Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKE DISTRICT HOLDINGS LIMITED
Company Information for

LAKE DISTRICT HOLDINGS LIMITED

MAUDLANDS, MAUDE STREET, KENDAL, CUMBRIA, LA9 4QD,
Company Registration Number
02160419
Private Limited Company
Active

Company Overview

About Lake District Holdings Ltd
LAKE DISTRICT HOLDINGS LIMITED was founded on 1987-09-02 and has its registered office in Cumbria. The organisation's status is listed as "Active". Lake District Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LAKE DISTRICT HOLDINGS LIMITED
 
Legal Registered Office
MAUDLANDS, MAUDE STREET
KENDAL
CUMBRIA
LA9 4QD
Other companies in LA9
 
Previous Names
BATTLEFIELDS HOLDINGS LIMITED11/08/2015
Filing Information
Company Number 02160419
Company ID Number 02160419
Date formed 1987-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB156514564  
Last Datalog update: 2025-01-05 10:01:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAKE DISTRICT HOLDINGS LIMITED
The following companies were found which have the same name as LAKE DISTRICT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lake District Holdings LLC 1309 Coffeen Avenue Suite 2913 Sheridan, Wyoming 82801 Active Company formed on the 2021-03-16

Company Officers of LAKE DISTRICT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD WAVELL HENSMAN
Company Secretary 2006-02-01
RUTH ISABEL ADORIAN
Director 1991-12-28
JULIA DAPHNE BOYD
Director 2008-10-23
EDWARD JAMES CLARKSON WEBB
Director 2008-10-23
PETER RICHARD WAVELL HENSMAN
Director 2008-10-23
ROGER HENSMAN
Director 2018-07-17
LUCINDA CAROLYN BARRETT LANGTON
Director 2012-06-28
RICHARD WAKEFIELD RAYNSFORD
Director 2008-10-23
THOMAS LINDSAY WAKEFIELD RAYNSFORD
Director 2012-06-28
CAROLYN MARY SEEL
Director 2008-10-23
WILLIAM IAN SIMPSON
Director 2008-10-23
GEORGINA ANNE TOWNSEND
Director 2008-10-23
ALEXANDRA PEARD WIX
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA WAKEFIELD BOYD
Director 2015-07-03 2018-05-29
JOAN ROSEMARY RAYNSFORD
Director 1991-12-28 2016-11-06
MARY SHEILA HENSMAN
Director 1991-12-28 2008-04-04
CHRISTOPHER WILLIAM MUSSON
Company Secretary 1998-03-25 2006-02-01
HERBERT LINSLEY
Company Secretary 1991-12-28 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD WAVELL HENSMAN RAILWAY COTTAGES (NEWBY BRIDGE) LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-17 Active
RUTH ISABEL ADORIAN ASSOCIATION FOR THE INDEPENDENCE OF THE DISABLED LTD Director 2014-07-11 CURRENT 2013-03-20 Active - Proposal to Strike off
RUTH ISABEL ADORIAN POWERED ACCESS CERTIFICATION LTD Director 2004-01-12 CURRENT 1994-11-28 Active - Proposal to Strike off
RUTH ISABEL ADORIAN EARLYBIRD CORPORATION LIMITED Director 1999-06-16 CURRENT 1999-06-02 Active - Proposal to Strike off
RUTH ISABEL ADORIAN LAKE DISTRICT ESTATES COMPANY LIMITED Director 1991-11-14 CURRENT 1938-12-06 Active
JULIA DAPHNE BOYD THE WIGMORE HALL TRUST Director 2015-06-03 CURRENT 1992-10-09 Active
JULIA DAPHNE BOYD RAVENGLASS AND ESKDALE RAILWAY COMPANY LIMITED(THE) Director 1997-01-10 CURRENT 1961-03-30 Active
JULIA DAPHNE BOYD LAKE DISTRICT ESTATES COMPANY LIMITED Director 1997-01-07 CURRENT 1938-12-06 Active
JULIA DAPHNE BOYD ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) Director 1997-01-07 CURRENT 1904-02-13 Active
EDWARD JAMES CLARKSON WEBB ASSOCIATION FOR THE INDEPENDENCE OF THE DISABLED LTD Director 2014-07-11 CURRENT 2013-03-20 Active - Proposal to Strike off
EDWARD JAMES CLARKSON WEBB GRASMERE SPORTS COMMITTEE LIMITED(THE) Director 2008-03-27 CURRENT 1925-03-06 Active
EDWARD JAMES CLARKSON WEBB RAVENGLASS AND ESKDALE RAILWAY COMPANY LIMITED(THE) Director 1997-01-10 CURRENT 1961-03-30 Active
EDWARD JAMES CLARKSON WEBB LAKE DISTRICT ESTATES COMPANY LIMITED Director 1997-01-07 CURRENT 1938-12-06 Active
EDWARD JAMES CLARKSON WEBB ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) Director 1997-01-07 CURRENT 1904-02-13 Active
PETER RICHARD WAVELL HENSMAN NURTURE TOURISM LIMITED Director 2016-08-02 CURRENT 2010-08-16 Active
PETER RICHARD WAVELL HENSMAN NEWBY BRIDGE CARAVANS LIMITED Director 2014-12-31 CURRENT 1986-04-09 Active - Proposal to Strike off
PETER RICHARD WAVELL HENSMAN NURTURE CUMBRIA LTD Director 2014-05-22 CURRENT 1997-02-12 Active - Proposal to Strike off
PETER RICHARD WAVELL HENSMAN RAILWAY COTTAGES (NEWBY BRIDGE) LIMITED Director 2009-02-24 CURRENT 2009-02-17 Active
PETER RICHARD WAVELL HENSMAN GREATDALE LIMITED Director 2003-07-02 CURRENT 2000-06-05 Active
PETER RICHARD WAVELL HENSMAN ORION MOLECULAR SERVICES LIMITED Director 2003-04-03 CURRENT 2002-09-06 Dissolved 2014-09-16
PETER RICHARD WAVELL HENSMAN CUMBRIA RURAL ENTERPRISE AGENCY LIMITED Director 2002-03-15 CURRENT 1987-12-01 Liquidation
PETER RICHARD WAVELL HENSMAN RAVENGLASS AND ESKDALE RAILWAY COMPANY LIMITED(THE) Director 1991-11-16 CURRENT 1961-03-30 Active
PETER RICHARD WAVELL HENSMAN LAKE DISTRICT ESTATES COMPANY LIMITED Director 1991-11-14 CURRENT 1938-12-06 Active
PETER RICHARD WAVELL HENSMAN GRASMERE SPORTS COMMITTEE LIMITED(THE) Director 1991-06-06 CURRENT 1925-03-06 Active
PETER RICHARD WAVELL HENSMAN ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) Director 1990-12-14 CURRENT 1904-02-13 Active
ROGER HENSMAN LAKE DISTRICT ESTATES COMPANY LIMITED Director 2018-07-17 CURRENT 1938-12-06 Active
ROGER HENSMAN RAVENGLASS AND ESKDALE RAILWAY COMPANY LIMITED(THE) Director 2018-07-17 CURRENT 1961-03-30 Active
ROGER HENSMAN CITYHILL INVESTMENTS LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
ROGER HENSMAN THE URBAN ADVENTURE COMPANY LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
LUCINDA CAROLYN BARRETT LANGTON LAKE DISTRICT ESTATES COMPANY LIMITED Director 2012-06-28 CURRENT 1938-12-06 Active
LUCINDA CAROLYN BARRETT LANGTON RAVENGLASS AND ESKDALE RAILWAY COMPANY LIMITED(THE) Director 2012-06-28 CURRENT 1961-03-30 Active
THOMAS LINDSAY WAKEFIELD RAYNSFORD LAKE DISTRICT ESTATES COMPANY LIMITED Director 2012-06-28 CURRENT 1938-12-06 Active
THOMAS LINDSAY WAKEFIELD RAYNSFORD RAVENGLASS AND ESKDALE RAILWAY COMPANY LIMITED(THE) Director 2012-06-28 CURRENT 1961-03-30 Active
WILLIAM IAN SIMPSON ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) Director 2006-03-28 CURRENT 1904-02-13 Active
WILLIAM IAN SIMPSON LAKE DISTRICT ESTATES COMPANY LIMITED Director 2006-03-27 CURRENT 1938-12-06 Active
WILLIAM IAN SIMPSON RAVENGLASS AND ESKDALE RAILWAY COMPANY LIMITED(THE) Director 2006-03-27 CURRENT 1961-03-30 Active
WILLIAM IAN SIMPSON FENTON TOWER WINES LIMITED Director 2001-12-11 CURRENT 2001-04-25 Active - Proposal to Strike off
WILLIAM IAN SIMPSON FENTON TOWER LIMITED Director 2000-03-16 CURRENT 1999-12-14 Active
WILLIAM IAN SIMPSON W.D. SIMPSON & SONS (HIGHFIELD) LIMITED Director 1989-04-07 CURRENT 1957-05-14 Active
GEORGINA ANNE TOWNSEND NEWBY BRIDGE CARAVANS LIMITED Director 2015-01-01 CURRENT 1986-04-09 Active - Proposal to Strike off
GEORGINA ANNE TOWNSEND RAVENGLASS AND ESKDALE RAILWAY COMPANY LIMITED(THE) Director 1991-11-16 CURRENT 1961-03-30 Active
GEORGINA ANNE TOWNSEND LAKE DISTRICT ESTATES COMPANY LIMITED Director 1991-11-14 CURRENT 1938-12-06 Active
GEORGINA ANNE TOWNSEND ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) Director 1990-12-14 CURRENT 1904-02-13 Active
ALEXANDRA PEARD WIX LAKE DISTRICT ESTATES COMPANY LIMITED Director 2012-06-28 CURRENT 1938-12-06 Active
ALEXANDRA PEARD WIX RAVENGLASS AND ESKDALE RAILWAY COMPANY LIMITED(THE) Director 2012-06-28 CURRENT 1961-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06Memorandum articles filed
2024-12-19CONFIRMATION STATEMENT MADE ON 11/12/24, WITH UPDATES
2024-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24
2024-01-22APPOINTMENT TERMINATED, DIRECTOR JULIA DAPHNE BOYD
2023-10-23APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WAVELL HENSMAN
2023-10-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-08-07DIRECTOR APPOINTED MR RICHARD LANCASTER
2023-06-23DIRECTOR APPOINTED CLEMENTINA DAISY BOURNE
2023-06-23DIRECTOR APPOINTED ALICE CLARA BOYD
2023-01-04CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR CAROLYN MARY SEEL
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MARY SEEL
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-01-26Appointment of Mrs Julie Elizabeth Litten as company secretary on 2022-01-21
2022-01-26AP03Appointment of Mrs Julie Elizabeth Litten as company secretary on 2022-01-21
2021-12-31CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-06-21TM02Termination of appointment of James Laurence Wood on 2021-05-30
2021-04-20CH01Director's details changed for Mr Edward James Clarkson Webb on 2021-03-10
2021-04-01CH01Director's details changed for Mrs Lucinda Carolyn Barrett Langton on 2021-01-01
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WAKEFIELD RAYNSFORD
2021-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-11-03AP01DIRECTOR APPOINTED MRS VICTORIA JANE RUSSELL
2020-11-02TM02Termination of appointment of Peter Richard Wavell Hensman on 2020-01-17
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN SIMPSON
2020-01-22AP03Appointment of Mr James Laurence Wood as company secretary on 2020-01-17
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021604190001
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ISABEL ADORIAN
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-08-07AP01DIRECTOR APPOINTED MR ROGER HENSMAN
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA WAKEFIELD BOYD
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-10-02AA01Current accounting period extended from 31/10/17 TO 31/01/18
2017-07-18RES13Resolutions passed:
  • Section 175 companies act 2006 03/07/2017
  • ADOPT ARTICLES
2017-07-18RES01ADOPT ARTICLES 03/07/2017
2017-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ROSEMARY RAYNSFORD
2016-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-11AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Miss Alexandra Peard Townsend on 2015-12-29
2015-11-09CH01Director's details changed for Miss Lucinda Carolyn Barrett Hensman on 2015-10-20
2015-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-11CERTNMCompany name changed battlefields holdings LIMITED\certificate issued on 11/08/15
2015-07-16RES15CHANGE OF COMPANY NAME 25/08/20
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-07-03AP01DIRECTOR APPOINTED MS OLIVIA WAKEFIELD BOYD
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-16AR0128/12/14 ANNUAL RETURN FULL LIST
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-09AR0128/12/13 ANNUAL RETURN FULL LIST
2013-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-01-18AR0128/12/12 ANNUAL RETURN FULL LIST
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ANNE TOWNSEND / 10/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN SIMPSON / 10/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MARY SEEL / 10/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WAKEFIELD RAYNSFORD / 10/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON JOAN ROSEMARY RAYNSFORD / 10/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WAVELL HENSMAN / 10/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES CLARKSON WEBB / 10/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JULIA DAPHNE BOYD / 10/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON RUTH ISABEL ADORIAN / 10/01/2013
2013-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD WAVELL HENSMAN / 10/01/2013
2012-06-29AP01DIRECTOR APPOINTED MR THOMAS LINDSAY WAKEFIELD RAYNSFORD
2012-06-29AP01DIRECTOR APPOINTED MISS LUCINDA CAROLYN BARRETT HENSMAN
2012-06-29AP01DIRECTOR APPOINTED MISS ALEXANDRA PEARD TOWNSEND
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-01-13AR0128/12/11 FULL LIST
2011-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-01-21AR0128/12/10 FULL LIST
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-01-25AR0128/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON RUTH ISABEL ADORIAN / 28/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES CLARKSON WEBB / 28/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON JOAN ROSEMARY RAYNSFORD / 28/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN SIMPSON / 28/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MARY SEEL / 28/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WAKEFIELD RAYNSFORD / 28/12/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD WAVELL HENSMAN / 28/12/2009
2009-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-01-26363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-25288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGINA TOWNSEND / 23/01/2009
2008-11-05288aDIRECTOR APPOINTED MR WILLIAM IAN SIMPSON
2008-11-05288aDIRECTOR APPOINTED MR EDWARD JAMES CLARKSON WEBB
2008-11-05288aDIRECTOR APPOINTED MR PETER RICHARD WAVELL HENSMAN
2008-11-05288aDIRECTOR APPOINTED LADY JULIA DAPHNE BOYD
2008-11-05288aDIRECTOR APPOINTED MRS CAROLYN MARY SEEL
2008-11-05288aDIRECTOR APPOINTED MRS GEORGINA ANNE TOWNSEND
2008-11-05288aDIRECTOR APPOINTED MR RICHARD WAKEFIELD RAYNSFORD
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH ADORIAN / 01/10/2008
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR MARY HENSMAN
2008-01-16363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-16353LOCATION OF REGISTER OF MEMBERS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16190LOCATION OF DEBENTURE REGISTER
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: MAUDLANDS, MAUDE STREET, KENDAL, CUMBRIA LA9 4QD
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-01-22363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED
2006-01-10363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-08-31AUDAUDITOR'S RESIGNATION
2005-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: BAKER TILLY,, CHARTERED ACCOUNTANTS, 2 BLOOMSBURY STREET, LONDON WC1B 3ST
2005-01-11363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAKE DISTRICT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAKE DISTRICT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LAKE DISTRICT HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAKE DISTRICT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LAKE DISTRICT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKE DISTRICT HOLDINGS LIMITED
Trademarks
We have not found any records of LAKE DISTRICT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKE DISTRICT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LAKE DISTRICT HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LAKE DISTRICT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKE DISTRICT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKE DISTRICT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.