Lakeland Waste Management Limited CARLISLE


Lakeland Waste Management started in year 1992 as Private Limited Company with registration number 02728867. The Lakeland Waste Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Carlisle at Unit 5A Wavell Drive. Postal code: CA1 2ST.

At present there are 2 directors in the the firm, namely Roy D. and Andrew C.. In addition one secretary - Roy 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 Waste Management Limited Address / Contact

Office Address Unit 5A Wavell Drive
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728867
Date of Incorporation Fri, 3rd Jul 1992
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Roy D.

Position: Secretary

Appointed: 31 March 2021

Roy D.

Position: Director

Appointed: 31 March 2021

Andrew C.

Position: Director

Appointed: 20 December 2007

Jeremy H.

Position: Director

Appointed: 22 March 2006

Resigned: 31 July 2015

Andrew C.

Position: Secretary

Appointed: 27 April 2005

Resigned: 31 March 2021

Marshall R.

Position: Director

Appointed: 13 November 2002

Resigned: 19 February 2020

Ian R.

Position: Director

Appointed: 11 December 2001

Resigned: 02 December 2002

Michael B.

Position: Secretary

Appointed: 29 November 2001

Resigned: 27 April 2005

Lawson S.

Position: Director

Appointed: 21 September 2001

Resigned: 11 December 2001

Paul S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 29 November 2001

David L.

Position: Director

Appointed: 01 October 1998

Resigned: 31 October 2000

Ian R.

Position: Director

Appointed: 01 September 1998

Resigned: 21 September 2001

Alan N.

Position: Director

Appointed: 01 July 1997

Resigned: 01 September 1998

Michael B.

Position: Director

Appointed: 01 July 1995

Resigned: 31 May 2018

John W.

Position: Director

Appointed: 04 January 1994

Resigned: 09 September 1998

Michael B.

Position: Secretary

Appointed: 02 November 1993

Resigned: 08 March 2001

David C.

Position: Director

Appointed: 30 June 1993

Resigned: 22 March 2006

Norman H.

Position: Director

Appointed: 30 June 1993

Resigned: 31 July 2015

David W.

Position: Secretary

Appointed: 30 June 1993

Resigned: 02 November 1993

Terence P.

Position: Director

Appointed: 30 June 1993

Resigned: 04 January 1994

Stewart Y.

Position: Director

Appointed: 30 June 1993

Resigned: 30 June 1997

John M.

Position: Director

Appointed: 30 June 1993

Resigned: 30 June 1995

John S.

Position: Director

Appointed: 30 June 1993

Resigned: 01 September 1998

Richard J.

Position: Director

Appointed: 03 June 1992

Resigned: 30 June 1993

Andrew R.

Position: Secretary

Appointed: 03 June 1992

Resigned: 30 June 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Cumbria Waste Management Limited from Carlisle, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cumbria Waste Management Limited

5a Wavell Drive, Rosehill Industrial Estate, Carlisle, CA1 2ST, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02665973
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 5th, January 2023
Free Download (19 pages)

Company search

Advertisements