LAKELAND PROPERTIES (HULL) LIMITED

Register to unlock more data on OkredoRegister

LAKELAND PROPERTIES (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863945

Incorporation date

19/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Church View, Barton-Upon-Humber, North Lincolnshire DN18 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon07/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon19/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon28/06/2023
Director's details changed for Mr Frederick Thomas Benjamin Hooson on 2023-06-28
dot icon24/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/01/2020
Director's details changed for Mr Darren Walford Hooson on 2020-01-31
dot icon31/01/2020
Change of details for Mr Frederick Thomas Benjamin Hooson as a person with significant control on 2020-01-31
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon19/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon20/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon23/08/2018
Registered office address changed from 6 Paul Lane Appleby Scunthorpe DN15 0AR England to 9 Church View Barton-upon-Humber North Lincolnshire DN18 6LD on 2018-08-23
dot icon18/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/05/2018
Appointment of Miss Vanessa Ann Martinson as a secretary on 2018-05-08
dot icon10/05/2018
Termination of appointment of John Dickinson as a secretary on 2018-05-08
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon06/07/2017
Micro company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/09/2016
Director's details changed for Mr Frederick Thomas Benjamin Hooson on 2016-09-28
dot icon29/09/2016
Registered office address changed from Flat 1 83 George Street Hull East Riding of Yorks HU1 3BN to 6 Paul Lane Appleby Scunthorpe DN15 0AR on 2016-09-29
dot icon02/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon19/07/2016
Director's details changed for Darren Walford Hooson on 2016-07-14
dot icon20/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon10/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon05/06/2015
Satisfaction of charge 6 in full
dot icon05/06/2015
Satisfaction of charge 7 in full
dot icon31/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon06/10/2014
Director's details changed for Darren Walford Hooson on 2014-09-30
dot icon14/08/2014
Director's details changed for Darren Walford Hooson on 2014-08-14
dot icon07/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon15/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon15/11/2013
Secretary's details changed for John Dickinson on 2013-08-01
dot icon19/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon08/02/2012
Annual return made up to 2011-10-19
dot icon26/01/2012
Director's details changed for Frederick Thomas Benjamin Hooson on 2011-10-01
dot icon12/01/2012
Registered office address changed from 6 Salthaugh Sands Estate Burstwick East Riding Yorkshire HU12 9JY on 2012-01-12
dot icon28/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon14/02/2011
Annual return made up to 2010-10-31
dot icon02/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon17/12/2009
Registered office address changed from Meadowside 6 Paul Lane Applesby DH15 0AR on 2009-12-17
dot icon14/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/01/2009
Return made up to 24/10/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon07/05/2008
Appointment terminated director and secretary christine hooson
dot icon07/11/2007
Return made up to 19/10/07; no change of members
dot icon24/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/11/2006
Return made up to 19/10/06; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 19/10/05; full list of members
dot icon29/09/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/11/2004
Return made up to 19/10/04; full list of members
dot icon15/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon25/09/2004
Declaration of satisfaction of mortgage/charge
dot icon25/09/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/11/2003
Return made up to 19/10/03; full list of members
dot icon19/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/04/2003
New secretary appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon28/10/2002
Return made up to 19/10/02; full list of members
dot icon12/09/2002
Registered office changed on 12/09/02 from: 4 charlotte street mews kingston upon hull yorkshire HU2 8BG
dot icon22/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon19/12/2001
Return made up to 19/10/01; full list of members
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon16/11/2000
Return made up to 19/10/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-10-31
dot icon16/11/1999
Return made up to 19/10/99; full list of members
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
Director resigned
dot icon03/09/1999
Accounts for a small company made up to 1998-10-31
dot icon16/02/1999
New secretary appointed
dot icon16/02/1999
Secretary resigned
dot icon29/01/1999
Ad 23/12/98--------- £ si 68@1=68 £ ic 85/153
dot icon29/01/1999
New director appointed
dot icon10/11/1998
Return made up to 19/10/98; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1997-10-31
dot icon16/06/1998
Particulars of mortgage/charge
dot icon10/12/1997
Registered office changed on 10/12/97 from: 9 church view barrow road barton upon humber south humberside DN18 6AE
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
New director appointed
dot icon23/10/1997
Return made up to 19/10/97; full list of members
dot icon22/08/1997
Registered office changed on 22/08/97 from: froghall house brigg road howsham lincoln LN7 6LF
dot icon01/08/1997
Full accounts made up to 1996-10-31
dot icon24/01/1997
£ ic 100/85 05/12/96 £ sr 15@1=15
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Resolutions
dot icon23/10/1996
Return made up to 19/10/96; no change of members
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon16/11/1995
Return made up to 19/10/95; full list of members
dot icon15/08/1995
Accounts for a small company made up to 1994-10-31
dot icon21/07/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Registered office changed on 13/12/94 from: froghill house brigg road howsham lincoln LN7 6LF
dot icon13/12/1994
Return made up to 19/10/94; full list of members
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Certificate of change of name
dot icon18/11/1993
Director resigned;new director appointed
dot icon18/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/11/1993
Registered office changed on 18/11/93 from: 2 baches street london N1 6UB
dot icon17/11/1993
Ad 05/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-47.43 % *

* during past year

Cash in Bank

£30,740.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
593.31K
-
0.00
170.89K
-
2022
2
570.47K
-
0.00
58.47K
-
2023
2
563.99K
-
0.00
30.74K
-
2023
2
563.99K
-
0.00
30.74K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

563.99K £Descended-1.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.74K £Descended-47.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooson, Frederick Thomas Benjamin
Director
16/12/2002 - Present
6
Hooson, Darren Walford
Director
14/10/1997 - Present
15

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+
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 PROPERTIES (HULL) LIMITED

LAKELAND PROPERTIES (HULL) LIMITED is an(a) Active company incorporated on 19/10/1993 with the registered office located at 9 Church View, Barton-Upon-Humber, North Lincolnshire DN18 6LD. There are currently 2 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 PROPERTIES (HULL) LIMITED?

toggle

LAKELAND PROPERTIES (HULL) LIMITED is currently Active. It was registered on 19/10/1993 .

Where is LAKELAND PROPERTIES (HULL) LIMITED located?

toggle

LAKELAND PROPERTIES (HULL) LIMITED is registered at 9 Church View, Barton-Upon-Humber, North Lincolnshire DN18 6LD.

What does LAKELAND PROPERTIES (HULL) LIMITED do?

toggle

LAKELAND PROPERTIES (HULL) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LAKELAND PROPERTIES (HULL) LIMITED have?

toggle

LAKELAND PROPERTIES (HULL) LIMITED had 2 employees in 2023.

What is the latest filing for LAKELAND PROPERTIES (HULL) LIMITED?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-10-31.