LAKELAND MOTOR COMPANY LIMITED
GRANGE-OVER-SANDS

Hellopages » Cumbria » South Lakeland » LA11 6JH

Company number 01010814
Status Active
Incorporation Date 11 May 1971
Company Type Private Limited Company
Address BROWSIDE BARN, NEWTON IN CARTMEL, GRANGE-OVER-SANDS, CUMBRIA, ENGLAND, LA11 6JH
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015; Termination of appointment of Dennis Noel John Dixon as a director on 13 January 2016. The most likely internet sites of LAKELAND MOTOR COMPANY LIMITED are www.lakelandmotorcompany.co.uk, and www.lakeland-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Kents Bank Rail Station is 4.6 miles; to Cark Rail Station is 4.7 miles; to Silverdale Rail Station is 6.7 miles; to Carnforth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakeland Motor Company Limited is a Private Limited Company. The company registration number is 01010814. Lakeland Motor Company Limited has been working since 11 May 1971. The present status of the company is Active. The registered address of Lakeland Motor Company Limited is Browside Barn Newton in Cartmel Grange Over Sands Cumbria England La11 6jh. . DIXON, Clifford Noel James is a Secretary of the company. DIXON, Clifford Noel James is a Director of the company. Secretary DIXON, Moira Ann Smart has been resigned. Director DIXON, Dennis Noel John has been resigned. Director DIXON, Moira Ann Smart has been resigned. Director WHYTE, Ronald James has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors


Director

Resigned Directors

Secretary
DIXON, Moira Ann Smart
Resigned: 25 March 2015
Appointed Date: 14 September 2001

Director
DIXON, Dennis Noel John
Resigned: 13 January 2016
98 years old

Director
DIXON, Moira Ann Smart
Resigned: 25 March 2015
Appointed Date: 14 September 2001
94 years old

Director
WHYTE, Ronald James
Resigned: 31 January 1997
88 years old

Persons With Significant Control

Mr Clifford Noel James Dixon
Notified on: 13 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LAKELAND MOTOR COMPANY LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 May 2015
24 Feb 2016
Termination of appointment of Dennis Noel John Dixon as a director on 13 January 2016
23 Feb 2016
Registered office address changed from Highlands 28 Hall Park Scotforth Lancaster LA1 4SH to Browside Barn Newton in Cartmel Grange-over-Sands Cumbria LA11 6JH on 23 February 2016
20 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 74 more events
19 Mar 1987
Particulars of mortgage/charge

02 Dec 1986
Secretary resigned;new secretary appointed

19 Nov 1986
Full accounts made up to 31 October 1985

18 Nov 1986
Return made up to 11/05/86; full list of members

06 May 1986
Secretary resigned

LAKELAND MOTOR COMPANY LIMITED Charges

8 January 1993
A bulk deposit mortgage
Delivered: 9 January 1993
Status: Outstanding
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
8 January 1993
A charge on vehicle stocks
Delivered: 9 January 1993
Status: Satisfied on 5 February 1997
Persons entitled: Ford Credit PLC
Description: All new and used motor vehicles,all proceeds of sale or…
10 March 1987
Legal charge
Delivered: 19 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate on mintsfeet…
26 August 1982
Legal charge
Delivered: 9 September 1982
Status: Outstanding
Persons entitled: Commercial Bank of Wales Limited
Description: Land at trews field bridgend mid glamorgan as comprised…
4 August 1982
Memo of deposit
Delivered: 5 August 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at morganstown, south glam comprised in a…
14 July 1982
Legal charge
Delivered: 29 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that piece of l/h land situate at mintsfeet kendal…
14 July 1982
Charge
Delivered: 16 July 1982
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited
Description: Land at mintsfeet kendal cumbria comprising 1.51 acres and…
14 July 1982
Debenture
Delivered: 16 July 1982
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited
Description: Undertaking and all property and assets present and future…
25 January 1978
Floating charge
Delivered: 30 January 1978
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited
Description: 1) all motor vehicles. 2) all sub-hiring contracts relating…
1 August 1977
Mortgage
Delivered: 4 August 1977
Status: Satisfied on 5 February 1997
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time with ford motor…
22 December 1972
Debenture
Delivered: 29 December 1972
Status: Satisfied on 5 February 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…