Background WavePink WaveYellow Wave

LAKELAND MINERALS LIMITED (04753755)

LAKELAND MINERALS LIMITED (04753755) is an active UK company. incorporated on 6 May 2003. with registered office in York. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). LAKELAND MINERALS LIMITED has been registered for 22 years. Current directors include BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon and 1 others.

Company Number
04753755
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Ashcourt Group Halifax Way, York, YO42 1NR
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon, MOLLOY, Ryan Michael
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND MINERALS LIMITED

LAKELAND MINERALS LIMITED is an active company incorporated on 6 May 2003 with the registered office located in York. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). LAKELAND MINERALS LIMITED was registered 22 years ago.(SIC: 08120)

Status

active

Active since 22 years ago

Company No

04753755

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CROSSCO (733) LIMITED
From: 6 May 2003To: 11 November 2003
Contact
Address

Ashcourt Group Halifax Way Pocklington York, YO42 1NR,

Previous Addresses

Princess Way Low Prudhoe Northumberland NE42 6PL United Kingdom
From: 16 October 2023To: 2 July 2025
Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st
From: 29 September 2015To: 16 October 2023
Fairview House Victoria Place Carlisle Cumbria CA1 1HP
From: 6 May 2003To: 29 September 2015
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jan 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 18
Director Left
Jul 18
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 21
Director Left
May 21
Loan Cleared
Mar 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BOUSFIELD, Alistair James Kyle

Active
Halifax Way, YorkYO42 1NR
Born August 1988
Director
Appointed 01 Jul 2025

BOUSFIELD, Kurt James Nicholas

Active
Halifax Way, YorkYO42 1NR
Born December 1983
Director
Appointed 01 Jul 2025

CHURCHILL, Leigh Jon

Active
Halifax Way, YorkYO42 1NR
Born January 1974
Director
Appointed 01 Jul 2025

MOLLOY, Ryan Michael

Active
Halifax Way, YorkYO42 1NR
Born September 1977
Director
Appointed 29 Sept 2023

CHANT, Andrew John

Resigned
Wavell Drive, CarlisleCA1 2ST
Secretary
Appointed 31 Jul 2015
Resigned 05 May 2021

CRESSWELL, David Leonard

Resigned
Creston Mount Garth Heads Road, Appleby In WestmorlandCA16 6TR
Secretary
Appointed 14 Oct 2003
Resigned 11 Jan 2006

DEXTER, Roy Ian Lawson

Resigned
Wavell Drive, CarlisleCA1 2ST
Secretary
Appointed 05 May 2021
Resigned 29 Sept 2023

HALL, Jeremy

Resigned
Wavell Drive, CarlisleCA1 2ST
Secretary
Appointed 30 Sept 2011
Resigned 31 Jul 2015

HAYHOE, Patricia

Resigned
187 Green Lane, CarlisleCA2 7QW
Secretary
Appointed 11 Jan 2006
Resigned 30 Sept 2011

HILLARY, Helen Margaret

Resigned
Halifax Way, YorkYO42 1NR
Secretary
Appointed 29 Sept 2023
Resigned 01 Jul 2025

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 06 May 2003
Resigned 14 Oct 2003

BAREHAM, Michael Alexander Guy

Resigned
Wavell Drive, CarlisleCA1 2ST
Born November 1965
Director
Appointed 31 Jul 2015
Resigned 31 May 2018

CHANT, Andrew John

Resigned
Wavell Drive, CarlisleCA1 2ST
Born April 1970
Director
Appointed 31 Jul 2015
Resigned 29 Sept 2023

DEXTER, Roy Ian Lawson

Resigned
Wavell Drive, CarlisleCA1 2ST
Born October 1968
Director
Appointed 05 May 2021
Resigned 29 Sept 2023

HALL, Jeremy Mark Gregson

Resigned
Flusco, PenrithCA11 0JA
Born February 1959
Director
Appointed 01 Nov 2014
Resigned 02 Sept 2023

HARRISON, Norman John

Resigned
Inglewood, PenrithCA11 8RZ
Born March 1934
Director
Appointed 14 Oct 2003
Resigned 29 Sept 2023

HILLARY, Helen Margaret

Resigned
Halifax Way, YorkYO42 1NR
Born August 1968
Director
Appointed 29 Sept 2023
Resigned 01 Jul 2025

RIDDELL, Marshall Charles

Resigned
Wavell Drive, CarlisleCA1 2ST
Born May 1962
Director
Appointed 31 Jul 2015
Resigned 19 Feb 2020

THOMPSON, John

Resigned
Halifax Way, YorkYO42 1NR
Born July 1966
Director
Appointed 29 Sept 2023
Resigned 01 Jul 2025

WOOD, Ian

Resigned
Talkin, BramptonCA8 1LR
Born December 1958
Director
Appointed 13 May 2020
Resigned 14 May 2021

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 06 May 2003
Resigned 14 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Low Prudhoe, NorthumberlandNE42 6PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023

Mr Norman Harrison

Ceased
Wavell Drive, CarlisleCA1 2ST
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Wavell Drive, CarlisleCA1 2ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

107

Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
4 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2023
MR05Certification of Charge
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
29 September 2015
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
23 September 2015
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 June 2008
287Change of Registered Office
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
225Change of Accounting Reference Date
Statement Of Affairs
4 December 2003
SASA
Legacy
4 December 2003
88(2)R88(2)R
Certificate Change Of Name Company
11 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
123Notice of Increase in Nominal Capital
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Incorporation Company
6 May 2003
NEWINCIncorporation