General information

Name:

Lakeland Ltd

Office Address:

Alexandra Buildings Windermere LA23 1BQ Cumbria

Number: 00809688

Incorporation date: 1964-06-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

00809688 is a registration number assigned to Lakeland Limited. This firm was registered as a Private Limited Company on 1964-06-19. This firm has been on the market for the last sixty years. The company can be reached at Alexandra Buildings Windermere in Cumbria. The headquarters' post code assigned is LA23 1BQ. Started as Lakeland Plastics, this company used the business name up till 1997, when it got changed to Lakeland Limited. The enterprise's SIC code is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The most recent filed accounts documents describe the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-06-16.

The firm works in retail industry. Its FHRSID is 61894. It reports to Eastbourne and its last food inspection was carried out on 2022-03-16 in 17 Cornfield Road, Eastbourne, BN21 4QD. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 2 transactions from worth at least 500 pounds each, amounting to £550 in total. The company also worked with the Middlesbrough Council (2 transactions worth £548 in total) and the Brighton & Hove City (1 transaction worth £423 in total). Lakeland was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services was also the service provided to the Cornwall Council Council covering the following areas: 41115-first Aid Equipment.

In order to meet the requirements of the clientele, this particular company is permanently being improved by a unit of four directors who are, to enumerate a few, Philip J., William R. and Julian R.. Their support has been of utmost use to the company since 2013. What is more, the managing director's tasks are often aided with by a secretary - William R..

  • Previous company's names
  • Lakeland Limited 1997-07-22
  • Lakeland Plastics Ltd. 1964-06-19

Company staff

William R.

Role: Secretary

Latest update: 13 April 2024

Philip J.

Role: Director

Appointed: 01 August 2013

Latest update: 13 April 2024

William R.

Role: Director

Appointed: 16 June 1991

Latest update: 13 April 2024

Julian R.

Role: Director

Appointed: 16 June 1991

Latest update: 13 April 2024

Samuel R.

Role: Director

Appointed: 16 June 1991

Latest update: 13 April 2024

People with significant control

Executives who have control over this firm are as follows: William R. owns 1/2 or less of company shares. Samuel R. owns 1/2 or less of company shares. Julian R. owns 1/2 or less of company shares.

William R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Samuel R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Julian R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023

Lakeland food hygiene ratings

Retailers - other address

Address

17 Cornfield Road, Eastbourne, East Sussex

City

Eastbourne

County

East Sussex

District

South East

State

England

Post code

BN21 4QD

Food rating: exempt

Retailers - other address

Address

190B Crown Walk, 190B Crown Walk, INTU Derby, Derby

Suburb

New Normanton

City

Derby

County

Derby

District

East Midlands

State

England

Post code

DE1 2NP

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

0

Retailers - other address

Address

St Peters House, 64 North Street, Chichester, West Sussex

Suburb

Chichester

City

Chichester

County

West Sussex

District

South East

State

England

Post code

PO19 1LT

Food rating: exempt

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

16 - 18 St Stephens Street, Norwich, Norfolk

Suburb

Heigham Grove

City

Norwich

County

Norfolk

District

East of England

State

England

Post code

NR1 3SA

Food rating: exempt

Hygiene

0

Structural

5

Confidence in Management

0

Retailers - other address

Address

52 Sidney Street, Cambridge, Cambridgeshire

Suburb

Market Ward

City

Cambridge

County

Cambridgeshire

District

East of England

State

England

Post code

CB2 3HX

Food rating: exempt

Retailers - other address

Address

Lakeland, 21 New Bond Street, City Centre, Bath

Suburb

Kingsmead

City

City of Bath

County

Bath & North East Somerset

District

South West England

State

England

Post code

BA1 1BA

Food rating: exempt

Retailers - other address

Address

Lakeland, Castlepoint, Castle Lane West, Bournemouth

Suburb

Queens Park

Village

Holdenhurst

County

Bournemouth

District

South West England

State

England

Post code

BH8 9UT

Food rating: exempt

Retailers - other address

Address

23-25 Thames Street, Kingston Upon Thames

City

London

District

Greater London

State

England

Post code

KT1 1PH

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Retailers - other address

Address

7-8 Church Street, Peterborough

Suburb

New Fletton

City

Peterborough

County

Peterborough

District

East of England

State

England

Post code

PE1 1XB

Food rating: exempt

Retailers - other address

Address

48 James Street, Harrogate, North Yorkshire

Suburb

Starbeck

Town

Harrogate

County

North Yorkshire

District

Yorkshire and the Humber

State

England

Post code

HG1 1RF

Food rating: exempt

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (37 pages)

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
2015 Solihull Metropolitan Borough Council 1 £ 299.88
2015-03-13 13/03/2015_4348 £ 299.88 Children & Education Services
2014 Cornwall Council 2 £ 549.66
2014-09-02 1000116 £ 349.83 41115-first Aid Equipment
2014-09-02 1000116 £ 199.83 41115-first Aid Equipment
2011 Brighton & Hove City 1 £ 423.00
2011-03-23 PAY00369844 £ 423.00 Equip't Furniture N Materials
2010 Middlesbrough Council 2 £ 547.50
2010-09-22 5201529636 £ 289.00 Equipment Purchase
2010-09-22 5201529636 £ 258.50 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47540 : Retail sale of electrical household appliances in specialised stores
  • 47520 : Retail sale of hardware, paints and glass in specialised stores
59
Company Age

Similar companies nearby

Closest companies