Background WavePink WaveYellow Wave

SOUTH LAKES CITIZENS ADVICE BUREAU (06113551)

SOUTH LAKES CITIZENS ADVICE BUREAU (06113551) is an active UK company. incorporated on 19 February 2007. with registered office in Kendal. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SOUTH LAKES CITIZENS ADVICE BUREAU has been registered for 19 years. Current directors include CHESTERS, Alan David, GREGORY, Mark Alfred, LONGTON, David Russell and 3 others.

Company Number
06113551
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2007
Age
19 years
Address
South Lakes Citizens Advice, Kendal, LA9 4DP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CHESTERS, Alan David, GREGORY, Mark Alfred, LONGTON, David Russell, POTTER, Barbara, RANSHAW, Colin, TRELOGAN, Michael Charles
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LAKES CITIZENS ADVICE BUREAU

SOUTH LAKES CITIZENS ADVICE BUREAU is an active company incorporated on 19 February 2007 with the registered office located in Kendal. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SOUTH LAKES CITIZENS ADVICE BUREAU was registered 19 years ago.(SIC: 63990)

Status

active

Active since 19 years ago

Company No

06113551

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CUMBRIA RURAL CITIZENS ADVICE BUREAU
From: 19 February 2007To: 28 February 2014
Contact
Address

South Lakes Citizens Advice 1, Wainwright's Yard Kendal, LA9 4DP,

Previous Addresses

1 South Lakes Citizens Advice 1, Wainwright's Yard Kendal Cumbria LA9 4DP England
From: 27 June 2024To: 4 March 2025
South Lakes Citizens Advice Blackhall Road Kendal LA9 4BT England
From: 25 January 2019To: 27 June 2024
First Floor, the Library Ellerthwaite Road Windermere Cumbria LA23 2AJ
From: 19 February 2007To: 25 January 2019
Timeline

52 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Jun 11
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Feb 18
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
48
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LONGTON, David Russell

Active
Town End, CarnforthLA5 8JF
Secretary
Appointed 15 Jan 2020

CHESTERS, Alan David

Active
1, Wainwright's Yard, KendalLA9 4DP
Born July 1952
Director
Appointed 19 Jul 2017

GREGORY, Mark Alfred

Active
1, Wainwright's Yard, KendalLA9 4DP
Born October 1949
Director
Appointed 04 Aug 2021

LONGTON, David Russell

Active
1, Wainwright's Yard, KendalLA9 4DP
Born January 1953
Director
Appointed 22 Oct 2015

POTTER, Barbara

Active
1, Wainwright's Yard, KendalLA9 4DP
Born February 1953
Director
Appointed 01 Jul 2022

RANSHAW, Colin

Active
1, Wainwright's Yard, KendalLA9 4DP
Born May 1950
Director
Appointed 26 Jan 2022

TRELOGAN, Michael Charles

Active
1, Wainwright's Yard, KendalLA9 4DP
Born July 1958
Director
Appointed 25 Apr 2024

EVANS, Karen Margaret

Resigned
Blackhall Road, KendalLA9 4BT
Secretary
Appointed 30 May 2013
Resigned 20 Jan 2020

WILKINSON, Linda Joan

Resigned
2 Yard 38, KendalLA9 5AD
Secretary
Appointed 19 Feb 2007
Resigned 31 Mar 2013

ANDERTON, Elizabeth

Resigned
Blackhall Road, KendalLA9 4BT
Born November 1952
Director
Appointed 18 Nov 2016
Resigned 27 Jan 2021

BATTY, John

Resigned
Blackhall Road, KendalLA9 4BT
Born May 1954
Director
Appointed 10 Oct 2018
Resigned 03 Aug 2022

CAVEN, Elizabeth Jane

Resigned
Blackhall Road, KendalLA9 4BT
Born May 1956
Director
Appointed 28 Oct 2020
Resigned 12 May 2021

CORNAH, Kathryn Anne

Resigned
Blackhall Road, KendalLA9 4BT
Born January 1945
Director
Appointed 25 Sept 2013
Resigned 02 Jan 2020

CROSS, Rae

Resigned
Blackhall Road, KendalLA9 4BT
Born August 1947
Director
Appointed 19 Feb 2007
Resigned 21 Jan 2020

DENNIS, Margaret

Resigned
First Floor, The Library, WindermereLA23 2AJ
Born July 1945
Director
Appointed 30 Sept 2009
Resigned 06 Dec 2012

DERSLEY, John Robert

Resigned
First Floor, The Library, WindermereLA23 2AJ
Born April 1945
Director
Appointed 25 Sept 2013
Resigned 22 Oct 2015

HAWKES, Jean

Resigned
Lowfell, Grange Over SandsLA11 6SQ
Born July 1940
Director
Appointed 19 Feb 2007
Resigned 01 Oct 2009

HODGE, Carl Francis

Resigned
First Floor, The Library, WindermereLA23 2AJ
Born September 1966
Director
Appointed 19 Feb 2007
Resigned 01 Jun 2010

HOLLAND, Joyce

Resigned
First Floor, The Library, WindermereLA23 2AJ
Born November 1947
Director
Appointed 23 Jul 2008
Resigned 22 Nov 2017

HOLLAND, Richard Dare

Resigned
Blackhall Road, KendalLA9 4BT
Born November 1947
Director
Appointed 17 Sept 2008
Resigned 21 Jan 2020

JONES, Martin Andrew Howard

Resigned
Hillside Road, UlverstonLA12 9LB
Born September 1945
Director
Appointed 11 Dec 2013
Resigned 18 Jan 2017

LEACH, Andrew Marley

Resigned
1, Wainwright's Yard, KendalLA9 4DP
Born September 1963
Director
Appointed 05 Feb 2025
Resigned 30 Jul 2025

LUBELSKA, Catherine Elizabeth

Resigned
Blackhall Road, KendalLA9 4BT
Born May 1955
Director
Appointed 21 Mar 2013
Resigned 30 Apr 2021

MCCOURT, Lesley

Resigned
17 Gaskell Close, CarnforthLA5 0RD
Born February 1951
Director
Appointed 16 May 2007
Resigned 03 Apr 2009

MCKITRICK, Connor

Resigned
Blackhall Road, KendalLA9 4BT
Born February 1994
Director
Appointed 26 Jan 2022
Resigned 03 Feb 2023

MIDDLETON, Giles

Resigned
Blackhall Road, KendalLA9 4BT
Born January 1962
Director
Appointed 21 Jan 2020
Resigned 19 May 2021

PENNINGTON, Craig John

Resigned
Blackhall Road, KendalLA9 4BT
Born April 1971
Director
Appointed 28 Oct 2020
Resigned 06 May 2021

PLATT, Mary Leila

Resigned
1, Wainwright's Yard, KendalLA9 4DP
Born November 1982
Director
Appointed 05 Feb 2025
Resigned 30 Jul 2025

RYDER, David Anthony

Resigned
First Floor, The Library, WindermereLA23 2AJ
Born January 1943
Director
Appointed 24 Nov 2010
Resigned 13 May 2011

SEAL, Barbara Jean

Resigned
Barn End, UlverstonLA12 8NU
Born October 1940
Director
Appointed 19 Feb 2007
Resigned 14 Nov 2007

STOCKER, Joan Elizabeth

Resigned
First Floor, The Library, WindermereLA23 2AJ
Born December 1943
Director
Appointed 22 Jul 2009
Resigned 01 Dec 2014

TEWKESBURY, Christopher

Resigned
4 Thwaites Close, WindermereLA23 2LT
Born June 1944
Director
Appointed 16 May 2007
Resigned 26 Nov 2008

THOMAS, David Frank

Resigned
First Floor, The Library, WindermereLA23 2AJ
Born September 1945
Director
Appointed 25 Sept 2013
Resigned 01 Aug 2014

WALKER, Janett Dawn

Resigned
Ellerthwaite Road, WindermereLA23 2AH
Born December 1968
Director
Appointed 30 Jan 2014
Resigned 22 Oct 2015

WALLEY, Susanne Clare

Resigned
First Floor, The Library, WindermereLA23 2AJ
Born September 1950
Director
Appointed 22 Jul 2009
Resigned 25 Sept 2013

Persons with significant control

2

0 Active
2 Ceased

Mr David Russell Longton

Ceased
Blackhall Road, KendalLA9 4BT
Born January 1953

Nature of Control

Significant influence or control as trust
Notified 21 Jan 2020
Ceased 31 Mar 2021

Ms Karen Evans

Ceased
Blackhall Road, KendalLA9 4BT
Born April 1961

Nature of Control

Significant influence or control as trust
Notified 23 Jan 2017
Ceased 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 June 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Change Person Secretary Company With Change Date
29 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Certificate Change Of Name Company
28 February 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 February 2014
MISCMISC
Change Of Name Notice
25 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Resolution
25 January 2013
RESOLUTIONSResolutions
Memorandum Articles
27 December 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Incorporation Company
19 February 2007
NEWINCIncorporation