Lakeland Orthotics Ltd EGREMONT


Lakeland Orthotics started in year 2015 as Private Limited Company with registration number 09435430. The Lakeland Orthotics company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Egremont at Yewcroft. Postal code: CA22 2PJ. Since June 25, 2015 Lakeland Orthotics Ltd is no longer carrying the name Smiths Surgical.

The company has 2 directors, namely Trevor W., Rebecca S.. Of them, Rebecca S. has been with the company the longest, being appointed on 12 February 2015 and Trevor W. has been with the company for the least time - from 28 August 2019. As of 31 May 2024, our data shows no information about any ex officers on these positions.

Lakeland Orthotics Ltd Address / Contact

Office Address Yewcroft
Office Address2 Wilton
Town Egremont
Post code CA22 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09435430
Date of Incorporation Thu, 12th Feb 2015
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (214 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Trevor W.

Position: Director

Appointed: 28 August 2019

Rebecca S.

Position: Director

Appointed: 12 February 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Rebecca S. This PSC and has 75,01-100% shares.

Rebecca S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Smiths Surgical June 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Current Assets132 472162 278151 607142 913217 496
Debtors89 367 124 023111 356185 939
Net Assets Liabilities  -26 167-117 019-178 982
Other Debtors  81 56557 258125 989
Property Plant Equipment  64 74848 56136 421
Total Inventories  31 55731 55731 557
Cash Bank In Hand3 260    
Net Assets Liabilities Including Pension Asset Liability6 873    
Stocks Inventory39 845    
Tangible Fixed Assets4 125    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve6 773    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 966767  
Accumulated Depreciation Impairment Property Plant Equipment  6 43222 61934 759
Average Number Employees During Period  121212
Bank Borrowings Overdrafts  204 97768 86874 069
Corporation Tax Payable    23 719
Creditors 117 442245 728164 603324 205
Depreciation Rate Used For Property Plant Equipment   2525
Fixed Assets 8 66864 748  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 3332 333
Increase From Depreciation Charge For Year Property Plant Equipment   16 18712 140
Net Current Assets Liabilities2 74848 808-90 915-21 690-106 709
Other Creditors  76712 537181 947
Other Taxation Social Security Payable  14 92028 44621 050
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 9723 973  
Property Plant Equipment Gross Cost   71 18071 180
Provisions For Liabilities Balance Sheet Subtotal   8 2556 920
Total Assets Less Current Liabilities 57 476-25 40026 871-70 288
Trade Creditors Trade Payables  25 83154 75223 420
Trade Debtors Trade Receivables  42 45854 09859 950
Advances Credits Directors  72 89951 87772 982
Advances Credits Repaid In Period Directors   21 022 
Capital Employed6 873    
Creditors Due Within One Year129 724    
Number Shares Allotted100    
Number Shares Allotted Increase Decrease During Period100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions5 500    
Tangible Fixed Assets Cost Or Valuation5 500    
Tangible Fixed Assets Depreciation1 375    
Tangible Fixed Assets Depreciation Charged In Period1 375    
Value Shares Allotted Increase Decrease During Period100    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's details were changed
filed on: 10th, April 2024
Free Download (2 pages)

Company search

Advertisements