Background WavePink WaveYellow Wave

LAKELAND HOUSING TRUST (10298071)

LAKELAND HOUSING TRUST (10298071) is an active UK company. incorporated on 27 July 2016. with registered office in Kendal. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAKELAND HOUSING TRUST has been registered for 9 years. Current directors include BATTEN, Christopher Thomas Stafford, BLAMIRE, Yasmin, BONHAM, Ian Roger and 11 others.

Company Number
10298071
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 July 2016
Age
9 years
Address
Cumbria Tourism Business Centre Windermere Road, Kendal, LA8 9PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BATTEN, Christopher Thomas Stafford, BLAMIRE, Yasmin, BONHAM, Ian Roger, CALDWELL, Helen Elizabeth, DOBSON, Benjamin Richard Palin, FLANAGAN, Charles Robert Andrew, HALL, Doreen Anne, HOLMES, John Milburn, JOHNSTON, Marion, LAW, James Hermon, MATTHEWS, Diana Ruth, MCKEEVER, Claire Carol, TOMLINSON, Susan Marjory, WOODALL, Stuart Eric
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND HOUSING TRUST

LAKELAND HOUSING TRUST is an active company incorporated on 27 July 2016 with the registered office located in Kendal. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAKELAND HOUSING TRUST was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10298071

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

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

LAKELAND HOUSING TRUST LIMITED
From: 27 July 2016To: 7 January 2019
Contact
Address

Cumbria Tourism Business Centre Windermere Road Staveley Kendal, LA8 9PL,

Previous Addresses

36 Finkle Street Kendal Cumbria LA9 4AB
From: 12 October 2019To: 1 September 2023
Libra House Murley Moss Oxenholme Road Kendal LA9 7RL England
From: 27 July 2016To: 12 October 2019
Timeline

34 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

14 Active
11 Resigned

BATTEN, Christopher Thomas Stafford

Active
Windermere Road, KendalLA8 9PL
Born September 1963
Director
Appointed 10 Jun 2024

BLAMIRE, Yasmin

Active
Windermere Road, KendalLA8 9PL
Born September 1990
Director
Appointed 16 May 2023

BONHAM, Ian Roger

Active
Windermere Road, KendalLA8 9PL
Born March 1947
Director
Appointed 13 May 2019

CALDWELL, Helen Elizabeth

Active
Windermere Road, KendalLA8 9PL
Born May 1939
Director
Appointed 16 Jun 2017

DOBSON, Benjamin Richard Palin

Active
Windermere Road, KendalLA8 9PL
Born September 1958
Director
Appointed 17 Jan 2022

FLANAGAN, Charles Robert Andrew

Active
Windermere Road, KendalLA8 9PL
Born May 1943
Director
Appointed 27 Jul 2016

HALL, Doreen Anne

Active
Windermere Road, KendalLA8 9PL
Born August 1942
Director
Appointed 27 Jul 2016

HOLMES, John Milburn

Active
Windermere Road, KendalLA8 9PL
Born December 1939
Director
Appointed 16 Jun 2017

JOHNSTON, Marion

Active
Finkle Street, KendalLA9 4AB
Born October 1966
Director
Appointed 25 Jul 2022

LAW, James Hermon

Active
Windermere Road, KendalLA8 9PL
Born November 1953
Director
Appointed 03 Mar 2022

MATTHEWS, Diana Ruth

Active
Windermere Road, KendalLA8 9PL
Born December 1946
Director
Appointed 16 Jun 2017

MCKEEVER, Claire Carol

Active
Windermere Road, KendalLA8 9PL
Born December 1980
Director
Appointed 16 May 2023

TOMLINSON, Susan Marjory

Active
Windermere Road, KendalLA8 9PL
Born August 1953
Director
Appointed 13 May 2019

WOODALL, Stuart Eric

Active
Windermere Road, KendalLA8 9PL
Born April 1974
Director
Appointed 16 May 2023

FELL, David

Resigned
Oxenholme Road, KendalLA9 7RL
Secretary
Appointed 27 Jul 2016
Resigned 29 May 2019

ATKINSON, Kathleen Mary

Resigned
Murley Moss, KendalLA9 7RL
Born October 1935
Director
Appointed 16 Jun 2017
Resigned 09 Aug 2018

BROWNSON, Richard Derek Leigh

Resigned
Finkle Street, KendalLA9 4AB
Born April 1946
Director
Appointed 27 Jul 2016
Resigned 16 May 2023

DAVIES, Peter

Resigned
Finkle Street, KendalLA9 4AB
Born April 1943
Director
Appointed 27 Jul 2016
Resigned 16 May 2023

FELL, David

Resigned
Oxenholme Road, KendalLA9 7RL
Born July 1952
Director
Appointed 27 Jul 2016
Resigned 16 Jun 2017

HARWOOD OBE, Laurence

Resigned
Finkle Street, KendalLA9 4AB
Born June 1933
Director
Appointed 16 Jun 2017
Resigned 23 Nov 2020

HUTCHINSON, Nigel Francis

Resigned
Finkle Street, KendalLA9 4AB
Born February 1952
Director
Appointed 13 May 2019
Resigned 16 May 2023

MCGREGOR, Shelagh

Resigned
Finkle Street, KendalLA9 4AB
Born April 1965
Director
Appointed 13 May 2019
Resigned 16 Aug 2021

SOMERVELL, Jonathan De Fonblanque

Resigned
Murley Moss, KendalLA9 7RL
Born July 1932
Director
Appointed 16 Jun 2017
Resigned 09 Aug 2018

TILLYER, Malcolm

Resigned
Windermere Road, KendalLA8 9PL
Born November 1960
Director
Appointed 16 Jun 2017
Resigned 10 Jun 2024

WOOD, Charlotte

Resigned
Oxenholme Road, KendalLA9 7RL
Born December 1971
Director
Appointed 16 Jun 2017
Resigned 13 May 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Memorandum Articles
23 April 2018
MAMA
Resolution
23 April 2018
RESOLUTIONSResolutions
Memorandum Articles
4 October 2017
MAMA
Resolution
4 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Resolution
24 April 2017
RESOLUTIONSResolutions
Incorporation Company
27 July 2016
NEWINCIncorporation