Background WavePink WaveYellow Wave

LAKELAND VERANDAHS LIMITED (06633388)

LAKELAND VERANDAHS LIMITED (06633388) is an active UK company. incorporated on 30 June 2008. with registered office in Lytham St. Annes. The company operates in the Construction sector, engaged in other construction installation. LAKELAND VERANDAHS LIMITED has been registered for 17 years. Current directors include MILBURN, Andrea Marie, MILBURN, Russell Joseph.

Company Number
06633388
Status
active
Type
ltd
Incorporated
30 June 2008
Age
17 years
Address
The Sanderlings Vanguard Wharf, Lytham St. Annes, FY8 5FQ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
MILBURN, Andrea Marie, MILBURN, Russell Joseph
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND VERANDAHS LIMITED

LAKELAND VERANDAHS LIMITED is an active company incorporated on 30 June 2008 with the registered office located in Lytham St. Annes. The company operates in the Construction sector, specifically engaged in other construction installation. LAKELAND VERANDAHS LIMITED was registered 17 years ago.(SIC: 43290)

Status

active

Active since 17 years ago

Company No

06633388

LTD Company

Age

17 Years

Incorporated 30 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Sanderlings Vanguard Wharf Lytham Lytham St. Annes, FY8 5FQ,

Previous Addresses

Walton Hall Beeches Walton Green Walton-Le-Dale Preston Lancashire PR5 4JL
From: 30 June 2008To: 11 February 2021
Timeline

4 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Loan Secured
Mar 21
Loan Secured
Oct 23
Director Joined
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILBURN, Andrea Marie

Active
Vanguard Wharf, LythamFY8 5FQ
Born February 1976
Director
Appointed 01 Jan 2026

MILBURN, Russell Joseph

Active
Vanguard Wharf, Lytham St. AnnesFY8 5FQ
Born December 1976
Director
Appointed 30 Jun 2008

MILBURN, Russell Joseph

Resigned
Walton Green, PrestonPR5 4JL
Secretary
Appointed 30 Jun 2008
Resigned 30 Jun 2008

Persons with significant control

2

Mr Russell Joseph Milburn

Active
Vanguard Wharf, Lytham St. AnnesFY8 5FQ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Andrea Marie Milburn

Active
Vanguard Wharf, Lytham St. AnnesFY8 5FQ
Born February 1976

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
288bResignation of Director or Secretary
Incorporation Company
30 June 2008
NEWINCIncorporation