Background WavePink WaveYellow Wave

LAKELAND HOME VISIONCARE LTD (05393699)

LAKELAND HOME VISIONCARE LTD (05393699) is an active UK company. incorporated on 16 March 2005. with registered office in Carnforth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LAKELAND HOME VISIONCARE LTD has been registered for 21 years.

Company Number
05393699
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
Highheads, Carnforth, LA6 2PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND HOME VISIONCARE LTD

LAKELAND HOME VISIONCARE LTD is an active company incorporated on 16 March 2005 with the registered office located in Carnforth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LAKELAND HOME VISIONCARE LTD was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05393699

LTD Company

Age

21 Years

Incorporated 16 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

ROBERTS LOCUM SERVICES LIMITED
From: 11 April 2006To: 29 July 2010
HUMPHREYS AND ROBERTS LOCUM SERVICES LIMITED
From: 16 March 2005To: 11 April 2006
Contact
Address

Highheads Hutton Roof Carnforth, LA6 2PQ,

Previous Addresses

Esthwaite Low Biggins Carnforth LA6 2DH United Kingdom
From: 5 May 2010To: 16 January 2013
Kendal House Murley Moss Business Village, Oxenholme Road Kendal Cumbria LA9 7RL United Kingdom
From: 9 April 2010To: 5 May 2010
Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
From: 16 March 2005To: 9 April 2010
Timeline

3 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Oct 14
Loan Secured
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 July 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
287Change of Registered Office
Legacy
19 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Incorporation Company
16 March 2005
NEWINCIncorporation