Background WavePink WaveYellow Wave

PLANET SOUTH LAKES LIMITED (06584682)

PLANET SOUTH LAKES LIMITED (06584682) is an active UK company. incorporated on 6 May 2008. with registered office in Kendal. The company operates in the Construction sector, engaged in glazing. PLANET SOUTH LAKES LIMITED has been registered for 17 years. Current directors include ASHLEY, Richard, GISCOMBE, Michael Alexander, KANE, Gregory and 2 others.

Company Number
06584682
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
Unit 31 Dockray Hall Industrial Estate, Kendal, LA9 4RU
Industry Sector
Construction
Business Activity
Glazing
Directors
ASHLEY, Richard, GISCOMBE, Michael Alexander, KANE, Gregory, OAKES, Gary Robert, VAN HAAZEL, Sarah Lyn
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET SOUTH LAKES LIMITED

PLANET SOUTH LAKES LIMITED is an active company incorporated on 6 May 2008 with the registered office located in Kendal. The company operates in the Construction sector, specifically engaged in glazing. PLANET SOUTH LAKES LIMITED was registered 17 years ago.(SIC: 43342)

Status

active

Active since 17 years ago

Company No

06584682

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit 31 Dockray Hall Industrial Estate Dockray Hall Rd Kendal, LA9 4RU,

Previous Addresses

Unit 16 Dockray Hall Trading Estate Burneside Road Kendal Cumbria LA9 4RU
From: 6 May 2008To: 4 May 2022
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ASHLEY, Richard

Active
Dockray Hall Industrial Estate, KendalLA9 4RU
Born November 1981
Director
Appointed 16 Jun 2023

GISCOMBE, Michael Alexander

Active
Dockray Hall Industrial Estate, KendalLA9 4RU
Born June 1967
Director
Appointed 16 Jun 2023

KANE, Gregory

Active
Dockray Hall Industrial Estate, KendalLA9 4RU
Born November 1975
Director
Appointed 22 Mar 2023

OAKES, Gary Robert

Active
Dockray Hall Industrial Estate, KendalLA9 4RU
Born November 1968
Director
Appointed 16 Jun 2023

VAN HAAZEL, Sarah Lyn

Active
Dockray Hall Industrial Estate, KendalLA9 4RU
Born June 1975
Director
Appointed 16 Jun 2023

HODGSON, Juliet

Resigned
Burneside Road, KendalLA9 6DZ
Secretary
Appointed 06 May 2008
Resigned 02 May 2023

HODGSON, Juliet

Resigned
Burneside Road, KendalLA9 6DZ
Born June 1964
Director
Appointed 06 May 2008
Resigned 02 May 2023

HODGSON, Richard Ward

Resigned
Burneside Road, KendalLA9 6DZ
Born June 1961
Director
Appointed 15 Feb 2023
Resigned 02 May 2023

HODGSON, Richard Ward

Resigned
Aikrigg End Cottage, KendalLA9 6DZ
Born June 1961
Director
Appointed 06 May 2008
Resigned 30 Aug 2011

MITCHINSON, Rachel

Resigned
115 Burneside Road, KendalLA9 6DZ
Born June 1987
Director
Appointed 30 Aug 2011
Resigned 15 Feb 2023

Persons with significant control

5

1 Active
4 Ceased
Thornes Lane Wharf, WakefieldWF1 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2025

Mr Gregory Kane

Ceased
Dockray Hall Industrial Estate, KendalLA9 4RU
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2023
Ceased 02 Sept 2025

Mr Michael Alexander Giscombe

Ceased
Dockray Hall Industrial Estate, KendalLA9 4RU
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2023
Ceased 02 Sept 2025

Mrs Juliet Hodgson

Ceased
Dockray Hall Trading Estate, KendalLA9 4RU
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2023

Mr Richard Ward Hodgson

Ceased
Dockray Hall Trading Estate, KendalLA9 4RU
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Incorporation Company
6 May 2008
NEWINCIncorporation