LAKELAND FRAGRANCES LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 1DW

Company number 03136385
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address OAK HOLME, BEEMIRE LANE, BIRTHWAITE ROAD, WINDERMERE, CUMBRIA, LA23 1DW
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of LAKELAND FRAGRANCES LIMITED are www.lakelandfragrances.co.uk, and www.lakeland-fragrances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Staveley Rail Station is 3.8 miles; to Burneside (Cumbria) Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakeland Fragrances Limited is a Private Limited Company. The company registration number is 03136385. Lakeland Fragrances Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of Lakeland Fragrances Limited is Oak Holme Beemire Lane Birthwaite Road Windermere Cumbria La23 1dw. The company`s financial liabilities are £6.56k. It is £2.4k against last year. And the total assets are £14.83k, which is £1.07k against last year. YOUNG, Anthony Kingsley is a Secretary of the company. YOUNG, Anthony Kingsley is a Director of the company. YOUNG, Valerie Elizabeth is a Director of the company. Secretary BOULTON, Jean Constance has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BOULTON, Jean Constance has been resigned. Director BOULTON, Jean Constance has been resigned. Director YOUNG, Reginald Kingsley has been resigned. Director YOUNG, Victoria Kay has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


lakeland fragrances Key Finiance

LIABILITIES £6.56k
+57%
CASH n/a
TOTAL ASSETS £14.83k
+7%
All Financial Figures

Current Directors

Secretary
YOUNG, Anthony Kingsley
Appointed Date: 14 April 1998

Director
YOUNG, Anthony Kingsley
Appointed Date: 14 April 1998
84 years old

Director
YOUNG, Valerie Elizabeth
Appointed Date: 01 January 2007
74 years old

Resigned Directors

Secretary
BOULTON, Jean Constance
Resigned: 14 April 1998
Appointed Date: 11 December 1995

Nominee Secretary
JPCORS LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Director
BOULTON, Jean Constance
Resigned: 08 July 2002
Appointed Date: 24 February 2000
84 years old

Director
BOULTON, Jean Constance
Resigned: 14 April 1998
Appointed Date: 28 February 1996
84 years old

Director
YOUNG, Reginald Kingsley
Resigned: 01 January 2007
Appointed Date: 08 July 2002
56 years old

Director
YOUNG, Victoria Kay
Resigned: 24 February 2000
Appointed Date: 11 December 1995
54 years old

Nominee Director
JPCORD LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Persons With Significant Control

Mr Anthony Kingsley Young
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Elizabeth Young
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAKELAND FRAGRANCES LIMITED Events

22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 60 more events
31 Jan 1996
New director appointed
31 Jan 1996
New secretary appointed
14 Dec 1995
Secretary resigned
13 Dec 1995
Director resigned
11 Dec 1995
Incorporation