LAKELAND COACHES LIMITED

Register to unlock more data on OkredoRegister

LAKELAND COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020443

Incorporation date

23/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2a The Dene, Hurst Green, Clitheroe, Lancashire BB7 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/10/2025
Micro company accounts made up to 2024-06-30
dot icon27/09/2025
Compulsory strike-off action has been discontinued
dot icon03/09/2025
Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow, Clitheroe Lancashire BB7 9WB to 2a the Dene Hurst Green Clitheroe Lancashire BB7 9QF on 2025-09-03
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon02/07/2024
Compulsory strike-off action has been discontinued
dot icon01/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon30/06/2024
Micro company accounts made up to 2023-06-30
dot icon29/05/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon27/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon07/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-06-23 with updates
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon26/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon06/07/2017
Notification of Patricia Julie Lakeland as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of John Roger Lakeland as a person with significant control on 2016-04-06
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/09/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon22/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon10/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon21/07/2010
Director's details changed for John Roger Lakeland on 2010-06-01
dot icon21/07/2010
Director's details changed for Patricia Julie Lakeland on 2010-06-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 23/06/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 23/06/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/07/2007
Return made up to 23/06/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/06/2006
Return made up to 23/06/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: suites 5 & 6 the printworks hey road, ribble valley enterprise park, bar row clitheroe, lancashire BB7 9WB
dot icon09/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/10/2005
Return made up to 23/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/09/2004
Return made up to 23/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/11/2003
Return made up to 23/06/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/06/2002
Return made up to 23/06/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/07/2001
Return made up to 23/06/01; full list of members
dot icon12/07/2001
Registered office changed on 12/07/01 from: edward chester & sons 36 king street, clitheroe lancashire BB7 2EX
dot icon28/06/2000
New secretary appointed;new director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Secretary resigned
dot icon23/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£233.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.49K
-
0.00
233.00
-
2022
2
1.49K
-
0.00
233.00
-
2022
2
1.49K
-
0.00
233.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.49K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

233.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/06/2000 - 23/06/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/06/2000 - 23/06/2000
36021
Lakeland, John Roger
Director
23/06/2000 - Present
1
Lakeland, Patricia Julie
Director
23/06/2000 - Present
1
Lakeland, Patricia Julie
Secretary
23/06/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKELAND COACHES LIMITED

LAKELAND COACHES LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at 2a The Dene, Hurst Green, Clitheroe, Lancashire BB7 9QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LAKELAND COACHES LIMITED?

toggle

LAKELAND COACHES LIMITED is currently Active. It was registered on 23/06/2000 .

Where is LAKELAND COACHES LIMITED located?

toggle

LAKELAND COACHES LIMITED is registered at 2a The Dene, Hurst Green, Clitheroe, Lancashire BB7 9QF.

What does LAKELAND COACHES LIMITED do?

toggle

LAKELAND COACHES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does LAKELAND COACHES LIMITED have?

toggle

LAKELAND COACHES LIMITED had 2 employees in 2022.

What is the latest filing for LAKELAND COACHES LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.