Lakeland Legal Services Holdings Limited

General information

Name:

Lakeland Legal Services Holdings Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 06306360

Incorporation date: 2007-07-09

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Lakeland Legal Services Holdings started conducting its business in 2007 as a Private Limited Company under the following Company Registration No.: 06306360. This particular firm has been active for seventeen years and the present status is liquidation. This firm's headquarters is situated in Whitefield at Leonard Curtis House Elms Square. You could also find the firm using its post code, M45 7TA. This company's SIC code is 70100 meaning Activities of head offices. Lakeland Legal Services Holdings Ltd released its latest accounts for the financial year up to March 31, 2021. The latest confirmation statement was submitted on July 9, 2022.

Financial data based on annual reports

Company staff

Jennifer N.

Role: Director

Appointed: 09 July 2007

Latest update: 25 February 2024

Philip N.

Role: Director

Appointed: 09 July 2007

Latest update: 25 February 2024

Philip N.

Role: Secretary

Appointed: 09 July 2007

Latest update: 25 February 2024

People with significant control

Philip N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jennifer N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 23 July 2023
Confirmation statement last made up date 09 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 7 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 7 December 2012
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom on 2023/04/04 to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA (AD01)
filed on: 4th, April 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 4 Willow Mill Fell View Caton

Post code:

LA2 9RA

City / Town:

Lancaster

HQ address,
2013

Address:

Unit 4 Willow Mill Fell View Caton

Post code:

LA2 9RA

City / Town:

Lancaster

Accountant/Auditor,
2012 - 2013

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode