Company number 03022544
Status Active
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address 9 CHAPEL STREET, POULTON LE FYLDE, LANCASHIRE, FY6 7BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 1
. The most likely internet sites of LAKELAND ESTATES (AMBLESIDE) LIMITED are www.lakelandestatesambleside.co.uk, and www.lakeland-estates-ambleside.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and twelve months. Lakeland Estates Ambleside Limited is a Private Limited Company.
The company registration number is 03022544. Lakeland Estates Ambleside Limited has been working since 16 February 1995.
The present status of the company is Active. The registered address of Lakeland Estates Ambleside Limited is 9 Chapel Street Poulton Le Fylde Lancashire Fy6 7bq. The company`s financial liabilities are £543.34k. It is £77.05k against last year. The cash in hand is £384.24k. It is £198.42k against last year. And the total assets are £596.54k, which is £101.63k against last year. INSKIP, Karen Ann is a Secretary of the company. ROBERTS, Michael Paul is a Director of the company. Secretary LACK, Muriel has been resigned. Secretary ROBERTS, Terence Glynn has been resigned. Secretary A ASHWORTH & CO has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
lakeland estates (ambleside) Key Finiance
LIABILITIES
£543.34k
+16%
CASH
£384.24k
+106%
TOTAL ASSETS
£596.54k
+20%
All Financial Figures
Current Directors
Resigned Directors
Secretary
LACK, Muriel
Resigned: 08 February 2005
Appointed Date: 15 September 2000
Secretary
A ASHWORTH & CO
Resigned: 15 September 2000
Appointed Date: 12 January 1996
Nominee Secretary
SEMKEN LIMITED
Resigned: 17 February 1995
Appointed Date: 16 February 1995
Nominee Director
LUFMER LIMITED
Resigned: 17 February 1995
Appointed Date: 16 February 1995
Persons With Significant Control
Mr Michael Paul Roberts
Notified on: 31 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more
LAKELAND ESTATES (AMBLESIDE) LIMITED Events
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 29 February 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
28 Sep 2015
Total exemption small company accounts made up to 28 February 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
...
... and 53 more events
25 Sep 1995
Company name changed lakeland window co. LIMITED\certificate issued on 26/09/95
10 Mar 1995
Registered office changed on 10/03/95 from: the studio st nicholas close elstree herts WD6 3EW
10 Mar 1995
Director resigned
10 Mar 1995
Secretary resigned
16 Feb 1995
Incorporation