Lakeland Smolt Limited MANCHESTER


Founded in 1987, Lakeland Smolt, classified under reg no. 02146786 is an active company. Currently registered at 1 Scott Place M3 3AA, Manchester the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Piotr K. and Benjamin H.. In addition one secretary - Patricia D. - 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.

Lakeland Smolt Limited Address / Contact

Office Address 1 Scott Place
Office Address2 2 Hardman Street
Town Manchester
Post code M3 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02146786
Date of Incorporation Mon, 13th Jul 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Patricia D.

Position: Secretary

Appointed: 11 March 2022

Piotr K.

Position: Director

Appointed: 19 February 2018

Benjamin H.

Position: Director

Appointed: 14 January 2016

Gideon P.

Position: Director

Appointed: 13 June 2017

Resigned: 26 November 2019

Lorraine T.

Position: Secretary

Appointed: 04 December 2013

Resigned: 11 March 2022

Kenneth M.

Position: Director

Appointed: 04 December 2013

Resigned: 13 June 2017

Alan S.

Position: Director

Appointed: 04 December 2013

Resigned: 14 January 2016

William Y.

Position: Director

Appointed: 31 March 2013

Resigned: 04 December 2013

Colin B.

Position: Director

Appointed: 31 March 2013

Resigned: 04 December 2013

Mark W.

Position: Director

Appointed: 30 September 2011

Resigned: 31 March 2013

William L.

Position: Director

Appointed: 25 August 2006

Resigned: 30 September 2011

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 01 August 1998

Resigned: 01 April 2006

Paul I.

Position: Director

Appointed: 24 August 1993

Resigned: 04 December 2013

Paul I.

Position: Secretary

Appointed: 16 June 1993

Resigned: 01 August 1998

Archibald R.

Position: Director

Appointed: 27 December 1992

Resigned: 16 June 1993

John T.

Position: Secretary

Appointed: 27 December 1992

Resigned: 16 June 1993

Robert T.

Position: Director

Appointed: 27 December 1992

Resigned: 16 June 1993

Bjorn M.

Position: Director

Appointed: 27 December 1992

Resigned: 29 March 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Marine Harvest Holdings As from Bergen, Norway. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Mowi Asa that entered 5835 Bergen, Norway as the address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Marine Harvest Holdings As

N/A Sandviksbodene 77a, 5035, Bergen, Norway

Legal authority Norwegian
Legal form Public Limited Company
Country registered Norway
Place registered The Register Of Business Enterprises
Registration number 976841220
Notified on 17 June 2020
Nature of control: 75,01-100% shares

Mowi Asa

N/A Sandviksboder 77ab, 5835 Bergen, Norway

Legal authority Norwegian
Legal form Public Limited Company
Country registered Norway
Place registered The Register Of Business Enterprises
Registration number 964 118 191
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, December 2023
Free Download (16 pages)

Company search

Advertisements