Background WavePink WaveYellow Wave

LAKE DISTRICT MOTOR MUSEUM LIMITED (06076264)

LAKE DISTRICT MOTOR MUSEUM LIMITED (06076264) is an active UK company. incorporated on 31 January 2007. with registered office in Cumbria. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAKE DISTRICT MOTOR MUSEUM LIMITED has been registered for 19 years. Current directors include BEWLEY, William John, MICKLETHWAITE, Leslie, WILKINSON, Nigel.

Company Number
06076264
Status
active
Type
ltd
Incorporated
31 January 2007
Age
19 years
Address
Winander House, Glebe Road, Cumbria, LA23 3HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEWLEY, William John, MICKLETHWAITE, Leslie, WILKINSON, Nigel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE DISTRICT MOTOR MUSEUM LIMITED

LAKE DISTRICT MOTOR MUSEUM LIMITED is an active company incorporated on 31 January 2007 with the registered office located in Cumbria. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAKE DISTRICT MOTOR MUSEUM LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06076264

LTD Company

Age

19 Years

Incorporated 31 January 2007

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 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LAKELAND MOTOR MUSEUM LIMITED
From: 31 January 2007To: 21 February 2007
Contact
Address

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

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WILKINSON, Nigel

Active
Winander House, Glebe Road, CumbriaLA23 3HE
Secretary
Appointed 31 Jan 2007

BEWLEY, William John

Active
Winander House, Glebe Road, CumbriaLA23 3HE
Born October 1945
Director
Appointed 31 Jan 2007

MICKLETHWAITE, Leslie

Active
Winander House, Glebe Road, CumbriaLA23 3HE
Born July 1943
Director
Appointed 31 Jan 2007

WILKINSON, Nigel

Active
Winander House, Glebe Road, CumbriaLA23 3HE
Born July 1964
Director
Appointed 31 Jan 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 31 Jan 2007
Resigned 31 Jan 2007

DENNISON, Raymond

Resigned
Countysmeet, WindermereLA23 3LN
Born September 1942
Director
Appointed 31 Jan 2007
Resigned 29 Jul 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 31 Jan 2007
Resigned 31 Jan 2007

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

51

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Memorandum Articles
23 February 2007
MEM/ARTSMEM/ARTS
Legacy
23 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Incorporation Company
31 January 2007
NEWINCIncorporation