Background WavePink WaveYellow Wave

LAKE DISTRICT HOLDINGS LIMITED (02160419)

LAKE DISTRICT HOLDINGS LIMITED (02160419) is an active UK company. incorporated on 2 September 1987. with registered office in Cumbria. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAKE DISTRICT HOLDINGS LIMITED has been registered for 38 years. Current directors include BOURNE, Clementina Daisy, BOYD, Alice Clara, CLARKSON WEBB, Edward James and 7 others.

Company Number
02160419
Status
active
Type
ltd
Incorporated
2 September 1987
Age
38 years
Address
Maudlands, Maude Street, Cumbria, LA9 4QD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies 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
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE DISTRICT HOLDINGS LIMITED

LAKE DISTRICT HOLDINGS LIMITED is an active company incorporated on 2 September 1987 with the registered office located in Cumbria. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAKE DISTRICT HOLDINGS LIMITED was registered 38 years ago.(SIC: 64209)

Status

active

Active since 38 years ago

Company No

02160419

LTD Company

Age

38 Years

Incorporated 2 September 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group 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 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BATTLEFIELDS HOLDINGS LIMITED
From: 27 January 1988To: 11 August 2015
OPENSHORES LIMITED
From: 2 September 1987To: 27 January 1988
Contact
Address

Maudlands, Maude Street Kendal Cumbria, LA9 4QD,

Timeline

19 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 15
Director Left
Nov 16
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Dec 19
Loan Secured
Jan 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Jan 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

LITTEN, Julie Elizabeth

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Secretary
Appointed 21 Jan 2022

BOURNE, Clementina Daisy

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Born April 1982
Director
Appointed 21 Apr 2023

BOYD, Alice Clara

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Born November 1979
Director
Appointed 21 Apr 2023

CLARKSON WEBB, Edward James

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Born September 1966
Director
Appointed 23 Oct 2008

HENSMAN, Roger

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Born November 1981
Director
Appointed 17 Jul 2018

LANCASTER, Richard

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Born December 1963
Director
Appointed 26 Jul 2023

LANGTON, Lucinda Carolyn Barrett

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Born March 1978
Director
Appointed 28 Jun 2012

RAYNSFORD, Thomas Lindsay Wakefield

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Born October 1980
Director
Appointed 28 Jun 2012

RUSSELL, Victoria Jane

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Born January 1979
Director
Appointed 19 Oct 2020

TOWNSEND, Georgina Anne

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Born February 1957
Director
Appointed 23 Oct 2008

WIX, Alexandra Peard

Active
Maudlands, Maude Street, CumbriaLA9 4QD
Born June 1984
Director
Appointed 28 Jun 2012

HENSMAN, Peter Richard Wavell

Resigned
Maudlands, Maude Street, CumbriaLA9 4QD
Secretary
Appointed 01 Feb 2006
Resigned 17 Jan 2020

LINSLEY, Herbert

Resigned
7 Fairfield Road, Barnard CastleDL12 8EB
Secretary
Appointed N/A
Resigned 31 Mar 1998

MUSSON, Christopher William

Resigned
Bouverie Mount 16 Sunnyside, KendalLA9 7DJ
Secretary
Appointed 25 Mar 1998
Resigned 01 Feb 2006

WOOD, James Laurence

Resigned
Maudlands, Maude Street, CumbriaLA9 4QD
Secretary
Appointed 17 Jan 2020
Resigned 30 May 2021

ADORIAN, Ruth Isabel

Resigned
Maudlands, Maude Street, CumbriaLA9 4QD
Born October 1932
Director
Appointed N/A
Resigned 30 Nov 2019

BOYD, Julia Daphne, Lady

Resigned
Maudlands, Maude Street, CumbriaLA9 4QD
Born December 1948
Director
Appointed 23 Oct 2008
Resigned 19 Jan 2024

BOYD, Olivia Wakefield

Resigned
Maudlands, Maude Street, CumbriaLA9 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, Maude Street, CumbriaLA9 4QD
Born August 1948
Director
Appointed 23 Oct 2008
Resigned 16 Oct 2023

RAYNSFORD, Joan Rosemary, The Hon

Resigned
Maudlands, Maude Street, CumbriaLA9 4QD
Born November 1920
Director
Appointed N/A
Resigned 06 Nov 2016

RAYNSFORD, Richard Wakefield

Resigned
Maudlands, Maude Street, CumbriaLA9 4QD
Born October 1945
Director
Appointed 23 Oct 2008
Resigned 22 Jan 2021

SEEL, Carolyn Mary

Resigned
Maudlands, Maude Street, CumbriaLA9 4QD
Born July 1958
Director
Appointed 23 Oct 2008
Resigned 31 Dec 2022

SIMPSON, William Ian

Resigned
Maudlands, Maude Street, CumbriaLA9 4QD
Born May 1951
Director
Appointed 23 Oct 2008
Resigned 19 May 2020
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Memorandum Articles
6 February 2025
MAMA
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
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 Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Resolution
18 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
11 August 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2013
CH03Change of Secretary Details
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 Group
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
25 January 2009
288cChange of Particulars
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
353353
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 January 2008
190190
Legacy
16 January 2008
287Change of Registered Office
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Auditors Resignation Company
31 August 2005
AUDAUD
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
13 July 2005
287Change of Registered Office
Legacy
11 January 2005
363sAnnual Return (shuttle)
Resolution
15 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 1998
AAAnnual Accounts
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 August 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 August 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
28 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
15 August 1991
225(1)225(1)
Accounts With Accounts Type Full Group
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
25 January 1990
287Change of Registered Office
Legacy
25 January 1990
363363
Accounts With Accounts Type Full Group
18 January 1990
AAAnnual Accounts
Resolution
21 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Statement Of Affairs
28 April 1988
SASA
Legacy
28 April 1988
PUC 3PUC 3
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Legacy
22 February 1988
PUC 5PUC 5
Resolution
19 February 1988
RESOLUTIONSResolutions
Resolution
19 February 1988
RESOLUTIONSResolutions
Resolution
19 February 1988
RESOLUTIONSResolutions
Resolution
19 February 1988
RESOLUTIONSResolutions
Legacy
19 February 1988
123Notice of Increase in Nominal Capital
Legacy
19 February 1988
122122
Legacy
10 February 1988
287Change of Registered Office
Legacy
27 January 1988
288288
Certificate Change Of Name Company
26 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1988
288288
Legacy
9 December 1987
224224
Legacy
7 December 1987
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
287Change of Registered Office
Incorporation Company
2 September 1987
NEWINCIncorporation