Lakeland Fashion Limited AMBLESIDE


Lakeland Fashion started in year 2015 as Private Limited Company with registration number 09479898. The Lakeland Fashion company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Ambleside at Lakeland. Postal code: LA22 0HQ.

At present there are 3 directors in the the firm, namely Peter B., Martin F. and Robert M.. In addition one secretary - Peter B. - is with the company. As of 9 June 2024, there were 2 ex directors - Richard S., Beverley S. and others listed below. There were no ex secretaries.

Lakeland Fashion Limited Address / Contact

Office Address Lakeland
Office Address2 Rothay Road Industrial Estate
Town Ambleside
Post code LA22 0HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09479898
Date of Incorporation Tue, 10th Mar 2015
Industry Retail sale of leather goods in specialised stores
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Peter B.

Position: Director

Appointed: 04 April 2022

Peter B.

Position: Secretary

Appointed: 10 March 2015

Martin F.

Position: Director

Appointed: 10 March 2015

Robert M.

Position: Director

Appointed: 10 March 2015

Richard S.

Position: Director

Appointed: 10 March 2015

Resigned: 04 April 2022

Beverley S.

Position: Director

Appointed: 10 March 2015

Resigned: 25 April 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Martin F. This PSC and has 25-50% shares. Another one in the persons with significant control register is Robert M. This PSC has significiant influence or control over the company,. The third one is Richard S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Martin F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 17 March 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-012021-01-302022-01-29
Balance Sheet
Cash Bank On Hand4 18412 1381 252 235
Current Assets31 231611 4213 684 261
Debtors27 047105 027199 356
Net Assets Liabilities2 465 8512 563 9653 432 319
Other Debtors3 0002 87432 149
Property Plant Equipment  1 691 189
Total Inventories 494 2562 232 670
Other
Accrued Liabilities Deferred Income3 000299 433345 981
Accumulated Amortisation Impairment Intangible Assets 58 06068 306
Accumulated Depreciation Impairment Property Plant Equipment 33 28113 327
Additions Other Than Through Business Combinations Intangible Assets 87 1386 800
Additions Other Than Through Business Combinations Property Plant Equipment  24 636
Administrative Expenses 726 2461 537 634
Amounts Owed To Group Undertakings33 734184 850674 868
Average Number Employees During Period167150144
Bank Borrowings440 273402 243365 159
Bank Borrowings Overdrafts404 144115 365196 444
Capital Reduction Decrease In Equity  105 000
Comprehensive Income Expense  973 354
Cost Sales 2 300 3823 618 471
Creditors72 863332 7362 487 421
Deferred Tax Asset Debtors 104 529 
Distribution Costs 3 481 9223 669 179
Finance Lease Liabilities Present Value Total 8 2504 026
Fixed Assets3 070 0002 827 3182 996 172
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  150 000
Income Tax Expense Credit On Components Other Comprehensive Income  37 500
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  1 500 000
Increase From Amortisation Charge For Year Intangible Assets 15 82010 246
Increase From Depreciation Charge For Year Property Plant Equipment  13 327
Intangible Assets 71 31848 983
Intangible Assets Gross Cost 102 455102 455
Interest Payable Similar Charges Finance Costs 34 55945 152
Investment Property1 500 0001 500 000 
Investments Fixed Assets1 570 0001 256 0001 256 000
Loans From Group Undertakings Participating Interests 200 000150 000
Net Current Assets Liabilities-41 632278 6851 196 840
Other Creditors 23 6776 496
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 350
Other Disposals Property Plant Equipment  5 350
Other Remaining Borrowings 150 000100 000
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income24 047102 153161 812
Profit Loss16 58898 114860 854
Property Plant Equipment Gross Cost 47 4701 704 516
Tax Tax Credit On Profit Or Loss On Ordinary Activities -90 527151 463
Total Assets Less Current Liabilities3 028 3683 106 0034 193 012
Total Borrowings 365 033909 132
Total Increase Decrease From Revaluations Property Plant Equipment  150 000
Trade Creditors Trade Payables 33 9621 001 265
Trade Debtors Trade Receivables 45 6205 395
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -29 880
Turnover Revenue 4 802 8018 656 926

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 23rd Feb 2024
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements