Background WavePink WaveYellow Wave

LONSDALE PARK (HACKTHORPE) LIMITED (12246379)

LONSDALE PARK (HACKTHORPE) LIMITED (12246379) is an active UK company. incorporated on 7 October 2019. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects. LONSDALE PARK (HACKTHORPE) LIMITED has been registered for 6 years. Current directors include BLUE, John, GORDON, Nicky James.

Company Number
12246379
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
Agricola House Cowper Road, Penrith, CA11 9BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLUE, John, GORDON, Nicky James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONSDALE PARK (HACKTHORPE) LIMITED

LONSDALE PARK (HACKTHORPE) LIMITED is an active company incorporated on 7 October 2019 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects. LONSDALE PARK (HACKTHORPE) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12246379

LTD Company

Age

6 Years

Incorporated 7 October 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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Agricola House Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

5 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN United Kingdom
From: 23 November 2023To: 15 November 2024
4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom
From: 7 October 2019To: 23 November 2023
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Mar 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Nov 24
Director Left
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Secretary
Appointed 01 Jul 2022

BLUE, John

Active
Cowper Road, PenrithCA11 9BN
Born June 1989
Director
Appointed 12 Mar 2020

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 07 Oct 2019

GORDON, Katie

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 21 Mar 2022
Resigned 01 Jul 2022

WARBURTON, Bernadette

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 28 Feb 2022
Resigned 21 Mar 2022

GORDON, Katie Monique

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Born November 1985
Director
Appointed 20 Mar 2020
Resigned 01 Mar 2021

WALKER, Mark

Resigned
Cowper Road, PenrithCA11 9BN
Born April 1968
Director
Appointed 24 Jul 2020
Resigned 22 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Ceased 13 Nov 2024
Cowper Road, PenrithCA11 9BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
22 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Incorporation Company
7 October 2019
NEWINCIncorporation