Background WavePink WaveYellow Wave

LAKELAND MOTOR MUSEUM LIMITED (05957608)

LAKELAND MOTOR MUSEUM LIMITED (05957608) is an active UK company. incorporated on 5 October 2006. with registered office in Bowness On Windermere. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. LAKELAND MOTOR MUSEUM LIMITED has been registered for 19 years. Current directors include BEWLEY, William John, MICKLETHWAITE, Leslie, SIMON, Andrew James and 1 others.

Company Number
05957608
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Winander House, Bowness On Windermere, LA23 3HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BEWLEY, William John, MICKLETHWAITE, Leslie, SIMON, Andrew James, WILKINSON, Nigel
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND MOTOR MUSEUM LIMITED

LAKELAND MOTOR MUSEUM LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Bowness On Windermere. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. LAKELAND MOTOR MUSEUM LIMITED was registered 19 years ago.(SIC: 91020)

Status

active

Active since 19 years ago

Company No

05957608

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

LAKE DISTRICT MOTOR MUSEUM LIMITED
From: 13 February 2007To: 21 February 2007
PROJECT ELLEM LIMITED
From: 5 October 2006To: 13 February 2007
Contact
Address

Winander House Glebe Road Bowness On Windermere, LA23 3HE,

Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Feb 11
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Nov 19
Director Joined
Jan 20
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SIMON, Andrew James

Active
Winander House, Bowness On WindermereLA23 3HE
Secretary
Appointed 21 Jan 2015

BEWLEY, William John

Active
Winander House, Bowness On WindermereLA23 3HE
Born October 1945
Director
Appointed 05 Oct 2006

MICKLETHWAITE, Leslie

Active
Winander House, Bowness On WindermereLA23 3HE
Born July 1943
Director
Appointed 05 Oct 2006

SIMON, Andrew James

Active
Winander House, Bowness On WindermereLA23 3HE
Born August 1980
Director
Appointed 15 Jan 2020

WILKINSON, Nigel

Active
Winander House, Bowness On WindermereLA23 3HE
Born July 1964
Director
Appointed 05 Oct 2006

WILKINSON, Nigel

Resigned
Winander House, Bowness On WindermereLA23 3HE
Secretary
Appointed 05 Oct 2006
Resigned 21 Jan 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Oct 2006
Resigned 05 Oct 2006

DENNISON, Raymond

Resigned
Countysmeet, WindermereLA23 3LN
Born September 1942
Director
Appointed 05 Oct 2006
Resigned 29 Jul 2007

MAHER, Edwin Leonard

Resigned
Winander House, Bowness On WindermereLA23 3HE
Born October 1954
Director
Appointed 01 Mar 2007
Resigned 31 Oct 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Oct 2006
Resigned 05 Oct 2006

Persons with significant control

1

Glebe Road, WindermereLA23 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 October 2025
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Miscellaneous
14 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Resolution
13 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Resolution
17 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Small
5 August 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
225Change of Accounting Reference Date
Memorandum Articles
23 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2006
287Change of Registered Office
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation