Introduction
Watch Company
L
LAKE DISTRICT PROPERTY PORTFOLIO LLP
LAKE DISTRICT PROPERTY PORTFOLIO LLP is an active company incorporated on 19 March 2018 with the registered office located in Carlisle. LAKE DISTRICT PROPERTY PORTFOLIO LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC421529
LLP Company
Age
8 Years
Incorporated 19 March 2018
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 18 March 2026 (1 month ago)
Next Due
Due by 1 April 2027
For period ending 18 March 2027
Address
C/O Edwin Thompson Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,
No significant events found
Officers
10
8 Active
2 Resigned
Name
Role
Appointed
Status
BROCKBANK, John Timothy
ActiveMontgomery Way, CarlisleCA1 2RW
Born May 1958
Llp designated member
Appointed 03 Aug 2018
BROCKBANK, John Timothy
Montgomery Way, CarlisleCA1 2RW
Born May 1958
Llp designated member
03 Aug 2018
Active
BROCKBANK, Stephen Routh
ActiveMontgomery Way, CarlisleCA1 2RW
Born December 1953
Llp designated member
Appointed 03 Aug 2018
BROCKBANK, Stephen Routh
Montgomery Way, CarlisleCA1 2RW
Born December 1953
Llp designated member
03 Aug 2018
Active
WATSON, Kathleen Mary
ActiveMontgomery Way, CarlisleCA1 2RW
Born August 1952
Llp designated member
Appointed 03 Aug 2018
WATSON, Kathleen Mary
Montgomery Way, CarlisleCA1 2RW
Born August 1952
Llp designated member
03 Aug 2018
Active
WATSON, Richard John
ActiveMontgomery Way, CarlisleCA1 2RW
Born November 1955
Llp designated member
Appointed 03 Aug 2018
WATSON, Richard John
Montgomery Way, CarlisleCA1 2RW
Born November 1955
Llp designated member
03 Aug 2018
Active
B R & J HURFORD LIMITED
ActiveAinstable, CarlisleCA4 9RG
Corporate llp designated member
Appointed 03 Aug 2018
B R & J HURFORD LIMITED
Ainstable, CarlisleCA4 9RG
Corporate llp designated member
03 Aug 2018
Active
RAWLINGS YORK LIMITED
ActiveReeth Road, RichmondDL10 4SE
Corporate llp designated member
Appointed 19 Mar 2018
RAWLINGS YORK LIMITED
Reeth Road, RichmondDL10 4SE
Corporate llp designated member
19 Mar 2018
Active
STEARSBY HAGG PROPERTY COMPANY LIMITED
ActiveRomanby Road, NorthallertonDL7 8NF
Corporate llp designated member
Appointed 19 Mar 2018
STEARSBY HAGG PROPERTY COMPANY LIMITED
Romanby Road, NorthallertonDL7 8NF
Corporate llp designated member
19 Mar 2018
Active
WILDRIVER L AND P
ActiveCarlisle, BramptonCA8 1TA
Corporate llp designated member
Appointed 29 Oct 2024
WILDRIVER L AND P
Carlisle, BramptonCA8 1TA
Corporate llp designated member
29 Oct 2024
Active
MAROI LIMITED
ResignedPaving Brow, BramptonCA8 1QT
Corporate llp designated member
Appointed 19 Mar 2018
Resigned 03 Aug 2018
MAROI LIMITED
Paving Brow, BramptonCA8 1QT
Corporate llp designated member
19 Mar 2018
Resigned 03 Aug 2018
Resigned
THIRLMERE INVESTMENTS LTD
ResignedMontgomery Way, CarlisleCA1 2RW
Corporate llp designated member
Appointed 03 Aug 2018
Resigned 29 Oct 2024
THIRLMERE INVESTMENTS LTD
Montgomery Way, CarlisleCA1 2RW
Corporate llp designated member
03 Aug 2018
Resigned 29 Oct 2024
Resigned
Persons with significant control
3
0 Active
3 Ceased
Name
Nature of Control
Notified
Status
Romanby Road, NorthallertonDL7 8NF
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 19 Mar 2018
Ceased 03 Aug 2018
Stearsby Hagg Property Company Limited
Romanby Road, NorthallertonDL7 8NF
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
19 Mar 2018
Ceased 03 Aug 2018
Ceased
Maroi Limited
CeasedPaving Brow, BramptonCA8 1QT
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 19 Mar 2018
Ceased 03 Aug 2018
Maroi Limited
Paving Brow, BramptonCA8 1QT
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
19 Mar 2018
Ceased 03 Aug 2018
Ceased
Rawlings York Limited
CeasedReeth Road, RichmondDL10 4SE
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 19 Mar 2018
Ceased 03 Aug 2018
Rawlings York Limited
Reeth Road, RichmondDL10 4SE
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
19 Mar 2018
Ceased 03 Aug 2018
Ceased
Filing History
31
Description
Type
Date Filed
Document
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
24 July 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 June 2025
24 March 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 March 2025
19 June 2019
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
19 June 2019
16 May 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 May 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 August 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 August 2018
22 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 August 2018
22 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 August 2018
22 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 August 2018
14 August 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 August 2018
13 August 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 August 2018
13 August 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 August 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 August 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 August 2018