LAKELAND HEALTH VILLAGE LIMITED - THE

Register to unlock more data on OkredoRegister

LAKELAND HEALTH VILLAGE LIMITED - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036882

Incorporation date

09/09/1999

Size

Small

Contacts

Registered address

Registered address

C/O Dwf (Ni) Llp, 42 Queen Street, Belfast BT1 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1999)
dot icon02/03/2026
Termination of appointment of Orla Marie Ball as a director on 2026-02-28
dot icon06/01/2026
Termination of appointment of Jayne Marie Cottam as a director on 2025-12-16
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon30/12/2025
-
dot icon29/10/2025
Appointment of Mr David Christopher Austin as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Richard Howell as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Mark Anthony Philip Davies as a director on 2025-10-29
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon21/02/2025
Termination of appointment of Sian Taylor as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Assura Cs Limited as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Owen Roach as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Steven David Noble as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Robert James as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Sarah Taylor as a director on 2025-02-21
dot icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon16/09/2024
Accounts for a small company made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon07/11/2023
Appointment of Sian Taylor as a director on 2023-11-07
dot icon28/09/2023
Accounts for a small company made up to 2023-03-31
dot icon21/08/2023
Appointment of Mr Owen Roach as a director on 2023-08-21
dot icon01/08/2023
Director's details changed for Mrs Jayne Marie Cottam on 2023-07-03
dot icon01/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon31/07/2023
Director's details changed for Mrs Orla Marie Ball on 2023-07-03
dot icon31/07/2023
Director's details changed for Assura Cs Limited on 2023-07-03
dot icon09/07/2023
Change of details for Assura Investments Limited as a person with significant control on 2023-07-03
dot icon03/04/2023
Termination of appointment of Patrick William Lowther as a director on 2023-04-01
dot icon10/03/2023
Appointment of Sarah Taylor as a director on 2023-03-10
dot icon09/03/2023
Appointment of Assura Cs Limited as a director on 2023-03-09
dot icon19/12/2022
Termination of appointment of Simon John Oborn as a director on 2022-11-24
dot icon20/10/2022
Accounts for a small company made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-07-09 with updates
dot icon01/08/2022
Appointment of Mr Robert James as a director on 2022-05-24
dot icon04/04/2022
Termination of appointment of James Dunmore as a director on 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon13/12/2021
Registered office address changed from Erne Health Centre Erne Road Enniskillen County Fermanagh BT74 6NN Northern Ireland to C/O Dwf (Ni) Llp 42 Queen Street Belfast BT1 6HL on 2021-12-13
dot icon13/12/2021
Satisfaction of charge NI0368820003 in full
dot icon13/12/2021
Satisfaction of charge NI0368820002 in full
dot icon09/12/2021
Notification of Assura Investments Limited as a person with significant control on 2021-11-26
dot icon09/12/2021
Withdrawal of a person with significant control statement on 2021-12-09
dot icon09/12/2021
Appointment of Mr Simon John Oborn as a director on 2021-11-26
dot icon09/12/2021
Appointment of Mr James Dunmore as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Patrick Toal as a director on 2021-11-26
dot icon09/12/2021
Appointment of Mr Patrick William Lowther as a director on 2021-11-26
dot icon09/12/2021
Appointment of Jayne Marie Cottam as a director on 2021-11-26
dot icon09/12/2021
Appointment of Orla Marie Ball as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of James Meade as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Joseph Mcconville as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Johannes Guette as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Mark Edward Henry Cathcart as a director on 2021-11-26
dot icon09/12/2021
Termination of appointment of Joseph Mc Conville as a secretary on 2021-11-26
dot icon09/12/2021
Current accounting period shortened from 2022-09-30 to 2022-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/01/2020
Satisfaction of charge 1 in full
dot icon27/11/2019
Registration of charge NI0368820003, created on 2019-11-26
dot icon26/11/2019
Resolutions
dot icon19/11/2019
Registration of charge NI0368820002, created on 2019-11-07
dot icon20/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/11/2017
Confirmation statement made on 2017-09-09 with updates
dot icon14/11/2017
Termination of appointment of Vincent Davidson as a director on 2017-02-01
dot icon14/11/2017
Appointment of Dr James Meade as a director on 2017-02-01
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon04/05/2016
Registered office address changed from Cooper Molloy O/Reilly Chartered Accountants 1 Broadmeadow Place Enniskillen BT74 7HR to Erne Health Centre Erne Road Enniskillen County Fermanagh BT74 6NN on 2016-05-04
dot icon16/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon22/10/2015
Appointment of Dr Johannes Guette as a director on 2015-03-25
dot icon22/10/2015
Appointment of Dr Patrick Toal as a director on 2014-09-09
dot icon22/10/2015
Appointment of Dr Joseph Mc Conville as a secretary on 2015-03-25
dot icon22/10/2015
Termination of appointment of James Armstrong as a director on 2014-11-19
dot icon22/10/2015
Termination of appointment of Vincent Davidson as a secretary on 2015-03-25
dot icon22/10/2015
Termination of appointment of Geoff Mulligan as a director on 2015-03-25
dot icon28/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon14/09/2010
Director's details changed for Dr Mark Cathcart on 2010-09-09
dot icon14/09/2010
Director's details changed for Dr Vincent Davidson on 2010-09-09
dot icon14/09/2010
Director's details changed for Dr Geoff Mulligan on 2010-09-09
dot icon14/09/2010
Secretary's details changed for Dr Vincent Davidson on 2010-09-09
dot icon14/09/2010
Director's details changed for Dr Joseph Mcconville on 2010-09-09
dot icon14/09/2010
Director's details changed for Dr James Armstrong on 2010-09-09
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
09/09/09 annual return shuttle
dot icon22/05/2009
30/09/08 annual accts
dot icon16/09/2008
09/09/08 annual return shuttle
dot icon18/04/2008
30/09/07 annual accts
dot icon07/09/2007
09/09/07 annual return shuttle
dot icon20/04/2007
30/09/06 annual accts
dot icon09/11/2006
09/09/06 annual return shuttle
dot icon16/05/2006
30/09/05 annual accts
dot icon01/10/2005
09/09/05 annual return shuttle
dot icon22/06/2005
30/09/04 annual accts
dot icon18/09/2004
09/09/04 annual return shuttle
dot icon21/06/2004
30/09/03 annual accts
dot icon14/10/2003
09/09/03 annual return shuttle
dot icon29/07/2003
30/09/02 annual accts
dot icon05/09/2002
09/09/02 annual return shuttle
dot icon10/05/2002
30/09/01 annual accts
dot icon11/03/2002
Change in sit reg add
dot icon30/01/2002
Particulars of a mortgage charge
dot icon20/01/2002
Updated mem and arts
dot icon20/01/2002
Resolutions
dot icon20/11/2001
30/09/00 annual accts
dot icon19/10/2001
Change in sit reg add
dot icon19/10/2001
09/09/00 annual return shuttle
dot icon19/10/2001
09/09/01 annual return shuttle
dot icon09/09/1999
Pars re dirs/sit reg off
dot icon09/09/1999
Articles
dot icon09/09/1999
Memorandum
dot icon09/09/1999
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
29/10/2025 - Present
170
Noble, Steven David
Director
11/02/2025 - 21/02/2025
91
Dunmore, James
Director
26/11/2021 - 31/03/2022
70
ASSURA CS LIMITED
Corporate Director
09/03/2023 - 21/02/2025
97
Lowther, Patrick William
Director
26/11/2021 - 01/04/2023
79

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAKELAND HEALTH VILLAGE LIMITED - THE

LAKELAND HEALTH VILLAGE LIMITED - THE is an(a) Active company incorporated on 09/09/1999 with the registered office located at C/O Dwf (Ni) Llp, 42 Queen Street, Belfast BT1 6HL. There are currently 3 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 HEALTH VILLAGE LIMITED - THE?

toggle

LAKELAND HEALTH VILLAGE LIMITED - THE is currently Active. It was registered on 09/09/1999 .

Where is LAKELAND HEALTH VILLAGE LIMITED - THE located?

toggle

LAKELAND HEALTH VILLAGE LIMITED - THE is registered at C/O Dwf (Ni) Llp, 42 Queen Street, Belfast BT1 6HL.

What does LAKELAND HEALTH VILLAGE LIMITED - THE do?

toggle

LAKELAND HEALTH VILLAGE LIMITED - THE operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAKELAND HEALTH VILLAGE LIMITED - THE?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Orla Marie Ball as a director on 2026-02-28.