Background WavePink WaveYellow Wave

LAKE DISTRICT ESTATES COMPANY LIMITED (00346999)

LAKE DISTRICT ESTATES COMPANY LIMITED (00346999) is an active UK company. incorporated on 6 December 1938. with registered office in Kendal. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. LAKE DISTRICT ESTATES COMPANY LIMITED has been registered for 87 years. Current directors include BOURNE, Clementina Daisy, BOYD, Alice Clara, CLARKSON WEBB, Edward James and 7 others.

Company Number
00346999
Status
active
Type
ltd
Incorporated
6 December 1938
Age
87 years
Address
Maudlands, Kendal, LA9 4QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BOURNE, Clementina Daisy, BOYD, Alice Clara, CLARKSON WEBB, Edward James, HENSMAN, Roger, LANCASTER, Richard, LANGTON, Lucinda Carolyn Barrett, RAYNSFORD, Thomas Lindsay Wakefield, RUSSELL, Victoria Jane, TOWNSEND, Georgina Anne, WIX, Alexandra Peard
SIC Codes
47789, 50300, 55300, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE DISTRICT ESTATES COMPANY LIMITED

LAKE DISTRICT ESTATES COMPANY LIMITED is an active company incorporated on 6 December 1938 with the registered office located in Kendal. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. LAKE DISTRICT ESTATES COMPANY LIMITED was registered 87 years ago.(SIC: 47789, 50300, 55300, 68209)

Status

active

Active since 87 years ago

Company No

00346999

LTD Company

Age

87 Years

Incorporated 6 December 1938

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Maudlands Maude Street Kendal, LA9 4QD,

Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jul 15
Director Left
Nov 16
Loan Secured
Feb 17
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Left
Jan 24
Loan Secured
Feb 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

LITTEN, Julie Elizabeth

Active
Maudlands, KendalLA9 4QD
Secretary
Appointed 14 Oct 2022

BOURNE, Clementina Daisy

Active
Maudlands, KendalLA9 4QD
Born April 1982
Director
Appointed 21 Apr 2023

BOYD, Alice Clara

Active
Maudlands, KendalLA9 4QD
Born November 1979
Director
Appointed 21 Apr 2023

CLARKSON WEBB, Edward James

Active
Maudlands, KendalLA9 4QD
Born September 1966
Director
Appointed 07 Jan 1997

HENSMAN, Roger

Active
Maudlands, KendalLA9 4QD
Born November 1981
Director
Appointed 17 Jul 2018

LANCASTER, Richard

Active
Maudlands, KendalLA9 4QD
Born December 1963
Director
Appointed 16 Oct 2023

LANGTON, Lucinda Carolyn Barrett

Active
Maudlands, KendalLA9 4QD
Born March 1978
Director
Appointed 28 Jun 2012

RAYNSFORD, Thomas Lindsay Wakefield

Active
Maudlands, KendalLA9 4QD
Born October 1980
Director
Appointed 28 Jun 2012

RUSSELL, Victoria Jane

Active
Maudlands, KendalLA9 4QD
Born January 1979
Director
Appointed 19 Oct 2020

TOWNSEND, Georgina Anne

Active
Maudlands, KendalLA9 4QD
Born February 1957
Director
Appointed N/A

WIX, Alexandra Peard

Active
Maudlands, KendalLA9 4QD
Born June 1984
Director
Appointed 28 Jun 2012

ADORIAN, Ruth Isabel

Resigned
The Common, WindermereLA23 1JQ
Secretary
Appointed N/A
Resigned 30 Jun 2014

WINTER, Jonathan Ross

Resigned
Maudlands, KendalLA9 4QD
Secretary
Appointed 30 Jun 2014
Resigned 17 Jan 2020

WOOD, James Laurence

Resigned
Maudlands, KendalLA9 4QD
Secretary
Appointed 17 Jan 2020
Resigned 30 May 2021

ADORIAN, Ruth Isabel

Resigned
Maudlands, KendalLA9 4QD
Born October 1932
Director
Appointed N/A
Resigned 30 Nov 2019

BOYD, Julia Daphne, Lady

Resigned
Maudlands, KendalLA9 4QD
Born December 1948
Director
Appointed 07 Jan 1997
Resigned 19 Jan 2024

BOYD, Olivia Wakefield

Resigned
Maudlands, KendalLA9 4QD
Born June 1982
Director
Appointed 03 Jul 2015
Resigned 29 May 2018

HENSMAN, Mary Sheila, The Hon Mrs

Resigned
Lindum Holme, KendalLA9 4QG
Born April 1922
Director
Appointed N/A
Resigned 04 Apr 2008

HENSMAN, Peter Richard Wavell

Resigned
Maudlands, KendalLA9 4QD
Born August 1948
Director
Appointed N/A
Resigned 16 Oct 2023

RAYNSFORD, Joan Rosemary, The Hon

Resigned
Milton Malsor Manor, NorthamptonNN7 3AR
Born November 1920
Director
Appointed N/A
Resigned 17 Nov 2016

RAYNSFORD, Richard Wakefield

Resigned
Maudlands, KendalLA9 4QD
Born October 1945
Director
Appointed N/A
Resigned 19 Oct 2020

SEEL, Carolyn Mary

Resigned
Maudlands, KendalLA9 4QD
Born July 1958
Director
Appointed 07 Jan 1997
Resigned 31 Dec 2022

SIMPSON, Suzannah Mary

Resigned
Highfield, North BerwickEH39 5JG
Born February 1953
Director
Appointed 07 Jan 1997
Resigned 11 Feb 2006

SIMPSON, William Ian

Resigned
Maudlands, KendalLA9 4QD
Born May 1951
Director
Appointed 27 Mar 2006
Resigned 19 May 2020

Persons with significant control

1

Maude Street, KendalLA9 4QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Memorandum Articles
11 April 2017
MAMA
Statement Of Companys Objects
11 April 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Legacy
13 October 2012
MG01MG01
Legacy
13 October 2012
MG01MG01
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Legacy
15 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Memorandum Articles
8 July 2009
MEM/ARTSMEM/ARTS
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
3 December 2008
363aAnnual Return
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
363sAnnual Return (shuttle)
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Resolution
3 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
11 July 2006
MEM/ARTSMEM/ARTS
Resolution
11 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
31 August 2005
AUDAUD
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
13 July 2005
287Change of Registered Office
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
25 January 2000
403aParticulars of Charge Subject to s859A
Legacy
25 January 2000
403aParticulars of Charge Subject to s859A
Legacy
25 January 2000
403aParticulars of Charge Subject to s859A
Legacy
25 January 2000
403aParticulars of Charge Subject to s859A
Legacy
25 January 2000
403aParticulars of Charge Subject to s859A
Legacy
25 January 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
27 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
17 December 1992
287Change of Registered Office
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
28 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
12 December 1991
363b363b
Legacy
15 August 1991
225(1)225(1)
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Legacy
16 June 1990
403aParticulars of Charge Subject to s859A
Legacy
16 June 1990
403aParticulars of Charge Subject to s859A
Legacy
16 June 1990
403aParticulars of Charge Subject to s859A
Legacy
16 June 1990
403aParticulars of Charge Subject to s859A
Legacy
16 June 1990
403aParticulars of Charge Subject to s859A
Legacy
16 June 1990
403aParticulars of Charge Subject to s859A
Legacy
16 June 1990
403aParticulars of Charge Subject to s859A
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
7 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
25 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
17 March 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87