Background WavePink WaveYellow Wave

LAKELAND AND BORDERS GROUP LIMITED (04132307)

LAKELAND AND BORDERS GROUP LIMITED (04132307) is an active UK company. incorporated on 22 December 2000. with registered office in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAKELAND AND BORDERS GROUP LIMITED has been registered for 25 years. Current directors include ROSS, Douglas.

Company Number
04132307
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 2000
Age
25 years
Address
Blain House, Penrith, CA11 8QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROSS, Douglas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND AND BORDERS GROUP LIMITED

LAKELAND AND BORDERS GROUP LIMITED is an active company incorporated on 22 December 2000 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. LAKELAND AND BORDERS GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04132307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 22 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Blain House Bridge Lane Penrith, CA11 8QU,

Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
May 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jul 16
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
May 22
Director Left
Jul 22
Director Joined
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Nov 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ROSS, Douglas

Active
Blain House, PenrithCA11 8QU
Born November 1955
Director
Appointed 17 Sept 2024

JUDSON, Christopher William

Resigned
Gods Promise, PenrithCA10 3NJ
Secretary
Appointed 25 Jan 2001
Resigned 28 Feb 2010

RELPH, Sean Brian

Resigned
Housesteads Road, CarlisleCA2 7XG
Secretary
Appointed 01 Apr 2011
Resigned 29 Jul 2016

SMITH, Steven Barry

Resigned
Flat 11 Dundee Court, LondonE1W 2YG
Secretary
Appointed 22 Dec 2000
Resigned 25 Jan 2001

BARKER, Henry

Resigned
Blain House, PenrithCA11 8QU
Born November 1967
Director
Appointed 01 Aug 2016
Resigned 25 Sept 2018

CARLYLE, John Mac

Resigned
Bank Top House, PenrithCA10 1AQ
Born May 1935
Director
Appointed 25 Jan 2001
Resigned 19 Dec 2008

CLASPER, John

Resigned
Blain House, PenrithCA11 8QU
Born June 1961
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2022

FURNEAUX, Beth

Resigned
Blain House, PenrithCA11 8QU
Born February 1952
Director
Appointed 25 Sept 2018
Resigned 17 Sept 2024

JOHNSTONE, Joan

Resigned
Eden Close, Kirkby StephenCA17 4JN
Born November 1947
Director
Appointed 11 Dec 2007
Resigned 31 Mar 2011

JUDSON, Christopher William

Resigned
Gods Promise, PenrithCA10 3NJ
Born April 1964
Director
Appointed 01 Apr 2008
Resigned 28 Feb 2010

MILES, Jeremy

Resigned
49 Arlingford Road, LondonSW2 2SS
Born August 1971
Director
Appointed 22 Dec 2000
Resigned 25 Jan 2001

RICHARDSON, Ronald

Resigned
5 Sandersons Croft, PenrithCA10 1XT
Born October 1959
Director
Appointed 25 Jan 2001
Resigned 19 Dec 2008

SMITH, Steven Barry

Resigned
Flat 11 Dundee Court, LondonE1W 2YG
Born October 1973
Director
Appointed 22 Dec 2000
Resigned 25 Jan 2001

Persons with significant control

4

1 Active
3 Ceased

Mr Douglas Ross

Active
Blain House, PenrithCA11 8QU
Born November 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Sept 2024

Ms Beth Furneaux

Ceased
Blain House, PenrithCA11 8QU
Born February 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Sept 2018
Ceased 17 Sept 2024

Mr Henry Barker

Ceased
Blain House, PenrithCA11 8QU
Born November 1967

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 25 Sept 2018

Mr John Clasper

Ceased
Blain House, PenrithCA11 8QU
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2007
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
287Change of Registered Office
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Incorporation Company
22 December 2000
NEWINCIncorporation