JAMES LAKELAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewSatisfaction of charge 028557900005 in full

View Document

08/10/258 October 2025 NewSatisfaction of charge 028557900008 in full

View Document

03/10/253 October 2025 NewRegistration of charge 028557900012, created on 2025-10-02

View Document

25/09/2525 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

02/09/252 September 2025 Registration of charge 028557900011, created on 2025-08-29

View Document

10/07/2510 July 2025 Satisfaction of charge 028557900010 in full

View Document

09/05/259 May 2025 Director's details changed for James Andrew Richard Lakeland on 2025-05-09

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 028557900009 in full

View Document

09/07/249 July 2024 Change of details for Mr James Andrew Richard Lakeland as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Appointment of Ms Philippa Jane Lakeland as a secretary on 2024-07-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Registration of charge 028557900010, created on 2023-06-03

View Document

25/05/2325 May 2023 Satisfaction of charge 028557900007 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028557900006

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW RICHARD LAKELAND / 01/10/2018

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028557900009

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW RICHARD LAKELAND / 20/09/2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY ALICE LAKELAND

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028557900008

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028557900007

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 90 WALWORTH ROAD LONDON SE1 6SW

View Document

27/10/1527 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028557900006

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028557900005

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 12 OGLE STREET LONDON W1W 6HU UNITED KINGDOM

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 90 WALWORTH ROAD LONDON SE1 6SW UNITED KINGDOM

View Document

03/11/113 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/12/1014 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW RICHARD LAKELAND / 20/09/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 12 OGLE STREET LONDON W1W 6HU

View Document

13/03/0913 March 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 47 LANCHESTER ROAD HIGHGATE LONDON N6 4SX

View Document

16/10/0016 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS; AMEND

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 938 HIGH ROAD FINCHLEY LONDON N12 9XA

View Document

24/05/9424 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 SECRETARY RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company