Background WavePink WaveYellow Wave

LAKELAND RETREATS LIMITED (10378231)

LAKELAND RETREATS LIMITED (10378231) is an active UK company. incorporated on 16 September 2016. with registered office in Bideford. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. LAKELAND RETREATS LIMITED has been registered for 9 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
10378231
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND RETREATS LIMITED

LAKELAND RETREATS LIMITED is an active company incorporated on 16 September 2016 with the registered office located in Bideford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. LAKELAND RETREATS LIMITED was registered 9 years ago.(SIC: 79110)

Status

active

Active since 9 years ago

Company No

10378231

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

Lakeland Retreats Limited Knott Street Ambleside LA22 0EB England
From: 28 March 2019To: 31 March 2025
2 Meadow Road Meadow Road Windermere LA23 2EX England
From: 23 February 2018To: 28 March 2019
16 Castlefield Ambleside Cumbria LA22 9BQ United Kingdom
From: 16 September 2016To: 23 February 2018
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jun 22
New Owner
Feb 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 28 Mar 2025

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 28 Mar 2025
Resigned 09 Jan 2026

WILKIN, Adam Stuart

Resigned
Gammaton Road, BidefordEX39 4DF
Born November 1984
Director
Appointed 16 Sept 2016
Resigned 28 Mar 2025

WILKIN, Michelle

Resigned
Gammaton Road, BidefordEX39 4DF
Born August 1986
Director
Appointed 16 Sept 2016
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Gammaton Road, BidefordEX39 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mrs Michelle Wilkin

Ceased
Gammaton Road, BidefordEX39 4DF
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2024
Ceased 28 Mar 2025

Mr Adam Stuart Wilkin

Ceased
Gammaton Road, BidefordEX39 4DF
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Incorporation Company
16 September 2016
NEWINCIncorporation