Background WavePink WaveYellow Wave

LAKELAND VERANDAHS FRANCHISING LIMITED (12712799)

LAKELAND VERANDAHS FRANCHISING LIMITED (12712799) is an active UK company. incorporated on 2 July 2020. with registered office in Chorley. The company operates in the Construction sector, engaged in other construction installation. LAKELAND VERANDAHS FRANCHISING LIMITED has been registered for 5 years. Current directors include KANE, Gregory, MILBURN, Russell Joseph.

Company Number
12712799
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
Vantage House Euxton Lane, Chorley, PR7 6TB
Industry Sector
Construction
Business Activity
Other construction installation
Directors
KANE, Gregory, MILBURN, Russell Joseph
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKELAND VERANDAHS FRANCHISING LIMITED

LAKELAND VERANDAHS FRANCHISING LIMITED is an active company incorporated on 2 July 2020 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in other construction installation. LAKELAND VERANDAHS FRANCHISING LIMITED was registered 5 years ago.(SIC: 43290)

Status

active

Active since 5 years ago

Company No

12712799

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

LAKELAND DECKING LIMITED
From: 2 July 2020To: 4 November 2020
Contact
Address

Vantage House Euxton Lane Euxton Chorley, PR7 6TB,

Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KANE, Gregory

Active
Euxton, ChorleyPR7 6TB
Born November 1975
Director
Appointed 01 Sept 2020

MILBURN, Russell Joseph

Active
Euxton, ChorleyPR7 6TB
Born December 1976
Director
Appointed 02 Jul 2020

PAIN, Gregory Alexander

Resigned
Euxton, ChorleyPR7 6TB
Born October 1972
Director
Appointed 10 Sept 2020
Resigned 10 Sept 2020

Persons with significant control

2

Mr Gregory Kane

Active
Euxton, ChorleyPR7 6TB
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2020

Mr Russell Joseph Milburn

Active
Euxton, ChorleyPR7 6TB
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Memorandum Articles
20 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Resolution
4 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Incorporation Company
2 July 2020
NEWINCIncorporation