LAKELAND FLUID POWER LIMITED

Register to unlock more data on OkredoRegister

LAKELAND FLUID POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03820756

Incorporation date

05/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9a-9b Sneckyeat Road Industrial Estate, Whitehaven, Cumbria CA28 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon17/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon18/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon05/01/2026
Termination of appointment of Ian Stuart Gambles as a director on 2025-12-23
dot icon23/12/2025
Registered office address changed from Limedale the Groves Whitehaven Cumbria CA28 8JT to Unit 9a-9B Sneckyeat Road Industrial Estate Whitehaven Cumbria CA28 8PF on 2025-12-23
dot icon22/12/2025
Director's details changed for Mr Paul Brian Knox on 2025-12-22
dot icon22/12/2025
Secretary's details changed for Leonard Samuel David Taylor on 2025-12-22
dot icon22/12/2025
Change of details for Lakeland Fluid Power Holdings Limited as a person with significant control on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr Ian Stuart Gambles on 2025-12-22
dot icon22/12/2025
Director's details changed for Patrick Martin Taylor on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr Linden Taylor on 2025-12-22
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon10/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/12/2020
Appointment of Mr Linden Taylor as a director on 2020-12-11
dot icon07/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon06/02/2020
Cessation of Patrick Martin Taylor as a person with significant control on 2019-11-29
dot icon06/02/2020
Notification of Lakeland Fluid Power Holdings Limited as a person with significant control on 2019-11-29
dot icon07/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon03/08/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon03/08/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon09/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/09/2009
Return made up to 05/08/09; full list of members
dot icon17/02/2009
Resolutions
dot icon31/01/2009
Registered office changed on 31/01/2009 from 136 gray street workington cumbria CA14 2LU
dot icon06/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon24/10/2008
Return made up to 05/08/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/10/2007
Return made up to 05/08/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Return made up to 05/08/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/09/2005
Return made up to 05/08/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/09/2004
Return made up to 05/08/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon18/08/2003
Return made up to 05/08/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/08/2002
Return made up to 05/08/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon08/11/2001
Ad 31/10/01--------- £ si 998@1=998 £ ic 2/1000
dot icon23/08/2001
Return made up to 05/08/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-08-31
dot icon21/08/2000
Return made up to 05/08/00; full list of members
dot icon23/08/1999
Registered office changed on 23/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
Director resigned
dot icon05/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
921.71K
-
0.00
656.35K
-
2022
14
1.03M
-
0.00
617.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Linden
Director
11/12/2020 - Present
2
Mr Patrick Martin Taylor
Director
05/08/1999 - Present
4
Gambles, Ian Stuart
Director
01/11/2001 - 23/12/2025
1
Knox, Paul Brian
Director
01/11/2001 - Present
1
Taylor, Leonard Samuel David
Secretary
05/08/1999 - Present
-

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 FLUID POWER LIMITED

LAKELAND FLUID POWER LIMITED is an(a) Active company incorporated on 05/08/1999 with the registered office located at Unit 9a-9b Sneckyeat Road Industrial Estate, Whitehaven, Cumbria CA28 8PF. There are currently 4 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 FLUID POWER LIMITED?

toggle

LAKELAND FLUID POWER LIMITED is currently Active. It was registered on 05/08/1999 .

Where is LAKELAND FLUID POWER LIMITED located?

toggle

LAKELAND FLUID POWER LIMITED is registered at Unit 9a-9b Sneckyeat Road Industrial Estate, Whitehaven, Cumbria CA28 8PF.

What does LAKELAND FLUID POWER LIMITED do?

toggle

LAKELAND FLUID POWER LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LAKELAND FLUID POWER LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-08-31.