LAKELAND COMMERCIALS LIMITED
KIRKBY STEPHEN

Hellopages » Cumbria » Eden » CA17 4JJ
Company number 02719162
Status Active
Incorporation Date 1 June 1992
Company Type Private Limited Company
Address CROFT COTTAGE, HARTLEY, KIRKBY STEPHEN, CUMBRIA, CA17 4JJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 36 ; Appointment of Mr Gareth James Bowman as a director on 7 September 2015. The most likely internet sites of LAKELAND COMMERCIALS LIMITED are www.lakelandcommercials.co.uk, and www.lakeland-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Lakeland Commercials Limited is a Private Limited Company. The company registration number is 02719162. Lakeland Commercials Limited has been working since 01 June 1992. The present status of the company is Active. The registered address of Lakeland Commercials Limited is Croft Cottage Hartley Kirkby Stephen Cumbria Ca17 4jj. . CURR, Christopher David is a Secretary of the company. BOWMAN, Gareth James is a Director of the company. BOWMAN, John Roland is a Director of the company. BOWMAN, Judith Louise is a Director of the company. Secretary BOWMAN, Bernard Kenneth has been resigned. Secretary BOWMAN, Margaret Joan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWMAN, Alan Nicholas has been resigned. Director BOWMAN, Bernard Kenneth has been resigned. Director BOWMAN, Bernard has been resigned. Director BOWMAN, George Martin has been resigned. Director BOWMAN, Margaret Joan has been resigned. Director BOWMAN, Rosemary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CURR, Christopher David
Appointed Date: 14 February 2015

Director
BOWMAN, Gareth James
Appointed Date: 07 September 2015
38 years old

Director
BOWMAN, John Roland
Appointed Date: 20 July 1992
69 years old

Director
BOWMAN, Judith Louise
Appointed Date: 21 February 2013
65 years old

Resigned Directors

Secretary
BOWMAN, Bernard Kenneth
Resigned: 11 January 2013
Appointed Date: 31 March 1995

Secretary
BOWMAN, Margaret Joan
Resigned: 31 March 1995
Appointed Date: 20 July 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 July 1992
Appointed Date: 01 June 1992

Director
BOWMAN, Alan Nicholas
Resigned: 31 March 1995
Appointed Date: 20 July 1992
64 years old

Director
BOWMAN, Bernard Kenneth
Resigned: 11 January 2013
Appointed Date: 20 July 1992
67 years old

Director
BOWMAN, Bernard
Resigned: 31 March 1995
Appointed Date: 20 July 1992
93 years old

Director
BOWMAN, George Martin
Resigned: 31 March 1995
Appointed Date: 20 July 1992
65 years old

Director
BOWMAN, Margaret Joan
Resigned: 31 March 1995
Appointed Date: 17 November 1992
71 years old

Director
BOWMAN, Rosemary
Resigned: 01 January 2008
Appointed Date: 20 July 1992
95 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 July 1992
Appointed Date: 01 June 1992

LAKELAND COMMERCIALS LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 30 June 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 36

24 Sep 2015
Appointment of Mr Gareth James Bowman as a director on 7 September 2015
18 Aug 2015
Total exemption small company accounts made up to 30 June 2015
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 36

...
... and 71 more events
02 Nov 1992
Company name changed wholegreen LIMITED\certificate issued on 03/11/92

15 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1992
Registered office changed on 17/08/92 from: classic house 174-180 old st london EC1V 9BP

31 Jul 1992
Registered office changed on 31/07/92 from: classic house 174-180 old street london EC1V 9BP

01 Jun 1992
Incorporation

LAKELAND COMMERCIALS LIMITED Charges

16 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: With the benefit of all rights, licences, guarantees, rent…
15 December 2008
Debenture
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 1995
Debenture
Delivered: 24 November 1995
Status: Satisfied on 20 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…