Background WavePink WaveYellow Wave

LANE FOOT FARM MANAGEMENT COMPANY LIMITED (03065061)

LANE FOOT FARM MANAGEMENT COMPANY LIMITED (03065061) is an active UK company. incorporated on 6 June 1995. with registered office in Kendal. The company operates in the Real Estate Activities sector, engaged in residents property management. LANE FOOT FARM MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include BALDERSTONE, Christopher John Lawrence, HAYES, Yvonne, KOCKELBERGH, Roger Clive and 2 others.

Company Number
03065061
Status
active
Type
ltd
Incorporated
6 June 1995
Age
30 years
Address
Seal Bank 11 Lane Foot Farm, Kendal, LA9 5RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALDERSTONE, Christopher John Lawrence, HAYES, Yvonne, KOCKELBERGH, Roger Clive, LOVE, Karen, TAYLOR, Wendy Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANE FOOT FARM MANAGEMENT COMPANY LIMITED

LANE FOOT FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 1995 with the registered office located in Kendal. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANE FOOT FARM MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03065061

LTD Company

Age

30 Years

Incorporated 6 June 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Seal Bank 11 Lane Foot Farm Windermere Road Kendal, LA9 5RY,

Previous Addresses

2 Lane Foot Farm Windermere Road Kendal LA9 5RW England
From: 25 October 2021To: 2 February 2023
136 Norton Lane Tidbury Green Solihull B90 1QT England
From: 26 March 2021To: 25 October 2021
Far Todd 8 Lanefoot Farm Windermere Rd Kendal Cumbria LA9 5RW
From: 28 November 2012To: 26 March 2021
First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB
From: 17 August 2010To: 28 November 2012
48 Stramongate Kendal Cumbria LA9 4BD
From: 15 December 2009To: 17 August 2010
Station House Station Road Kendal Cumbria LA9 6RY
From: 6 June 1995To: 15 December 2009
Timeline

14 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jul 20
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BALDERSTONE, Christopher John Lawrence

Active
High Street, Yardley GobionNN12 7TN
Born July 1962
Director
Appointed 15 Jan 2011

HAYES, Yvonne

Active
Windermere Road, KendalLA9 5RW
Born May 1952
Director
Appointed 12 Sept 2023

KOCKELBERGH, Roger Clive

Active
Main Street, LeicesterLE7 9GD
Born March 1960
Director
Appointed 26 Jul 2020

LOVE, Karen

Active
Windermere Road, KendalLA9 5RW
Born February 1959
Director
Appointed 12 Sept 2023

TAYLOR, Wendy Jane

Active
11 Lane Foot Farm, KendalLA9 5RY
Born March 1963
Director
Appointed 22 Feb 2022

KIRK, Marion Ann

Resigned
Seal Bank, KendalLA9 5RY
Secretary
Appointed 16 Mar 1997
Resigned 15 Jan 2011

PREECE, Malcolm Howard

Resigned
Leopold Villa, DerbyDE1 2HF
Secretary
Appointed 06 Jun 1995
Resigned 16 Mar 1997

SCOTT, Jane Alison

Resigned
5 Lane Foot, KendalLA9 5RW
Secretary
Appointed 15 Jan 2011
Resigned 31 Mar 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 06 Jun 1995
Resigned 06 Jun 1995

DYKE, Peter John

Resigned
17 Berners Close, Grange Over SandsLA11 7DQ
Born July 1932
Director
Appointed 06 Jun 1995
Resigned 16 Mar 1997

HUGHES, Eric Herbert Robert

Resigned
Winston, WindermereLA23 2DG
Born September 1947
Director
Appointed 06 Jun 1995
Resigned 16 Mar 1997

KIRK, Andrew Lister

Resigned
Seal Bank, KendalLA9 5RY
Born March 1966
Director
Appointed 16 Mar 1997
Resigned 15 Jan 2011

MORAN, Brian Stanley

Resigned
Lanefoot Farm, KendalLA9 5RY
Born October 1944
Director
Appointed 31 Jan 2006
Resigned 31 Oct 2010

RIDYARD, Brian James, Dr

Resigned
Lane Foot Farm, KendalLA9 5RY
Born July 1940
Director
Appointed 15 Jan 2011
Resigned 01 Oct 2018

SMITH, Brian Francis, Mr.

Resigned
Hempstalls Lane, Newcastle Under LymeST5 0SQ
Born May 1956
Director
Appointed 20 Apr 2019
Resigned 14 Jan 2022

SPACKMAN, Anthony Adrian

Resigned
2 Chapel Ridding, WindermereLA23 1NW
Born November 1930
Director
Appointed 16 Mar 1997
Resigned 31 Jan 2006

TAYLOR, Stephen Martin

Resigned
Stoke Prior, LeominsterHR6 0NF
Born December 1968
Director
Appointed 20 Apr 2019
Resigned 13 Nov 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 06 Jun 1995
Resigned 06 Jun 1995
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
2 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
13 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
16 June 1996
88(2)R88(2)R
Legacy
24 July 1995
224224
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
287Change of Registered Office
Incorporation Company
6 June 1995
NEWINCIncorporation