LAKIN ROSE LIMITED

Register to unlock more data on OkredoRegister

LAKIN ROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05395407

Incorporation date

16/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2005)
dot icon18/12/2025
Memorandum and Articles of Association
dot icon18/12/2025
Resolutions
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon05/08/2025
Memorandum and Articles of Association
dot icon05/08/2025
Resolutions
dot icon20/03/2025
Termination of appointment of Derek Graham Smith as a director on 2025-03-17
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/11/2024
Memorandum and Articles of Association
dot icon02/11/2024
Resolutions
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon25/10/2024
Notification of Natalie Peacock as a person with significant control on 2024-10-23
dot icon24/10/2024
Termination of appointment of Carla Barnes as a director on 2024-10-23
dot icon24/10/2024
Termination of appointment of Christopher Donald Beaumont as a director on 2024-10-23
dot icon24/10/2024
Cessation of Christopher Donald Beaumont as a person with significant control on 2024-10-23
dot icon24/10/2024
Notification of Emily Jane Orton as a person with significant control on 2024-10-23
dot icon23/10/2024
Director's details changed for Mrs Natalie Peacock on 2024-10-23
dot icon22/07/2024
Registered office address changed from Pioneer House Vision Park Histon Cambridge CB24 9NL England to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-22
dot icon22/07/2024
Change of details for Mr Christopher Patrick John Dougherty as a person with significant control on 2024-07-22
dot icon22/07/2024
Change of details for Mr Christopher Donald Beaumont as a person with significant control on 2024-07-22
dot icon25/04/2024
Appointment of Mr Derek Graham Smith as a director on 2024-04-01
dot icon07/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon01/08/2022
Appointment of Mrs Natalie Peacock as a director on 2022-08-01
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon22/09/2021
Cancellation of shares. Statement of capital on 2021-08-04
dot icon22/09/2021
Purchase of own shares.
dot icon04/08/2021
Notification of Christopher Patrick John Dougherty as a person with significant control on 2021-08-04
dot icon04/08/2021
Termination of appointment of Stephen Patrick Rose as a director on 2021-08-04
dot icon04/08/2021
Termination of appointment of Stephen Patrick Rose as a secretary on 2021-08-04
dot icon13/07/2021
Cessation of Stephen Patrick Rose as a person with significant control on 2021-03-02
dot icon08/04/2021
Registration of charge 053954070001, created on 2021-04-07
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Appointment of Ms Emily Jane Orton as a director on 2019-10-01
dot icon02/05/2019
Registered office address changed from Lakin Rose Limited, Pioneer House, Vision Park Histon Cambridge Cambridgeshire CB24 9NL to Pioneer House Vision Park Histon Cambridge CB24 9NL on 2019-05-02
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Resolutions
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Jonathan Fretwell on 2015-01-07
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Director's details changed for Christopher Patrick John Dougherty on 2014-06-02
dot icon02/06/2014
Director's details changed for Christopher Donald Beaumont on 2014-06-02
dot icon29/05/2014
Director's details changed for Carla Barnes on 2014-05-29
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/01/2010
Appointment of Mr Jonathan Fretwell as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 28/02/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Ad 21/03/07--------- £ si [email protected]=69 £ ic 555/624
dot icon14/05/2007
Return made up to 28/02/07; full list of members
dot icon01/05/2007
Secretary's particulars changed;director's particulars changed
dot icon25/01/2007
Registered office changed on 25/01/07 from: pioneer house, vision park, histon, cambridge cambridgeshire CB4 9NL
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
New director appointed
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon13/01/2006
Ad 01/08/05--------- £ si [email protected]=55 £ ic 500/555
dot icon01/09/2005
New director appointed
dot icon27/04/2005
Resolutions
dot icon16/03/2005
Incorporation

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
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Derek Graham
Director
01/04/2024 - 17/03/2025
20
Beaumont, Christopher Donald
Director
16/03/2005 - 23/10/2024
4
Dougherty, Christopher Patrick John
Director
01/08/2005 - Present
6
Orton, Emily Jane
Director
01/10/2019 - Present
6
Barnes, Carla
Director
17/07/2006 - 23/10/2024
5

Persons with Significant Control

7
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 LAKIN ROSE LIMITED

LAKIN ROSE LIMITED is an(a) Active company incorporated on 16/03/2005 with the registered office located at Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH. 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 LAKIN ROSE LIMITED?

toggle

LAKIN ROSE LIMITED is currently Active. It was registered on 16/03/2005 .

Where is LAKIN ROSE LIMITED located?

toggle

LAKIN ROSE LIMITED is registered at Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH.

What does LAKIN ROSE LIMITED do?

toggle

LAKIN ROSE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for LAKIN ROSE LIMITED?

toggle

The latest filing was on 18/12/2025: Memorandum and Articles of Association.