Background WavePink WaveYellow Wave

LAKELAND LIMITED (00809688)

LAKELAND LIMITED (00809688) is an active UK company. incorporated on 19 June 1964. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores and 2 other business activities. LAKELAND LIMITED has been registered for 61 years. Current directors include JONES, Richard Andrew, PIGGOT, Neil, WILLIAMS, Ian Robert.

Company Number
00809688
Status
active
Type
ltd
Incorporated
19 June 1964
Age
61 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
JONES, Richard Andrew, PIGGOT, Neil, WILLIAMS, Ian Robert
SIC Codes
47520, 47540, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND LIMITED

LAKELAND LIMITED is an active company incorporated on 19 June 1964 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores and 2 other business activities. LAKELAND LIMITED was registered 61 years ago.(SIC: 47520, 47540, 47910)

Status

active

Active since 61 years ago

Company No

00809688

LTD Company

Age

61 Years

Incorporated 19 June 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

LAKELAND PLASTICS LTD.
From: 24 May 1991To: 22 July 1997
LAKELAND PLASTICS (WINDERMERE) LIMITED
From: 19 June 1964To: 24 May 1991
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

Alexandra Buildings Windermere Cumbria LA23 1BQ
From: 19 June 1964To: 24 April 2025
Timeline

34 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Jun 64
Company Founded
Jun 64
Capital Reduction
May 10
Share Buyback
May 10
Director Joined
Oct 13
Share Issue
Dec 14
Share Buyback
Feb 15
Capital Reduction
Oct 15
Capital Reduction
Dec 15
Capital Reduction
Apr 16
Share Buyback
May 16
Loan Secured
Jul 19
Capital Reduction
Jan 20
Share Buyback
Feb 20
Funding Round
Oct 20
Loan Secured
Jul 24
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Loan Secured
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
14
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JONES, Richard Andrew

Active
Grosvenor Street, LondonW1K 3JZ
Born April 1980
Director
Appointed 30 Jan 2026

PIGGOT, Neil

Active
Grosvenor Street, LondonW1K 3JZ
Born September 1978
Director
Appointed 16 Apr 2025

WILLIAMS, Ian Robert

Active
Grosvenor Street, LondonW1K 3JZ
Born March 1973
Director
Appointed 23 Feb 2026

RAYNER, William Martin Moorhouse

Resigned
The Beeches Storrs Park, WindermereLA23 3LH
Secretary
Appointed N/A
Resigned 16 Apr 2025

HILL, Stephen Mark

Resigned
Grosvenor Street, LondonW1K 3JZ
Born September 1976
Director
Appointed 16 Apr 2025
Resigned 24 Oct 2025

JOHNSON, Philip Robert

Resigned
Grosvenor Street, LondonW1K 3JZ
Born October 1946
Director
Appointed 01 Aug 2013
Resigned 16 Apr 2025

KERSHAW, Michelle

Resigned
Shalom 36 Seedfield Staveley, KendalLA8 9NJ
Born February 1946
Director
Appointed 01 Jan 1993
Resigned 28 May 2004

LONG, Christopher

Resigned
Fusethwaite Yeat, WindemereLA23 1NY
Born January 1952
Director
Appointed N/A
Resigned 31 Dec 2005

NUNN, Catherine Amelia

Resigned
Grosvenor Street, LondonW1K 3JZ
Born January 1970
Director
Appointed 16 Apr 2025
Resigned 23 Feb 2026

RAYNER, Dorothy Agnes

Resigned
12 Langrigge Park, WindermereLA23 3AG
Born July 1920
Director
Appointed N/A
Resigned 11 Nov 2005

RAYNER, Julian Anthony

Resigned
Grosvenor Street, LondonW1K 3JZ
Born May 1957
Director
Appointed N/A
Resigned 16 Apr 2025

RAYNER, Samuel Alan Miles

Resigned
Murley Hill Oxenholme Road, KendalLA9 7NJ
Born May 1953
Director
Appointed N/A
Resigned 16 Apr 2025

RAYNER, William Alan Trevanion

Resigned
Bryn-Y-Garreg Bwlch-Y-Ffridd, NewtownSY16 3JW
Born May 1923
Director
Appointed 20 Jun 1964
Resigned 14 Jun 1998

RAYNER, William Martin Moorhouse

Resigned
The Beeches Storrs Park, WindermereLA23 3LH
Born February 1951
Director
Appointed N/A
Resigned 16 Apr 2025

RAYNER, William Alan Trevanion

Resigned
Bryn-Y-Garreg Bwlch-Y-Ffridd, NewtownSY16 3JW
Born May 1923
Director
Appointed N/A
Resigned 13 Jun 1995

Persons with significant control

4

1 Active
3 Ceased

Huk 162 Limited

Active
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025

Mr William Martin Moorhouse Rayner

Ceased
Grosvenor Street, LondonW1K 3JZ
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2025

Mr Samuel Alan Miles Rayner

Ceased
Grosvenor Street, LondonW1K 3JZ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2025

Mr Julian Anthony Rayner

Ceased
Grosvenor Street, LondonW1K 3JZ
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2025
Fundings
Financials
Latest Activities

Filing History

174

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Memorandum Articles
30 April 2025
MAMA
Resolution
30 April 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Resolution
16 September 2020
RESOLUTIONSResolutions
Memorandum Articles
16 September 2020
MAMA
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2020
SH06Cancellation of Shares
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 April 2016
SH06Cancellation of Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
15 December 2015
SH06Cancellation of Shares
Capital Cancellation Shares
5 October 2015
SH06Cancellation of Shares
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Capital Return Purchase Own Shares
4 February 2015
SH03Return of Purchase of Own Shares
Resolution
21 January 2015
RESOLUTIONSResolutions
Resolution
10 December 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 December 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
3 October 2011
MG04MG04
Legacy
3 October 2011
MG04MG04
Legacy
3 October 2011
MG04MG04
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Capital Cancellation Shares
4 May 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2010
SH03Return of Purchase of Own Shares
Resolution
23 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
11 April 2008
169169
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
169169
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
288cChange of Particulars
Certificate Change Of Name Company
21 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 September 1994
395Particulars of Mortgage or Charge
Legacy
30 September 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
8 July 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
15 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
5 February 1992
169169
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
88(2)R88(2)R
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
123Notice of Increase in Nominal Capital
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Certificate Change Of Name Company
23 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 May 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
8 March 1990
287Change of Registered Office
Legacy
20 July 1989
363363
Accounts With Accounts Type Medium
20 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 May 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
363363
Accounts With Accounts Type Medium
9 June 1986
AAAnnual Accounts
Accounts With Made Up Date
17 October 1985
AAAnnual Accounts
Accounts With Made Up Date
9 May 1985
AAAnnual Accounts
Accounts With Made Up Date
11 August 1983
AAAnnual Accounts
Accounts With Made Up Date
19 March 1983
AAAnnual Accounts
Accounts With Made Up Date
18 March 1983
AAAnnual Accounts
Accounts With Made Up Date
17 March 1983
AAAnnual Accounts
Accounts With Made Up Date
19 July 1980
AAAnnual Accounts
Accounts With Made Up Date
18 December 1978
AAAnnual Accounts
Accounts With Made Up Date
17 November 1977
AAAnnual Accounts
Accounts With Made Up Date
20 October 1976
AAAnnual Accounts
Incorporation Company
19 June 1964
NEWINCIncorporation
Incorporation Company
19 June 1964
NEWINCIncorporation
Miscellaneous
19 June 1964
MISCMISC