Michael
Resigned: 07 July 2003
Appointed Date: 22 August 2000

Director
ASKEW, Harry
Resigned: 16 February 2005
Appointed Date: 22 August 2000
79 years old

Director
BOND, Marc Daniel
Resigned: 06 April 2003
Appointed Date: 26 September 2001
63 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
COLLIER, Christine Mary
Resigned: 16 February 2005
Appointed Date: 22 August 2000
74 years old

Director
FLETCHER, Peter
Resigned: 11 May 2007
Appointed Date: 18 March 2005
74 years old

Director
HEWSON, Jonathan
Resigned: 01 December 2006
Appointed Date: 29 January 2004
58 years old

Director
JAMES, Terence Norman
Resigned: 16 February 2005
Appointed Date: 06 July 2000
79 years old

Director
LENNIE, Andrew James
Resigned: 16 February 2005
Appointed Date: 22 August 2000
64 years old

Director
MORTON, John David
Resigned: 22 August 2000
Appointed Date: 06 July 2000
83 years old

Director
OATES, Stephen Michael
Resigned: 09 March 2001
Appointed Date: 06 July 2000
63 years old

Director
RAYNER, Anne Judith
Resigned: 16 February 2005
Appointed Date: 22 August 2000
74 years old

Director
READ, Rodger
Resigned: 16 February 2005
Appointed Date: 22 August 2000
76 years old

Director
SALT, Peter
Resigned: 08 June 2001
Appointed Date: 06 July 2000
80 years old

Director
SMITH, David Neil
Resigned: 16 February 2005
Appointed Date: 18 September 2000
79 years old

Director
SWANSTON, Andrew John
Resigned: 09 May 2014
Appointed Date: 23 July 2003
69 years old

Director
WATERHOUSE, Michael
Resigned: 07 July 2003
Appointed Date: 21 March 2001
72 years old

Director
WATERHOUSE, Michael
Resigned: 22 August 2000
Appointed Date: 06 July 2000
72 years old

Persons With Significant Control

Cn Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAKELAND RADIO LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
14 Sep 2015
Accounts for a small company made up to 31 December 2014
25 Aug 2015
Appointment of Miller Hogg as a director on 3 August 2015
10 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300,000

...
... and 74 more events
16 Aug 2000
New director appointed
16 Aug 2000
New director appointed
16 Aug 2000
New secretary appointed;new director appointed
16 Aug 2000
Registered office changed on 16/08/00 from: 64 whitchurch road cardiff south glamorgan CF14 3LX
06 Jul 2000
Incorporation