THE LAKES DISTILLERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE LAKES DISTILLERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07769363

Incorporation date

12/09/2011

Size

Full

Contacts

Registered address

Registered address

Asticus Building, 21 Palmer Street, London SW1H 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon10/03/2026
Termination of appointment of Alex Iapichino as a secretary on 2026-02-26
dot icon18/12/2025
Full accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon16/06/2025
Secretary's details changed for Alex Iapichino on 2024-11-25
dot icon26/11/2024
Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG United Kingdom to Asticus Building 21 Palmer Street London SW1H 0AD on 2024-11-26
dot icon22/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Notification of Nyetimber Wines and Spirits Group Limited as a person with significant control on 2024-06-18
dot icon25/06/2024
Registered office address changed from Low Barkhouse Farm Setmurthy Cockermouth Cumbria CA13 9SJ England to Broughton House 6-8 Sackville Street London W1S 3DG on 2024-06-25
dot icon25/06/2024
Withdrawal of a person with significant control statement on 2024-06-25
dot icon21/06/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon21/06/2024
Termination of appointment of Kirsten Amanda Taylor as a director on 2024-06-18
dot icon21/06/2024
Appointment of Mr Eric Niels Heerema as a director on 2024-06-18
dot icon21/06/2024
Appointment of Mr Hans Ronald Sleeuwenhoek as a director on 2024-06-18
dot icon21/06/2024
Termination of appointment of David Peter Robinson as a director on 2024-06-18
dot icon21/06/2024
Termination of appointment of Nigel John Mills as a director on 2024-06-18
dot icon21/06/2024
Termination of appointment of James Richard Somerset Pennefather as a director on 2024-06-18
dot icon21/06/2024
Termination of appointment of Paul Anthony Neep as a director on 2024-06-18
dot icon21/06/2024
Termination of appointment of Richard John Hutton as a director on 2024-06-18
dot icon21/06/2024
Termination of appointment of Timothy Bahram Neville Farazmand as a director on 2024-06-18
dot icon21/06/2024
Termination of appointment of Craig Wilkinson as a director on 2024-06-18
dot icon21/06/2024
Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Broughton House 6-8 Sackville Street London W1S 3DG
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Court order
dot icon19/06/2024
Termination of appointment of Sarah Louise Forster as a secretary on 2024-06-18
dot icon19/06/2024
Appointment of Alex Iapichino as a secretary on 2024-06-18
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Re-registration of Memorandum and Articles
dot icon19/06/2024
Certificate of re-registration from Public Limited Company to Private
dot icon19/06/2024
Re-registration from a public company to a private limited company
dot icon18/06/2024
Satisfaction of charge 077693630012 in full
dot icon18/06/2024
Satisfaction of charge 077693630013 in full
dot icon18/06/2024
Satisfaction of charge 077693630014 in full
dot icon18/06/2024
Satisfaction of charge 077693630015 in full
dot icon14/06/2024
Resolutions
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon11/06/2024
Resolutions
dot icon03/06/2024
Memorandum and Articles of Association
dot icon29/05/2024
Resolutions
dot icon26/03/2024
Termination of appointment of Andrew John Davison as a secretary on 2024-02-29
dot icon26/03/2024
Appointment of Ms Sarah Louise Forster as a secretary on 2024-02-29
dot icon26/02/2024
Part of the property or undertaking has been released from charge 077693630013
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Resolutions
dot icon08/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon08/12/2023
Registration of charge 077693630015, created on 2023-12-07
dot icon13/11/2023
Registered office address changed from 1st Floor Offices Grandstand Garage Kenton Road Gosforth Newcastle upon Tyne NE3 4NB to Low Barkhouse Farm Setmurthy Cockermouth Cumbria CA13 9SJ on 2023-11-13
dot icon28/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon07/07/2023
Appointment of Mr James Richard Somerset Pennefather as a director on 2023-07-01
dot icon23/05/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon09/01/2023
Resolutions
dot icon05/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-11-02

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
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh, Mark Richard Horton
Director
10/01/2014 - 01/06/2018
3
Rutherford, Alan Gray, Dr
Director
29/05/2013 - 31/12/2020
16
Lurie, Suzanne Janet
Director
12/11/2015 - 16/01/2018
13
Taylor, Kirsten Amanda
Director
27/01/2022 - 18/06/2024
-
Robinson, David Peter
Director
01/06/2018 - 18/06/2024
-

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 THE LAKES DISTILLERY COMPANY LIMITED

THE LAKES DISTILLERY COMPANY LIMITED is an(a) Active company incorporated on 12/09/2011 with the registered office located at Asticus Building, 21 Palmer Street, London SW1H 0AD. There are currently 2 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 THE LAKES DISTILLERY COMPANY LIMITED?

toggle

THE LAKES DISTILLERY COMPANY LIMITED is currently Active. It was registered on 12/09/2011 .

Where is THE LAKES DISTILLERY COMPANY LIMITED located?

toggle

THE LAKES DISTILLERY COMPANY LIMITED is registered at Asticus Building, 21 Palmer Street, London SW1H 0AD.

What does THE LAKES DISTILLERY COMPANY LIMITED do?

toggle

THE LAKES DISTILLERY COMPANY LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for THE LAKES DISTILLERY COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Alex Iapichino as a secretary on 2026-02-26.