Background WavePink WaveYellow Wave

THE LAKE DISTRICT DAIRY COMPANY LIMITED (06372021)

THE LAKE DISTRICT DAIRY COMPANY LIMITED (06372021) is an active UK company. incorporated on 17 September 2007. with registered office in Wigton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE LAKE DISTRICT DAIRY COMPANY LIMITED has been registered for 18 years. Current directors include HANCOCK, Shelagh Mccone.

Company Number
06372021
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
The Lake District Creamery, Wigton, CA7 2AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANCOCK, Shelagh Mccone
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAKE DISTRICT DAIRY COMPANY LIMITED

THE LAKE DISTRICT DAIRY COMPANY LIMITED is an active company incorporated on 17 September 2007 with the registered office located in Wigton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE LAKE DISTRICT DAIRY COMPANY LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06372021

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

THE LAKE DISTRICT CHEESE COMPANY LIMITED
From: 17 September 2007To: 19 February 2013
Contact
Address

The Lake District Creamery Station Road Wigton, CA7 2AR,

Timeline

12 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Oct 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WAUGH, Angus John Somerville

Active
Bellevue Terrace, EdinburghEH7 4DT
Secretary
Appointed 17 Sept 2007

HANCOCK, Shelagh Mccone

Active
Marchburn Drive, PaisleyPA3 2SJ
Born April 1967
Director
Appointed 01 Apr 2017

FAULKNER, Stephen Paul

Resigned
Marchburn Drive, PaisleyPA3 2SJ
Born September 1968
Director
Appointed 02 Apr 2013
Resigned 07 May 2014

HALLIWELL, Jeffrey John

Resigned
Marefield Lane, LeicesterLE7 9DE
Born April 1954
Director
Appointed 17 Sept 2007
Resigned 12 Nov 2008

HOLLINGDALE, Richard Norman

Resigned
49 Redwing Road, BasingstokeRG22 5UJ
Born October 1963
Director
Appointed 16 Oct 2008
Resigned 02 Apr 2013

MACKIE, Brian Robert

Resigned
The Lake District Creamery, WigtonCA7 2AR
Born December 1959
Director
Appointed 11 Jan 2016
Resigned 24 Feb 2017

SHEARER, Owen Matthew

Resigned
Marchburn Drive, PaisleyPA3 2SJ
Born September 1970
Director
Appointed 24 Feb 2017
Resigned 30 Sept 2017

SWEENEY, Gerard

Resigned
The Lake District Creamery, WigtonCA7 2AR
Born September 1967
Director
Appointed 07 May 2014
Resigned 11 Jan 2016

Persons with significant control

1

Marchburn Drive, PaisleyPA3 2SJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
16 November 2007
287Change of Registered Office
Incorporation Company
17 September 2007
NEWINCIncorporation