Background WavePink WaveYellow Wave

TRADITIONAL LAKELAND COTTAGES LIMITED (04120468)

TRADITIONAL LAKELAND COTTAGES LIMITED (04120468) is an active UK company. incorporated on 1 December 2000. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRADITIONAL LAKELAND COTTAGES LIMITED has been registered for 25 years.

Company Number
04120468
Status
active
Type
ltd
Incorporated
1 December 2000
Age
25 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADITIONAL LAKELAND COTTAGES LIMITED

TRADITIONAL LAKELAND COTTAGES LIMITED is an active company incorporated on 1 December 2000 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRADITIONAL LAKELAND COTTAGES LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04120468

LTD Company

Age

25 Years

Incorporated 1 December 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom
From: 17 January 2020To: 24 July 2020
Lakelovers House Victoria Street Windermere Cumbria LA23 1AB
From: 5 March 2014To: 17 January 2020
Lowther House Lowther Street Kendal Cumbria LA9 4DX
From: 1 December 2000To: 5 March 2014
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 11
Director Joined
May 12
Director Left
Dec 14
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Director Joined
Apr 18
Loan Secured
Apr 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
May 24
Director Joined
Apr 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 October 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
7 October 2020
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Auditors Resignation Company
4 January 2019
AUDAUD
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
3 July 2009
288bResignation of Director or Secretary
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
14 September 2004
288cChange of Particulars
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
88(2)R88(2)R
Legacy
26 April 2001
287Change of Registered Office
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Incorporation Company
1 December 2000
NEWINCIncorporation