SOUTH LAKELAND GROUP LIMITED

2nd Floor One Gosforth Park Way 2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET, England
StatusACTIVE
Company No.05841393
CategoryPrivate Limited Company
Incorporated08 Jun 2006
Age18 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

SOUTH LAKELAND GROUP LIMITED is an active private limited company with number 05841393. It was incorporated 18 years, 1 month, 4 days ago, on 08 June 2006. The company address is 2nd Floor One Gosforth Park Way 2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jun 2024

Action Date: 08 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirk Davis

Appointment date: 2024-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kellett

Termination date: 2024-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058413930008

Charge creation date: 2023-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058413930009

Charge creation date: 2023-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058413930007

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jun 2023

Category: Address

Type: AD02

Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Ian Kellett

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-02

Officer name: Ian Kellett

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richards

Appointment date: 2019-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Waterworth

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Kellett

Appointment date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alan Bull

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tyson Topco Limited

Cessation date: 2017-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parkdean Resorts Uk Limited

Cessation date: 2017-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parkdean Resorts Limited

Cessation date: 2017-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tyson Midco Limited

Cessation date: 2017-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tyson Bidco Limited

Cessation date: 2017-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pd Parks Limited

Notification date: 2017-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parkdean Resorts Uk Limited

Notification date: 2017-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parkdean Resorts Limited

Notification date: 2017-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tyson Topco Limited

Notification date: 2017-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tyson Midco Limited

Notification date: 2017-12-28

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-21

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/17

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-20

Capital : 44,206,201.01 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

Old address: 3 Bunhill Row London EC1Y 8YZ

New address: 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Nov 2017

Category: Address

Type: AD03

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change sail address company with new address

Date: 24 Nov 2017

Category: Address

Type: AD02

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058413930007

Charge creation date: 2017-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058413930006

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clark

Termination date: 2017-03-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH19

Date: 2017-02-28

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 28 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/17

Documents

View document PDF

Resolution

Date: 28 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Alan Bull

Appointment date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel David Brewster

Termination date: 2016-03-31

Documents

View document PDF

Termination director company

Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Waterworth

Appointment date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Castledine

Termination date: 2015-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Judith Ann Archibold

Appointment date: 2015-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: T & H Secretarial Services (Park Resorts) Limited

Termination date: 2015-12-11

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Boden

Termination date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Castledine

Termination date: 2015-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058413930006

Charge creation date: 2015-11-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058413930005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frank Vaughan

Termination date: 2014-11-06

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-07

Officer name: Mr Michael Clark

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-07

Officer name: Mr David Frank Vaughan

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-07

Officer name: Mr Alan Castledine

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-07

Officer name: Mr Nigel David Brewster

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-07

Officer name: Mr David Boden

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2013

Action Date: 24 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-24

Capital : 14,284,060.16 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Boden

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Castledine

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel David Brewster

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Frank Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Clarke

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: T & H Secretarial Services (Park Resorts) Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Wimpenny

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058413930005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF


Some Companies

BXBY LTD

28 CAE CANOL,PENARTH,CF64 3RL

Number:08938461
Status:ACTIVE
Category:Private Limited Company

FIRST SENTRY SECURITY LIMITED

7 CONDUIT LANE,CARMARTHEN,SA31 1LD

Number:08158608
Status:ACTIVE
Category:Private Limited Company

FREDNETT CONSTRUCTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11756165
Status:ACTIVE
Category:Private Limited Company

HAMPTON SCHOOLWEAR LTD

23 MARKET PLACE,CHORLEY,PR7 1DA

Number:11176690
Status:ACTIVE
Category:Private Limited Company

PLUS ONE BIKES LIMITED

18 KINGS WAY,FOLKESTONE,CT19 5UX

Number:08677989
Status:ACTIVE
Category:Private Limited Company

THALES READING 1 LTD

350 LONGWATER AVENUE,READING,RG2 6GF

Number:04081720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source