LAKELAND MANAGEMENT LIMITED
BACKBARROW


Company number 00497391
Status Active
Incorporation Date 7 July 1951
Company Type Private Limited Company
Address THE COACH HOUSE, NEWBY BRIDGE, BACKBARROW, ULVERSTON,CUMBRIA.LA12 8PX
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LAKELAND MANAGEMENT LIMITED are www.lakelandmanagement.co.uk, and www.lakeland-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and three months. Lakeland Management Limited is a Private Limited Company. The company registration number is 00497391. Lakeland Management Limited has been working since 07 July 1951. The present status of the company is Active. The registered address of Lakeland Management Limited is The Coach House Newby Bridge Backbarrow Ulverston Cumbria La12 8px. . GUZINSKI, Richard Aleksander is a Secretary of the company. FRANCIS, Wally Lawson is a Director of the company. MCCURDY, Cleveland Wycliffe is a Director of the company. SOWDEN, Susan is a Director of the company. Secretary LITTLETON, Adrian Lovel has been resigned. Secretary MOODY, Margaret Elizabeth has been resigned. Secretary SILBER, Adrian Giles has been resigned. Secretary ST HELENS REGISTRARS LIMITED has been resigned. Director CAMPBELL, James Garry has been resigned. Director CLEGG, John Harry has been resigned. Director FAWTHORP, Roger Ainsley, Professor has been resigned. Director GATWARD, Hilary Mary has been resigned. Director GODWIN, James has been resigned. Director GREENHORN, Alexander has been resigned. Director HARRIES, Bryn Rodney has been resigned. Director HEATH, Reginald Frank has been resigned. Director JAMES, John William has been resigned. Director MOODY, Margaret Elizabeth has been resigned. Director PURDON, Peter Edwin has been resigned. Director RHODES, William Whitteron has been resigned. Director SILBER, Adrian Giles has been resigned. Director SLATER, Trevor has been resigned. Director WOOD, Allen Thornton has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
GUZINSKI, Richard Aleksander
Appointed Date: 08 June 2015

Director
FRANCIS, Wally Lawson
Appointed Date: 25 March 2011
77 years old

Director
MCCURDY, Cleveland Wycliffe
Appointed Date: 11 February 2013
77 years old

Director
SOWDEN, Susan
Appointed Date: 08 June 2015
74 years old

Resigned Directors

Secretary
LITTLETON, Adrian Lovel
Resigned: 20 February 2012
Appointed Date: 25 May 1993

Secretary
MOODY, Margaret Elizabeth
Resigned: 08 June 2015
Appointed Date: 20 February 2012

Secretary
SILBER, Adrian Giles
Resigned: 30 December 1992

Secretary
ST HELENS REGISTRARS LIMITED
Resigned: 25 May 1993
Appointed Date: 30 December 1992

Director
CAMPBELL, James Garry
Resigned: 30 December 1992
80 years old

Director
CLEGG, John Harry
Resigned: 14 February 2011
Appointed Date: 30 December 1992
91 years old

Director
FAWTHORP, Roger Ainsley, Professor
Resigned: 31 December 1995
Appointed Date: 21 April 1993
102 years old

Director
GATWARD, Hilary Mary
Resigned: 21 April 2006
Appointed Date: 28 August 1994
82 years old

Director
GODWIN, James
Resigned: 14 February 2011
Appointed Date: 05 February 1993
81 years old

Director
GREENHORN, Alexander
Resigned: 30 December 1992
82 years old

Director
HARRIES, Bryn Rodney
Resigned: 11 February 2013
Appointed Date: 18 May 2001
75 years old

Director
HEATH, Reginald Frank
Resigned: 30 December 1992
84 years old

Director
JAMES, John William
Resigned: 30 December 1992
84 years old

Director
MOODY, Margaret Elizabeth
Resigned: 08 June 2015
Appointed Date: 12 June 2006
74 years old

Director
PURDON, Peter Edwin
Resigned: 31 December 1995
Appointed Date: 30 December 1992
105 years old

Director
RHODES, William Whitteron
Resigned: 22 February 1996
Appointed Date: 30 December 1992
87 years old

Director
SILBER, Adrian Giles
Resigned: 30 December 1992
70 years old

Director
SLATER, Trevor
Resigned: 17 December 1992
82 years old

Director
WOOD, Allen Thornton
Resigned: 30 March 2001
Appointed Date: 09 February 1995
89 years old

Persons With Significant Control

The Lakeland Village Club
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

LAKELAND MANAGEMENT LIMITED Events

24 Feb 2017
Micro company accounts made up to 31 December 2016
20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3,503

03 Oct 2015
Appointment of Mrs Susan Sowden as a director on 8 June 2015
...
... and 107 more events
11 Aug 1987
Director's particulars changed

12 Mar 1987
Full accounts made up to 31 March 1986

12 Mar 1987
Annual return made up to 31/12/86

10 Jul 1986
Director resigned

16 Jun 1986
New director appointed