Lakeland Commercials Limited

General information

Name:

Lakeland Commercials Ltd

Office Address:

Croft Cottage Hartley CA17 4JJ Kirkby Stephen

Number: 02719162

Incorporation date: 1992-06-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02719162 thirty two years ago, Lakeland Commercials Limited is categorised as a Private Limited Company. Its actual registration address is Croft Cottage, Hartley Kirkby Stephen. This firm's classified under the NACE and SIC code 49410 and has the NACE code: Freight transport by road. Lakeland Commercials Ltd filed its latest accounts for the period up to 2023-06-30. Its most recent annual confirmation statement was filed on 2023-06-01.

Lakeland Commercials Ltd is a medium-sized transport company with the licence number OC0282166. The firm has two transport operating centres in the country. In their subsidiary in Kendal on Mintsfeet Industrial Estate, 15 machines and 6 trailers are available. The centre in Kirkby Stephen has 6 machines and 4 trailers.

Having seven recruitment offers since June 4, 2014, Lakeland Commercials has been among the most active ones on the employment market. Most recently, it was seeking new workers in Kirkby Stephen and Kendal. They often offer full time jobs to work in Overtime mode. They look for employees for such positions as for instance: Pcv Driver Start Date September 2016, Admin assistant/Minibus Drive/ Cleaner and Commercial Motor Mechanic.

1 transaction have been registered in 2012 with a sum total of £720. In 2011 there was a similar number of transactions (exactly 5) that added up to £7,246. The Council conducted 5 transactions in 2010, this added up to £8,496. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 15 transactions and issued invoices for £23,283. Cooperation with the Department for Transport council covered the following areas: Subsidies To Private Sector.

This firm owes its achievements and constant development to a group of four directors, namely Christopher C., Gareth B., Judith B. and John B., who have been in it for one year. In order to provide support to the directors, the abovementioned firm has been utilizing the skillset of Christopher C. as a secretary for the last 9 years.

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 21 August 2023

Latest update: 11 February 2024

Gareth B.

Role: Director

Appointed: 07 September 2015

Latest update: 11 February 2024

Christopher C.

Role: Secretary

Appointed: 14 February 2015

Latest update: 11 February 2024

Judith B.

Role: Director

Appointed: 21 February 2013

Latest update: 11 February 2024

John B.

Role: Director

Appointed: 20 July 1992

Latest update: 11 February 2024

People with significant control

Executives with significant control over the firm are: Gareth B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Patrick B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Judith B. owns 1/2 or less of company shares.

Gareth B.
Notified on 27 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick B.
Notified on 27 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judith B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gareth B.
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 8th August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8th August 2014
Annual Accounts 17th August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17th August 2015
Annual Accounts 31st August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31st August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 7th August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7th August 2013

Company Vehicle Operator Data

Mintsfeet Road North

Address

Mintsfeet Industrial Estate

City

Kendal

Postal code

LA9 6LZ

No. of Vehicles

15

No. of Trailers

6

Station Yard

City

Kirkby Stephen

Postal code

CA17 4LA

No. of Vehicles

6

No. of Trailers

4

Jobs and Vacancies at Lakeland Commercials Ltd

Part time Bus Driver in Kirkby Stephen, posted on Monday 16th April 2018
Region / City North West, Kirkby Stephen
Industry Transport and storage - materials
Experience at least one year
Work hours Term-time working
Job type part time (less than 30 hours)
Career level none
 
Commercial Motor Mechanic in Kirkby Stephen, posted on Tuesday 27th March 2018
Region / City North West, Kirkby Stephen
Industry Transport and storage - materials
Experience at least one year
Job type full time
Career level none
 
Hgv Driver in Kendal, posted on Friday 29th September 2017
Region / City North West, Kendal
Industry Transport and storage - materials
Experience less than one year
Job type full time
Career level none
 
Admin assistant/Minibus Drive/ Cleaner in Kendal, posted on Thursday 18th August 2016
Region / City North West, Kendal
Industry Transport and storage - materials
Job type full time
Job contact info Gayle Roberts
 
Pcv Driver Start Date September 2016 in Kendal, posted on Wednesday 22nd June 2016
Region / City North West, Kendal
Industry Transport and storage - materials
Experience less than one year
Work hours Overtime
Job type part time (less than 30 hours)
Career level none
Job contact info Gayle Roberts
 
Hgv Driver in Kendal, posted on Wednesday 1st July 2015
Region / City North West, Kendal
Industry Transport and storage - materials
Job type full time
Career level experienced (non-managerial)
 
Hgv Driver in Kendal, posted on Wednesday 4th June 2014
Region / City North West, Kendal
Industry Transport and storage - materials
Job type full time
Career level experienced (non-managerial)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 21st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Noble Accountants Ltd

Address:

Tarn Villa Culgaith

Post code:

CA10 1QL

City / Town:

Penrith

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 1 £ 720.16
2012-04-13 2000000734 £ 720.16 Subsidies To Private Sector
2011 Department for Transport 5 £ 7 245.53
2011-04-14 2000001101 £ 1 807.39 Subsidies To Private Sector
2011-01-13 2000022906 £ 1 737.76 Subsidies To Private Sector
2011-07-14 2000007743 £ 1 251.10 Subsidies To Private Sector
2010 Department for Transport 5 £ 8 495.68
2010-10-14 2000016197 £ 2 154.79 Subsidies To Private Sector
2010-04-15 2000000861 £ 1 807.38 Subsidies To Private Sector
2010-01-14 2000026586 £ 1 737.76 Subsidies To Private Sector
2009 Department for Transport 4 £ 6 821.71
2009-10-15 2000017901 £ 2 154.79 Subsidies To Private Sector
2009-04-15 2000000940 £ 1 807.38 Subsidies To Private Sector
2009-11-26 2000022128 £ 1 608.44 Subsidies To Private Sector

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
31
Company Age

Similar companies nearby

Closest companies