Background WavePink WaveYellow Wave

CARLISLE LAKE DISTRICT AIRPORT LIMITED (04185647)

CARLISLE LAKE DISTRICT AIRPORT LIMITED (04185647) is an active UK company. incorporated on 22 March 2001. with registered office in Carlisle. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. CARLISLE LAKE DISTRICT AIRPORT LIMITED has been registered for 25 years. Current directors include JENKINSON, Richard Allan, LINDOP, David Andrew.

Company Number
04185647
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
The Terminal Aviation Way, Carlisle, CA6 4NZ
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
JENKINSON, Richard Allan, LINDOP, David Andrew
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE LAKE DISTRICT AIRPORT LIMITED

CARLISLE LAKE DISTRICT AIRPORT LIMITED is an active company incorporated on 22 March 2001 with the registered office located in Carlisle. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. CARLISLE LAKE DISTRICT AIRPORT LIMITED was registered 25 years ago.(SIC: 51102)

Status

active

Active since 25 years ago

Company No

04185647

LTD Company

Age

25 Years

Incorporated 22 March 2001

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 30 June 2025 (9 months ago)
Period: 1 March 2024 - 30 September 2024(8 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

STOBART AIR (UK) LIMITED
From: 20 December 2016To: 6 April 2022
STOBART AIR LIMITED
From: 27 April 2006To: 20 December 2016
HAUGHEY AIRPORTS LIMITED
From: 22 March 2001To: 27 April 2006
Contact
Address

The Terminal Aviation Way Carlisle Lake District Airport Carlisle, CA6 4NZ,

Previous Addresses

Third Floor 15 Stratford Place London W1C 1BE England
From: 24 October 2017To: 27 April 2024
22 Soho Square London W1D 4NS
From: 12 May 2014To: 24 October 2017
Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ
From: 16 May 2013To: 12 May 2014
Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ
From: 22 March 2001To: 16 May 2013
Timeline

34 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
May 14
Director Left
May 14
Loan Secured
Feb 15
Loan Cleared
Feb 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 19
Director Left
Apr 20
Loan Secured
May 20
Loan Secured
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
Loan Secured
Sept 21
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Dec 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Loan Secured
Sept 24
Director Joined
Apr 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

JENKINSON, Richard Allan

Active
Aviation Way, CarlisleCA6 4NZ
Born December 1981
Director
Appointed 31 Mar 2025

LINDOP, David Andrew

Active
Aviation Way, CarlisleCA6 4NZ
Born September 1975
Director
Appointed 20 May 2024

BUTCHER, Richard Edward Charles

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 20 Apr 2011
Resigned 13 Nov 2017

BUTCHER, Richard Edward Charles

Resigned
21 Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 07 Apr 2006
Resigned 02 Mar 2009

HOWARTH, Trevor

Resigned
Stretton Green Distribution Park, WarringtonWA4 4TZ
Secretary
Appointed 02 Mar 2009
Resigned 20 Apr 2011

KANE, Dorothy May

Resigned
111 Knockview Drive, TandrageeBT62 2BL
Secretary
Appointed 22 Mar 2001
Resigned 22 Mar 2001

MURDOCK, Martin Patrick

Resigned
15 Well Road, Warren PointBT343RS
Secretary
Appointed 22 Mar 2001
Resigned 07 Apr 2006

BALLYEDMOND, Lord

Resigned
Ballyedmond Castle, RostrevorBT34 3AG
Born January 1944
Director
Appointed 22 Mar 2001
Resigned 07 Apr 2006

BRACE, Louise Mary Helen

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1972
Director
Appointed 14 Jun 2018
Resigned 14 Jun 2018

BRADY, Warwick

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1964
Director
Appointed 13 Nov 2017
Resigned 30 Apr 2021

DILWORTH, Nicholas Anthony

Resigned
Aviation Way, CarlisleCA6 4NZ
Born April 1973
Director
Appointed 08 Mar 2021
Resigned 20 May 2024

DILWORTH, Nicholas Anthony

Resigned
15 Stratford Place, LondonW1C 1BE
Born April 1973
Director
Appointed 08 Mar 2021
Resigned 16 Mar 2021

GIRDWOOD, Lewis Ian

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 09 Sept 2019
Resigned 24 Jul 2023

JONES, Glyn

Resigned
15 Stratford Place, LondonW1C 1BE
Born August 1958
Director
Appointed 14 Jun 2018
Resigned 27 Mar 2020

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 07 Apr 2006
Resigned 10 Apr 2014

TINKLER, William Andrew

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1963
Director
Appointed 07 Apr 2006
Resigned 14 Jun 2018

UPTON, John Andrew

Resigned
Aviation Way, CarlisleCA6 4NZ
Born March 1974
Director
Appointed 14 Jun 2023
Resigned 20 May 2024

WHAWELL, Benjamin Mark

Resigned
15 Stratford Place, LondonW1C 1BE
Born October 1972
Director
Appointed 10 Apr 2014
Resigned 13 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Clifton, PenrithCA10 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2024
15 Stratford Place, LondonW1C 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 May 2024
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Certificate Change Of Name Company
20 December 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
31 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Miscellaneous
27 October 2014
MISCMISC
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Auditors Resignation Company
2 August 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Termination Secretary Company
22 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company
20 April 2011
CH03Change of Secretary Details
Change Sail Address Company With Old Address
10 January 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
7 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
16 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
18 June 2010
MG01MG01
Legacy
8 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Legacy
23 March 2010
MG01MG01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Resolution
8 June 2009
RESOLUTIONSResolutions
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
10 April 2008
225Change of Accounting Reference Date
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
287Change of Registered Office
Legacy
24 May 2006
287Change of Registered Office
Legacy
19 May 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
27 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2006
288bResignation of Director or Secretary
Miscellaneous
26 April 2006
MISCMISC
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Memorandum Articles
11 April 2006
MEM/ARTSMEM/ARTS
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Resolution
26 April 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 2002
AAAnnual Accounts
Legacy
4 July 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
88(2)R88(2)R
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Incorporation Company
22 March 2001
NEWINCIncorporation