Background WavePink WaveYellow Wave

LAKES BIOSCIENCE LTD (12179226)

LAKES BIOSCIENCE LTD (12179226) is an active UK company. incorporated on 29 August 2019. with registered office in Ulverston. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. LAKES BIOSCIENCE LTD has been registered for 6 years. Current directors include ALLAN, Ian Murray, COOPER, Timothy Mark, MARTINI, Luigi Gerard, Professor and 2 others.

Company Number
12179226
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
17 Woodland Road, Ulverston, LA12 0DX
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
ALLAN, Ian Murray, COOPER, Timothy Mark, MARTINI, Luigi Gerard, Professor, MCIVER, Patrick, WALLIS, Adrian Paul
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKES BIOSCIENCE LTD

LAKES BIOSCIENCE LTD is an active company incorporated on 29 August 2019 with the registered office located in Ulverston. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. LAKES BIOSCIENCE LTD was registered 6 years ago.(SIC: 21100)

Status

active

Active since 6 years ago

Company No

12179226

LTD Company

Age

6 Years

Incorporated 29 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

17 Woodland Road Ulverston, LA12 0DX,

Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jun 20
Funding Round
Aug 20
Director Joined
Dec 20
Director Left
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Funding Round
Aug 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ALLAN, Ian Murray

Active
Parish Gardens, KilmarnockKA1 5SB
Born February 1955
Director
Appointed 26 Jun 2020

COOPER, Timothy Mark

Active
Woodland Road, UlverstonLA12 0DX
Born April 1968
Director
Appointed 04 Nov 2019

MARTINI, Luigi Gerard, Professor

Active
Wheatfields, HarlowCM17 0HW
Born February 1969
Director
Appointed 29 Aug 2019

MCIVER, Patrick

Active
Brow End Great Urswick, UlverstonLA12 0SX
Born August 1963
Director
Appointed 29 Aug 2019

WALLIS, Adrian Paul

Active
Newby Bridge Road, WindermereLA23 3LL
Born May 1958
Director
Appointed 13 Dec 2020

ALLAN, Ian Murray

Resigned
Snowdon Terrace, West KilbrideKA23 9HN
Born February 1955
Director
Appointed 29 Aug 2019
Resigned 06 Nov 2019

TUDOR, David Wilson

Resigned
Bentinck Drive, TroonKA10 6HY
Born February 1969
Director
Appointed 29 Aug 2019
Resigned 05 Nov 2019

WILLISON-PARRY, Derek Ronald

Resigned
Woodland Road, UlverstonLA12 0DX
Born May 1959
Director
Appointed 29 Aug 2019
Resigned 14 Jun 2023

Persons with significant control

2

0 Active
2 Ceased
Parish Gardens, KilmarnockKA1 5SB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2020
Ceased 01 Aug 2023

Mr Derek Ronald Willison-Parry

Ceased
Woodland Road, UlverstonLA12 0DX
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2019
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Resolution
9 August 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2024
CC04CC04
Memorandum Articles
9 August 2024
MAMA
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 August 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Incorporation Company
29 August 2019
NEWINCIncorporation