Lakeland Commercials Limited KIRKBY STEPHEN


Lakeland Commercials started in year 1992 as Private Limited Company with registration number 02719162. The Lakeland Commercials company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Kirkby Stephen at Croft Cottage. Postal code: CA17 4JJ.

At present there are 4 directors in the the firm, namely Christopher C., Gareth B. and Judith B. and others. In addition one secretary - Christopher C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LA9 6LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0282166 . It is located at Mintsfeet Road North, Mintsfeet Industrial Estate, Kendal with a total of 21 carsand 10 trailers. It has two locations in the UK.

Lakeland Commercials Limited Address / Contact

Office Address Croft Cottage
Office Address2 Hartley
Town Kirkby Stephen
Post code CA17 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719162
Date of Incorporation Mon, 1st Jun 1992
Industry Freight transport by road
End of financial Year 30th June
Company age 32 years old
Account next due date Mon, 31st Mar 2025 (322 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Christopher C.

Position: Director

Appointed: 21 August 2023

Gareth B.

Position: Director

Appointed: 07 September 2015

Christopher C.

Position: Secretary

Appointed: 14 February 2015

Judith B.

Position: Director

Appointed: 21 February 2013

John B.

Position: Director

Appointed: 20 July 1992

Bernard B.

Position: Secretary

Appointed: 31 March 1995

Resigned: 11 January 2013

Margaret B.

Position: Director

Appointed: 17 November 1992

Resigned: 31 March 1995

Margaret B.

Position: Secretary

Appointed: 20 July 1992

Resigned: 31 March 1995

Bernard B.

Position: Director

Appointed: 20 July 1992

Resigned: 11 January 2013

Rosemary B.

Position: Director

Appointed: 20 July 1992

Resigned: 01 January 2008

Alan B.

Position: Director

Appointed: 20 July 1992

Resigned: 31 March 1995

Bernard B.

Position: Director

Appointed: 20 July 1992

Resigned: 31 March 1995

George B.

Position: Director

Appointed: 20 July 1992

Resigned: 31 March 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1992

Resigned: 20 July 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 June 1992

Resigned: 20 July 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats found, there is Gareth B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Patrick B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Judith B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Gareth B.

Notified on 27 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Patrick B.

Notified on 27 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Judith B.

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

John B.

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

Gareth B.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth513 775499 835451 661439 777462 077       
Balance Sheet
Cash Bank In Hand9431416796061 185       
Cash Bank On Hand    1 1856 1265 74140 771151 59469 223107 937127 338
Current Assets286 740289 191286 483248 243322 475357 208444 481460 099467 549829 736989 743991 036
Debtors268 897278 593274 402241 936314 765343 910427 989412 643311 471755 732878 693861 618
Net Assets Liabilities    462 077477 093571 098571 452613 325756 656949 8031 030 009
Net Assets Liabilities Including Pension Asset Liability513 775499 835451 661439 777462 077       
Other Debtors    11 62915 08717 72819 36818 51034 25638 27069 179
Property Plant Equipment    437 563444 987509 918550 482538 252536 115687 143706 120
Stocks Inventory16 90010 45711 4025 7016 525       
Tangible Fixed Assets501 600475 322428 746433 790437 563       
Total Inventories    6 5257 17210 7516 6854 4844 7813 1132 080
Reserves/Capital
Called Up Share Capital3636363636       
Profit Loss Account Reserve513 739499 799451 625439 741462 041       
Shareholder Funds513 775499 835451 661439 777462 077       
Other
Accumulated Depreciation Impairment Property Plant Equipment    551 425557 639572 944598 892598 520639 633735 359778 724
Average Number Employees During Period     31353543424449
Bank Borrowings Overdrafts    31 93066 99470 52293 05754 81739 69229 92543 269
Bank Overdrafts    31 93066 99470 52293 0574 817125 440117 83243 075
Creditors    259 798282 951335 502381 470331 61139 69229 925565 588
Creditors Due Within One Year259 582251 374241 894219 417259 798       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     72 32966 46975 34798 24663 13615 29176 985
Disposals Property Plant Equipment     91 30493 48299 226138 920101 74029 150132 491
Increase From Depreciation Charge For Year Property Plant Equipment     78 54381 774101 29597 874104 249111 017120 350
Net Current Assets Liabilities27 15837 81744 58928 82662 67774 257108 97978 629135 938321 731365 262425 448
Number Shares Allotted 36363636       
Other Creditors    30 53622 24520 90533 05037 47827 19640 13225 258
Other Taxation Social Security Payable    42 79661 24989 88667 31391 395143 684173 275144 346
Par Value Share 1111       
Property Plant Equipment Gross Cost    988 9881 002 6261 082 8621 149 3741 136 7721 175 7481 422 5021 484 844
Provisions For Liabilities Balance Sheet Subtotal    38 16342 15147 79957 65960 86561 49872 677101 559
Provisions For Liabilities Charges14 98313 30421 67422 83938 163       
Secured Debts22 90613 65469 71647 66531 930       
Share Capital Allotted Called Up Paid3636363636       
Tangible Fixed Assets Additions 67 85680 018105 363110 382       
Tangible Fixed Assets Cost Or Valuation1 032 6121 032 915957 535971 556988 988       
Tangible Fixed Assets Depreciation531 012557 593528 789537 766551 425       
Tangible Fixed Assets Depreciation Charged In Period 87 81676 03872 82974 536       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 61 235104 84263 85260 877       
Tangible Fixed Assets Disposals 67 553155 39891 34292 950       
Total Additions Including From Business Combinations Property Plant Equipment     104 942173 718165 738126 318140 716275 904194 833
Total Assets Less Current Liabilities528 758513 139473 335462 616500 240519 244618 897629 111674 190857 8461 052 4051 131 568
Trade Creditors Trade Payables    154 536132 463154 189188 050147 921202 159283 475352 715
Trade Debtors Trade Receivables    303 136328 823410 261393 275292 961629 168755 015754 841

Transport Operator Data

Mintsfeet Road North
Address Mintsfeet Industrial Estate
City Kendal
Post code LA9 6LZ
Vehicles 15
Trailers 6
Station Yard
City Kirkby Stephen
Post code CA17 4LA
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements