LAKELAND HOUSING TRUST

Register to unlock more data on OkredoRegister

LAKELAND HOUSING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10298071

Incorporation date

27/07/2016

Size

Small

Contacts

Registered address

Registered address

Cumbria Tourism Business Centre Windermere Road, Staveley, Kendal LA8 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2016)
dot icon21/08/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon02/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon26/06/2024
Termination of appointment of Malcolm Tillyer as a director on 2024-06-10
dot icon26/06/2024
Appointment of Mr Christopher Thomas Stafford Batten as a director on 2024-06-10
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon01/09/2023
Registered office address changed from 36 Finkle Street Kendal Cumbria LA9 4AB to Cumbria Tourism Business Centre Windermere Road Staveley Kendal LA8 9PL on 2023-09-01
dot icon22/06/2023
Termination of appointment of Richard Derek Leigh Brownson as a director on 2023-05-16
dot icon22/06/2023
Termination of appointment of Peter Davies as a director on 2023-05-16
dot icon22/06/2023
Termination of appointment of Nigel Francis Hutchinson as a director on 2023-05-16
dot icon22/06/2023
Appointment of Mr Stuart Eric Woodall as a director on 2023-05-16
dot icon22/06/2023
Appointment of Mrs Yasmin Blamire as a director on 2023-05-16
dot icon22/06/2023
Appointment of Mrs Claire Mckeever as a director on 2023-05-16
dot icon22/06/2023
Director's details changed for Mrs Marion Johnson on 2023-06-22
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Appointment of Mr Benjamin Richard Palin Dobson as a director on 2022-01-17
dot icon18/08/2022
Appointment of Mrs Marion Johnson as a director on 2022-07-25
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon11/03/2022
Appointment of Mr James Hermon Law as a director on 2022-03-03
dot icon16/08/2021
Director's details changed for Peter Davies on 2021-08-10
dot icon16/08/2021
Termination of appointment of Shelagh Mcgregor as a director on 2021-08-16
dot icon03/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon03/08/2021
Termination of appointment of Laurence Harwood Obe as a director on 2020-11-23
dot icon26/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon07/08/2020
Director's details changed for Mr Malcolm Tillyer on 2019-08-01
dot icon07/08/2020
Director's details changed for Mrs Diana Ruth Matthews on 2019-08-01
dot icon07/08/2020
Director's details changed for Mr John Milburn Holmes on 2019-08-01
dot icon07/08/2020
Director's details changed for Laurence Harwood Obe on 2019-08-01
dot icon07/08/2020
Director's details changed for Doreen Anne Hall on 2019-08-01
dot icon07/08/2020
Director's details changed for Helen Elizabeth Caldwell on 2019-08-01
dot icon09/07/2020
Registration of charge 102980710001, created on 2020-07-07
dot icon09/07/2020
Registration of charge 102980710002, created on 2020-07-07
dot icon09/07/2020
Registration of charge 102980710004, created on 2020-07-07
dot icon09/07/2020
Registration of charge 102980710003, created on 2020-07-07
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Micro company accounts made up to 2018-12-31
dot icon26/02/2020
Current accounting period shortened from 2019-12-31 to 2018-12-31
dot icon12/10/2019
Registered office address changed from Libra House Murley Moss Oxenholme Road Kendal LA9 7RL England to 36 Finkle Street Kendal Cumbria LA9 4AB on 2019-10-12
dot icon05/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon24/07/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon11/06/2019
Director's details changed for Anne Hall on 2019-06-11
dot icon29/05/2019
Appointment of Ms Shelagh Mcgregor as a director on 2019-05-13
dot icon29/05/2019
Appointment of Mrs Susan Marjory Tomlinson as a director on 2019-05-13
dot icon29/05/2019
Appointment of Nigel Francis Hutchinson as a director on 2019-05-13
dot icon29/05/2019
Appointment of Ian Roger Bonham as a director on 2019-05-13
dot icon29/05/2019
Termination of appointment of David Fell as a secretary on 2019-05-29
dot icon29/05/2019
Termination of appointment of Charlotte Wood as a director on 2019-05-13
dot icon27/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon07/01/2019
Certificate of change of name
dot icon14/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon14/08/2018
Termination of appointment of Jonathan De Fonblanque Somervell as a director on 2018-08-09
dot icon14/08/2018
Termination of appointment of Kathleen Mary Atkinson as a director on 2018-08-09
dot icon21/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon23/04/2018
Memorandum and Articles of Association
dot icon23/04/2018
Resolutions
dot icon04/10/2017
Memorandum and Articles of Association
dot icon04/10/2017
Resolutions
dot icon09/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon23/06/2017
Appointment of Helen Elizabeth Caldwell as a director on 2017-06-16
dot icon23/06/2017
Appointment of Mr Malcolm Tillyer as a director on 2017-06-16
dot icon23/06/2017
Appointment of Kathleen Atkinson as a director on 2017-06-16
dot icon22/06/2017
Appointment of Mr John Milburn Holmes as a director on 2017-06-16
dot icon22/06/2017
Appointment of Jonathan De Fonblanque Somervell as a director on 2017-06-16
dot icon22/06/2017
Appointment of Laurence Harwood Obe as a director on 2017-06-16
dot icon22/06/2017
Appointment of Mrs Diana Ruth Matthews as a director on 2017-06-16
dot icon21/06/2017
Appointment of Charlotte Wood as a director on 2017-06-16
dot icon21/06/2017
Termination of appointment of David Fell as a director on 2017-06-16
dot icon24/04/2017
Resolutions
dot icon27/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Marion
Director
25/07/2022 - Present
2
Mckeever, Claire
Director
16/05/2023 - Present
-
Brownson, Richard Derek Leigh
Director
27/07/2016 - 16/05/2023
2
Matthews, Diana Ruth
Director
16/06/2017 - Present
4
Law, James Hermon
Director
03/03/2022 - Present
9

Persons with Significant Control

1
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 HOUSING TRUST

LAKELAND HOUSING TRUST is an(a) Active company incorporated on 27/07/2016 with the registered office located at Cumbria Tourism Business Centre Windermere Road, Staveley, Kendal LA8 9PL. There are currently 14 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 HOUSING TRUST?

toggle

LAKELAND HOUSING TRUST is currently Active. It was registered on 27/07/2016 .

Where is LAKELAND HOUSING TRUST located?

toggle

LAKELAND HOUSING TRUST is registered at Cumbria Tourism Business Centre Windermere Road, Staveley, Kendal LA8 9PL.

What does LAKELAND HOUSING TRUST do?

toggle

LAKELAND HOUSING TRUST 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 HOUSING TRUST?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-07-11 with no updates.