LAKELAND CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

LAKELAND CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03178821

Incorporation date

27/03/1996

Size

Small

Contacts

Registered address

Registered address

Peel Lane, Astley Green, Tyldesley, Manchester, Greater Manchester M29 7FECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon01/10/2025
Resolutions
dot icon01/10/2025
Solvency Statement dated 28/08/25
dot icon01/10/2025
Statement by Directors
dot icon01/10/2025
Statement of capital on 2025-10-01
dot icon04/09/2025
Solvency Statement dated 28/08/25
dot icon11/07/2025
Accounts for a small company made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon18/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/05/2023
Notification of Lakeland Laboratories Holdings Limited as a person with significant control on 2023-05-09
dot icon09/05/2023
Cessation of Philip Evan Clark as a person with significant control on 2023-05-09
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Termination of appointment of Colin Paul Mallard as a secretary on 2023-04-04
dot icon11/04/2023
Termination of appointment of Philip Evan Clark as a director on 2023-04-04
dot icon11/04/2023
Termination of appointment of Colin Paul Mallard as a director on 2023-04-04
dot icon11/04/2023
Termination of appointment of John Melvin Thomson as a director on 2023-04-04
dot icon11/04/2023
Appointment of Mr Eric John Seddon as a director on 2023-04-04
dot icon11/04/2023
Appointment of Mrs Catherine Lisa Buckley as a director on 2023-04-04
dot icon11/04/2023
Appointment of Mrs Sarah Elizabeth Oliver as a director on 2023-04-04
dot icon11/04/2023
Appointment of Mr James Robert Clark as a director on 2023-04-04
dot icon31/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon25/11/2022
Director's details changed for Paul Mccormack on 2022-11-15
dot icon25/11/2022
Director's details changed for John Melvin Thomson on 2022-11-15
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon02/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon15/10/2009
Memorandum and Articles of Association
dot icon15/10/2009
Resolutions
dot icon16/07/2009
Director's change of particulars / paul mccormack / 14/04/2009
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 27/03/09; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 27/03/08; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/04/2007
Return made up to 27/03/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 27/03/06; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 27/03/05; full list of members
dot icon27/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/04/2004
Return made up to 27/03/04; full list of members
dot icon18/02/2004
Ad 11/02/04--------- £ si 99998@1=99998 £ ic 2/100000
dot icon18/02/2004
Nc inc already adjusted 11/02/04
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon31/12/2003
New director appointed
dot icon31/12/2003
New secretary appointed;new director appointed
dot icon31/12/2003
New director appointed
dot icon31/12/2003
New director appointed
dot icon30/12/2003
Secretary resigned;director resigned
dot icon30/12/2003
Director resigned
dot icon29/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/04/2003
Return made up to 27/03/03; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 27/03/02; full list of members
dot icon20/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/04/2001
Return made up to 27/03/01; full list of members
dot icon17/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/04/2000
Return made up to 27/03/00; full list of members
dot icon16/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/04/1999
Return made up to 27/03/99; no change of members
dot icon20/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/04/1998
Return made up to 27/03/98; no change of members
dot icon22/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon07/04/1997
Return made up to 27/03/97; full list of members
dot icon19/11/1996
Accounting reference date notified as 31/12
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New secretary appointed;new director appointed
dot icon01/05/1996
Memorandum and Articles of Association
dot icon23/04/1996
Certificate of change of name
dot icon22/04/1996
Secretary resigned
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon22/04/1996
New secretary appointed;new director appointed
dot icon22/04/1996
Registered office changed on 22/04/96 from:\1 mitchell lane, bristol, BS1 6BU
dot icon27/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
66.51K
-
0.00
47.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/03/1996 - 16/04/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/03/1996 - 16/04/1996
43699
Mr Philip Evan Clark
Director
18/12/2003 - 04/04/2023
6
Waterhouse, Anthony Keith
Director
16/04/1996 - 18/12/2003
1
Prince, Colin
Director
16/04/1996 - 18/12/2003
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKELAND CHEMICALS LIMITED

LAKELAND CHEMICALS LIMITED is an(a) Dissolved company incorporated on 27/03/1996 with the registered office located at Peel Lane, Astley Green, Tyldesley, Manchester, Greater Manchester M29 7FE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAKELAND CHEMICALS LIMITED?

toggle

LAKELAND CHEMICALS LIMITED is currently Dissolved. It was registered on 27/03/1996 and dissolved on 14/04/2026.

Where is LAKELAND CHEMICALS LIMITED located?

toggle

LAKELAND CHEMICALS LIMITED is registered at Peel Lane, Astley Green, Tyldesley, Manchester, Greater Manchester M29 7FE.

What does LAKELAND CHEMICALS LIMITED do?

toggle

LAKELAND CHEMICALS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for LAKELAND CHEMICALS LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.