Lakeland Smolt Limited

DataGardener
lakeland smolt limited
dissolved
Unknown

Lakeland Smolt Limited

02146786Private Limited With Share Capital

1 Scott Place 2 Hardman Street, Manchester, M33AA
Incorporated

13/07/1987

Company Age

38 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Lakeland Smolt Limited (02146786) is a private limited with share capital incorporated on 13/07/1987 (38 years old) and registered in manchester, M33AA. The company operates under SIC code 74990 - non-trading company.

Lakeland smolt limited is a company based out of 1 scott place 2 hardman street, manchester, united kingdom.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 13/07/1987
M33AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

51

Registered

0

Outstanding

0

Part Satisfied

51

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:02-07-2024
Gazette Notice Voluntary
Category:Gazette
Date:16-04-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:23-02-2016
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:10-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2013
Termination Director Company With Name
Category:Officers
Date:10-12-2013
Termination Director Company With Name
Category:Officers
Date:10-12-2013
Termination Director Company With Name
Category:Officers
Date:10-12-2013
Termination Secretary Company With Name
Category:Officers
Date:10-12-2013
Auditors Resignation Company
Category:Auditors
Date:31-10-2013
Miscellaneous
Category:Miscellaneous
Date:30-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2013
Termination Director Company With Name
Category:Officers
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Legacy
Category:Mortgage
Date:08-11-2012
Legacy
Category:Mortgage
Date:26-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2012
Miscellaneous
Category:Miscellaneous
Date:23-07-2012
Auditors Resignation Company
Category:Auditors
Date:23-07-2012
Miscellaneous
Category:Miscellaneous
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Termination Director Company With Name
Category:Officers
Date:22-12-2011
Miscellaneous
Category:Miscellaneous
Date:21-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2011
Legacy
Category:Mortgage
Date:20-06-2011
Termination Director Company With Name
Category:Officers
Date:27-05-2011
Legacy
Category:Mortgage
Date:11-03-2011
Legacy
Category:Mortgage
Date:11-03-2011
Legacy
Category:Mortgage
Date:11-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2010
Accounts With Accounts Type Group
Category:Accounts
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Accounts With Accounts Type Group
Category:Accounts
Date:01-11-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2024
Filing Date04/12/2023
Latest Accounts31/12/2022

Trading Addresses

1 Scott Place, 2 Hardman Street, Manchester, Lancashire, M33AARegistered
Lakeland Smolt, Penrith, Cumbria, CA102RW

Contact

01931713242
thelakelandgroup.co.uk
1 Scott Place 2 Hardman Street, Manchester, M33AA