Lakeland Bake Limited CARLISLE


Lakeland Bake started in year 2005 as Private Limited Company with registration number 05608409. The Lakeland Bake company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Carlisle at Unit E2 Earls Way. Postal code: CA6 4SE.

At present there are 3 directors in the the firm, namely Nigel M., David T. and Peter T.. In addition one secretary - Nigel M. - is with the company. As of 1 June 2024, there were 2 ex directors - Kevin W., Paul C. and others listed below. There were no ex secretaries.

Lakeland Bake Limited Address / Contact

Office Address Unit E2 Earls Way
Office Address2 Kingmoor Park Central
Town Carlisle
Post code CA6 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05608409
Date of Incorporation Tue, 1st Nov 2005
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (60 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Nigel M.

Position: Director

Appointed: 01 November 2005

Nigel M.

Position: Secretary

Appointed: 01 November 2005

David T.

Position: Director

Appointed: 01 November 2005

Peter T.

Position: Director

Appointed: 01 November 2005

Kevin W.

Position: Director

Appointed: 08 August 2006

Resigned: 27 April 2009

Paul C.

Position: Director

Appointed: 01 November 2005

Resigned: 31 October 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Nigel M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is David T. This PSC owns 25-50% shares. The third one is Peter T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Nigel M.

Notified on 1 November 2016
Nature of control: 25-50% shares

David T.

Notified on 1 September 2016
Nature of control: 25-50% shares

Peter T.

Notified on 1 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand551 8161 239 930465 679825 3041 642 7722 145 047
Current Assets1 407 0642 121 8871 650 6531 988 8882 690 9333 487 647
Debtors750 606792 2651 078 2001 014 381850 1331 084 018
Net Assets Liabilities2 389 2542 492 8692 586 5182 638 3422 816 0943 165 037
Property Plant Equipment1 781 2581 676 0261 612 7961 313 198989 702775 999
Total Inventories104 64289 692106 774149 203198 028258 582
Other
Version Production Software    2 022 
Accumulated Depreciation Impairment Property Plant Equipment785 4051 192 2831 650 5272 087 7972 536 4182 843 324
Additions Other Than Through Business Combinations Property Plant Equipment 301 646  125 12593 203
Average Number Employees During Period283644484458
Creditors513 9071 046 1231 403 3091 438 2601 693 3171 962 081
Fixed Assets 2 660 0262 596 7962 297 1981 973 7021 759 999
Increase From Depreciation Charge For Year Property Plant Equipment 406 878458 244437 270448 621306 906
Investments   984 000984 000984 000
Investments Fixed Assets 984 000984 000984 000  
Net Current Assets Liabilities893 1571 075 764247 344549 970997 6161 525 566
Property Plant Equipment Gross Cost2 566 6632 868 3093 263 3233 400 9953 526 1203 619 323
Provisions For Liabilities Balance Sheet Subtotal 258 921257 622209 484  
Taxation Including Deferred Taxation Balance Sheet Subtotal285 161258 921 209 484155 224120 528
Total Additions Including From Business Combinations Property Plant Equipment  395 014137 672  
Total Assets Less Current Liabilities2 674 4152 751 7902 844 1402 847 8262 971 3183 285 565

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Revised accounts made up to Sat, 31st Oct 2020
filed on: 17th, March 2023
Free Download (6 pages)

Company search

Advertisements