Background WavePink WaveYellow Wave

OAKFIELD PARK KIRKBY LONSDALE MANAGEMENT COMPANY LIMITED (11748574)

OAKFIELD PARK KIRKBY LONSDALE MANAGEMENT COMPANY LIMITED (11748574) is an active UK company. incorporated on 3 January 2019. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKFIELD PARK KIRKBY LONSDALE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include GORDON, Nicky James, RUSSELL ARMER LIMITED.

Company Number
11748574
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 2019
Age
7 years
Address
Lsl Estate Management Limited Pacific House Business Centre, Carlisle, CA3 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Nicky James, RUSSELL ARMER LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFIELD PARK KIRKBY LONSDALE MANAGEMENT COMPANY LIMITED

OAKFIELD PARK KIRKBY LONSDALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 January 2019 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKFIELD PARK KIRKBY LONSDALE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11748574

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 3 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Lsl Estate Management Limited Pacific House Business Centre Parkhouse Carlisle, CA3 0LJ,

Previous Addresses

4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
From: 5 November 2021To: 2 June 2023
Russell Armer Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
From: 3 January 2019To: 5 November 2021
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STOREY, Alan

Active
Pacific House Business Centre, CarlisleCA3 0LJ
Secretary
Appointed 25 Apr 2022

GORDON, Nicky James

Active
Pacific House Business Centre, CarlisleCA3 0LJ
Born April 1984
Director
Appointed 07 Apr 2021

RUSSELL ARMER LIMITED

Active
Mintsfeet Place, KendalLA9 6LL
Corporate director
Appointed 03 Jan 2019

GORDON, Katie

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 01 Apr 2022
Resigned 25 Apr 2022

COWGILL, Karen Patricia

Resigned
Mintsfeet Place, KendalLA9 6LL
Born January 1964
Director
Appointed 03 Jan 2019
Resigned 07 Apr 2021

Persons with significant control

1

Mintsfeet Place, KendalLA9 6LL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2023
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Incorporation Company
3 January 2019
NEWINCIncorporation