Background WavePink WaveYellow Wave

WAKEFIELD GARDENS (LAZONBY) LIMITED (13724705)

WAKEFIELD GARDENS (LAZONBY) LIMITED (13724705) is an active UK company. incorporated on 5 November 2021. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects. WAKEFIELD GARDENS (LAZONBY) LIMITED has been registered for 4 years. Current directors include BLUE, John, GORDON, Nicky James.

Company Number
13724705
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 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
W

WAKEFIELD GARDENS (LAZONBY) LIMITED

WAKEFIELD GARDENS (LAZONBY) LIMITED is an active company incorporated on 5 November 2021 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects. WAKEFIELD GARDENS (LAZONBY) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13724705

LTD Company

Age

4 Years

Incorporated 5 November 2021

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 16 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

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

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

Previous Addresses

4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom
From: 5 November 2021To: 21 March 2023
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jun 22
Loan Secured
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BLUE, John

Active
Cowper Road, PenrithCA11 9BN
Born June 1989
Director
Appointed 05 Nov 2021

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 05 Nov 2021

Persons with significant control

1

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 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Incorporation Company
5 November 2021
NEWINCIncorporation