Background WavePink WaveYellow Wave

BELLS OF LAZONBY (HOLDINGS) LIMITED (02470313)

BELLS OF LAZONBY (HOLDINGS) LIMITED (02470313) is an active UK company. incorporated on 14 February 1990. with registered office in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BELLS OF LAZONBY (HOLDINGS) LIMITED has been registered for 36 years. Current directors include BELL, Eva Patricia, BELL, Michael John, CALLAGHAN, Jane Elizabeth.

Company Number
02470313
Status
active
Type
ltd
Incorporated
14 February 1990
Age
36 years
Address
Edenholme Bakery, Penrith, CA10 1BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELL, Eva Patricia, BELL, Michael John, CALLAGHAN, Jane Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLS OF LAZONBY (HOLDINGS) LIMITED

BELLS OF LAZONBY (HOLDINGS) LIMITED is an active company incorporated on 14 February 1990 with the registered office located in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BELLS OF LAZONBY (HOLDINGS) LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02470313

LTD Company

Age

36 Years

Incorporated 14 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Edenholme Bakery Lazonby Penrith, CA10 1BG,

Previous Addresses

The Old Rectory Lazonby Penrith Cumbria CA10 1BX
From: 14 February 1990To: 30 November 2017
Timeline

6 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Feb 90
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Mar 20
Director Left
Nov 22
Loan Secured
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LEFTWICH, Claire

Active
Lazonby, PenrithCA10 1BG
Secretary
Appointed 01 Mar 2024

BELL, Eva Patricia

Active
Lazonby, PenrithCA10 1BG
Born September 1931
Director
Appointed N/A

BELL, Michael John

Active
Lazonby, PenrithCA10 1BG
Born July 1960
Director
Appointed N/A

CALLAGHAN, Jane Elizabeth

Active
Lazonby, PenrithCA10 1BG
Born March 1958
Director
Appointed N/A

CALLAGHAN, Jane Elizabeth

Resigned
Woodcroft Beacon Edge, PenrithCA11 8BN
Secretary
Appointed N/A
Resigned 07 Jul 1999

SIMMONS, David

Resigned
Lazonby, PenrithCA10 1BG
Secretary
Appointed 02 Jun 2008
Resigned 01 Mar 2024

TRINGHAM, Roger Martin

Resigned
Beckside, CarlisleCA4 9QN
Secretary
Appointed 07 Jul 1999
Resigned 31 May 2008

BELL, John Suitor

Resigned
Lazonby, PenrithCA10 1BG
Born August 1924
Director
Appointed N/A
Resigned 08 Sept 2022

Persons with significant control

1

Lazonby, PenrithCA10 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 March 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Group
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Auditors Resignation Company
30 April 2014
AUDAUD
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Legacy
17 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2010
AA01Change of Accounting Reference Date
Legacy
20 August 2009
288cChange of Particulars
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 July 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 January 2008
AAAnnual Accounts
Legacy
6 August 2007
288cChange of Particulars
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
25 August 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 August 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 August 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
13 March 1998
288cChange of Particulars
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Resolution
28 April 1991
RESOLUTIONSResolutions
Legacy
28 April 1991
88(2)R88(2)R
Legacy
28 April 1991
123Notice of Increase in Nominal Capital
Legacy
18 March 1991
363aAnnual Return
Legacy
12 July 1990
224224
Legacy
23 February 1990
288288
Miscellaneous
14 February 1990
MISCMISC
Incorporation Company
14 February 1990
NEWINCIncorporation