Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKELAND ARTS
Company Information for

LAKELAND ARTS

ABBOT HALL ART GALLERY, KIRKLAND, KENDAL, CUMBRIA, LA9 5AL,
Company Registration Number
08162578
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lakeland Arts
LAKELAND ARTS was founded on 2012-07-31 and has its registered office in Kendal. The organisation's status is listed as "Active". Lakeland Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LAKELAND ARTS
 
Legal Registered Office
ABBOT HALL ART GALLERY
KIRKLAND
KENDAL
CUMBRIA
LA9 5AL
Other companies in LA9
 
Filing Information
Company Number 08162578
Company ID Number 08162578
Date formed 2012-07-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB196379647  
Last Datalog update: 2024-03-06 22:40:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAKELAND ARTS
The following companies were found which have the same name as LAKELAND ARTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKELAND - HOLLY LLC 1274 49TH ST Suite 159 Brooklyn NY 11219 Active Company formed on the 2023-08-17
LAKELAND (BEVERLEY) LIMITED 5 CEDAR CLOSE MEAUX ROAD WAWNE HULL EAST YORKSHIRE HU7 5FD Dissolved Company formed on the 2003-11-13
LAKELAND (I.C.) LIMITED DICKINSON DEES ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB Dissolved Company formed on the 2004-07-06
LAKELAND & DISTRICT CHAMBER OF COMMERCE P.O. Box: 197 CHRISTOPHER LAKE Saskatchewan S0J 0N0 Active Company formed on the 1986-07-15
LAKELAND & MONTCLIFF, LLC 1701 N GREEN VALLEY PKWY STE 8-A HENDERSON NV 89074 Active Company formed on the 2005-06-09
Lakeland & District Firefighters Association Inc. Box 383 Christopher Lake Saskatchewan Active Company formed on the 2001-12-13
LAKELAND 100 LIMITED 308 MOSSY LEA ROAD WRIGHTINGTON WIGAN WN6 9SA Active Company formed on the 2010-08-31
LAKELAND 1 REALTY CORP. 173 ANCHOR LN Suffolk W BAYSHORE NY 11706 Active Company formed on the 1999-08-17
LAKELAND 14 LLC 4630 W BAY TO BAY BLVD. TAMPA FL 33629 Inactive Company formed on the 2014-02-03
LAKELAND 1800, L.L.C. 2875 N.E. 191ST STREET AVENTURA FL 33180 Inactive Company formed on the 2017-09-13
LAKELAND 1 AGENCY INCORPORATED Michigan UNKNOWN
LAKELAND 2 PROPERTY, INC. 45 JOHN STREET, SUITE 711 Suffolk NEW YORK NY 10038 Active Company formed on the 1999-08-17
LAKELAND 24HRS STOP, INC. 815 N. MASSACHUSETTS AVE LAKELAND FL 33803 Active Company formed on the 2016-08-29
Lakeland 211 LLC Connecticut Unknown
Lakeland 2003 Reunion Inc Indiana Unknown
LAKELAND 2000 INC Quebec Unknown
LAKELAND 21-2468, LLC 3225 MCLEOD DR STE 100 LAS VEGAS NV 89121 Active Company formed on the 2021-07-09
LAKELAND 2021, LLC 7901 4TH STREET NORTH SAINT PETERSBURG FL 33702 Active Company formed on the 2021-03-04
LAKELAND 201 INC. 1752 E 9TH ST APT B 4 Kings BROOKLYN NY 11223 Active Company formed on the 2023-03-29
LAKELAND 37, LLC 10901 CORPORATE CIRCLE NORTH ST PETERSBURG FL 33716 Inactive Company formed on the 2007-11-14

Company Officers of LAKELAND ARTS

Current Directors
Officer Role Date Appointed
MARTIN JOHN AINSCOUGH
Director 2012-07-31
HENRY CHARLES FRASER BOWRING
Director 2012-07-31
ANTHEA FIENDLEY CASE
Director 2012-07-31
CHRISTOPHER MICHAEL CLARKE
Director 2012-07-31
CHARLES WILLIAM NEPEAN CREWDSON
Director 2012-07-31
SUSAN ANNE CREWE
Director 2015-08-07
JOHN CAMPBELL HUDSON
Director 2013-08-02
SARA LOUISE KEEGAN
Director 2012-07-31
ANTHONY RICKARDS COLLINSON
Director 2012-07-31
BRONWEN RILEY
Director 2016-11-11
ELIZABETH MARY RINK
Director 2012-07-31
NICHOLAS WILLIAM ROBERT THOMPSON
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH BEATRICE DUNNING
Director 2013-08-02 2017-12-01
CHARLIE EDWARD GERE
Director 2012-07-31 2017-10-13
MARTIN JOHN HEIGHTON
Director 2015-05-22 2016-11-06
JOCELYN MARY HOLLAND
Director 2012-07-31 2015-05-22
JOHN MARTIN ROBINSON
Director 2012-07-31 2015-05-22
PETER BRIAN ROGERS
Director 2012-07-31 2012-11-16
PATRICIA ANN GRAHAM
Director 2012-07-31 2012-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN AINSCOUGH LAKELAND ARTS ENTERPRISES LIMITED Director 2010-09-16 CURRENT 1995-01-27 Active
MARTIN JOHN AINSCOUGH J M EXHIBITIONS Director 2010-03-01 CURRENT 2010-03-01 Active
MARTIN JOHN AINSCOUGH MARTIN AINSCOUGH FARMS LIMITED Director 1997-02-25 CURRENT 1958-12-31 Active
HENRY CHARLES FRASER BOWRING GRASMERE SPORTS COMMITTEE LIMITED(THE) Director 1997-04-07 CURRENT 1925-03-06 Active
ANTHEA FIENDLEY CASE NORFOLK & NORWICH FESTIVAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
ANTHEA FIENDLEY CASE AUGUSTINE STEWARD LIMITED Director 2014-12-15 CURRENT 1987-02-17 Active - Proposal to Strike off
ANTHEA FIENDLEY CASE ARCADIA ADMINISTRATION LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
ANTHEA FIENDLEY CASE NORWICH HERITAGE ECONOMIC AND REGENERATION TRUST Director 2004-03-24 CURRENT 2004-03-24 Dissolved 2017-02-14
CHARLES WILLIAM NEPEAN CREWDSON GHI HOLDINGS LIMITED Director 2018-05-08 CURRENT 2017-11-23 Active
CHARLES WILLIAM NEPEAN CREWDSON ATTADALE GRID LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
CHARLES WILLIAM NEPEAN CREWDSON WHINLATTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON HONISTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON KIRKSTONE ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON BLENCATHRA HYDRO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
CHARLES WILLIAM NEPEAN CREWDSON BEN GLAS POWER LIMITED Director 2015-08-12 CURRENT 2014-05-01 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES HYDRO INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
CHARLES WILLIAM NEPEAN CREWDSON TAODAIL HYDRO LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CHARLES WILLIAM NEPEAN CREWDSON LEACANN ELECTRIC COMPANY LIMITED Director 2015-01-30 CURRENT 2014-04-14 Active
CHARLES WILLIAM NEPEAN CREWDSON SCANDALE HYDRO LIMITED Director 2015-01-26 CURRENT 2014-09-24 Active
CHARLES WILLIAM NEPEAN CREWDSON GREAT GABLE ENERGY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
CHARLES WILLIAM NEPEAN CREWDSON NIGHTJAR SUSTAINABLE POWER LIMITED Director 2014-11-27 CURRENT 2014-04-14 Active
CHARLES WILLIAM NEPEAN CREWDSON GOSHAWK ENERGY LIMITED Director 2014-11-10 CURRENT 2014-04-24 Active
CHARLES WILLIAM NEPEAN CREWDSON OSPREY GREEN POWER LIMITED Director 2014-10-23 CURRENT 2014-04-11 Active
CHARLES WILLIAM NEPEAN CREWDSON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
CHARLES WILLIAM NEPEAN CREWDSON RYDAL HYDRO LIMITED Director 2014-07-04 CURRENT 2014-02-26 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES HYDRO PROJECTS LIMITED Director 2014-06-23 CURRENT 2014-03-31 Active
CHARLES WILLIAM NEPEAN CREWDSON REDSTART RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-03-13 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES LIMITED Director 2014-01-01 CURRENT 1970-04-29 Active
CHARLES WILLIAM NEPEAN CREWDSON MULARD RENEWABLES LIMITED Director 2013-12-04 CURRENT 2013-11-04 Active
CHARLES WILLIAM NEPEAN CREWDSON LAKELAND ARTS SUPPORT TRUST Director 2013-04-02 CURRENT 1998-11-11 Active
CHARLES WILLIAM NEPEAN CREWDSON TORRENTIAL POTENTIAL LIMITED Director 2013-03-27 CURRENT 2010-07-12 Active
CHARLES WILLIAM NEPEAN CREWDSON INVERNOADEN HYDRO LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-03-06
CHARLES WILLIAM NEPEAN CREWDSON GILKES PUMPING SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-06-01 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES ENERGY (EDERLINE HYDRO) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
CHARLES WILLIAM NEPEAN CREWDSON BEN DRONAIG HYDRO LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
CHARLES WILLIAM NEPEAN CREWDSON BRUAR HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2014-07-18
CHARLES WILLIAM NEPEAN CREWDSON EDERLINE HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES ENERGY LIMITED Director 2008-09-22 CURRENT 1996-05-24 Active
CHARLES WILLIAM NEPEAN CREWDSON GILBERT GILKES & GORDON LIMITED Director 2006-11-01 CURRENT 1921-03-18 Active
SUSAN ANNE CREWE AFRICAN SOLUTIONS UK Director 2016-05-07 CURRENT 2013-05-01 Active
SUSAN ANNE CREWE LADYSYKE DEVELOPMENTS LIMITED Director 2013-09-13 CURRENT 2012-08-17 Dissolved 2014-06-10
SARA LOUISE KEEGAN ONE GREEN EARTH.COM LIMITED Director 2006-05-08 CURRENT 2006-05-08 Dissolved 2015-09-15
ANTHONY RICKARDS COLLINSON SEARCHING THE SKY LIMITED Director 2013-04-19 CURRENT 2003-06-11 Active
ANTHONY RICKARDS COLLINSON COMPENS8 LIMITED Director 2013-04-19 CURRENT 2002-07-12 Active - Proposal to Strike off
ANTHONY RICKARDS COLLINSON COMPENSATE LIMITED Director 2013-04-19 CURRENT 2002-07-12 Active - Proposal to Strike off
ANTHONY RICKARDS COLLINSON WHITESIDE AND KNOWLES LIMITED Director 2004-11-30 CURRENT 2004-11-30 Dissolved 2015-07-14
ANTHONY RICKARDS COLLINSON JWK WEALTH MANAGEMENT LIMITED Director 2004-06-02 CURRENT 2004-06-02 Active - Proposal to Strike off
ANTHONY RICKARDS COLLINSON LAKELAND ARTS ENTERPRISES LIMITED Director 2002-06-21 CURRENT 1995-01-27 Active
ELIZABETH MARY RINK LAKELAND ARTS SUPPORT TRUST Director 2015-05-22 CURRENT 1998-11-11 Active
NICHOLAS WILLIAM ROBERT THOMPSON THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED Director 2017-12-08 CURRENT 1996-03-11 Active
NICHOLAS WILLIAM ROBERT THOMPSON SOUTH BEACH CONSTRUCTION COMPANY LTD Director 2009-04-30 CURRENT 2009-04-22 Active
NICHOLAS WILLIAM ROBERT THOMPSON N W R THOMPSON LIMITED Director 2009-01-14 CURRENT 2008-12-03 Active
NICHOLAS WILLIAM ROBERT THOMPSON BLACKPOOL PLEASURE BEACH (HOLDINGS) LIMITED Director 2008-09-01 CURRENT 1984-07-30 Active
NICHOLAS WILLIAM ROBERT THOMPSON MONITOR AND MERRIMAC LIMITED Director 2008-09-01 CURRENT 1958-07-22 Active
NICHOLAS WILLIAM ROBERT THOMPSON CABLE CHUTES II LIMITED Director 2008-09-01 CURRENT 1907-02-27 Active
NICHOLAS WILLIAM ROBERT THOMPSON BLACKPOOL PLEASURE BEACH LIMITED Director 2008-09-01 CURRENT 1985-01-10 Active
NICHOLAS WILLIAM ROBERT THOMPSON MORECAMBE PLEASURE PARK HOLDINGS COMPANY Director 2008-09-01 CURRENT 1938-04-01 Active - Proposal to Strike off
NICHOLAS WILLIAM ROBERT THOMPSON CABLE CHUTES (BLACKPOOL) LIMITED Director 2008-09-01 CURRENT 1978-01-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing and Communications ManagerKendalYou will have excellent communication skills with experience of working with creative and media agencies to develop and execute plans....2016-08-25
CuratorKendalYou will have experience of working in a public art gallery/heritage site curating and organising innovative and nationally recognised exhibitions using a range...2016-06-23

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27DIRECTOR APPOINTED MR ANDREW BLACK
2024-01-31Termination of appointment of Caroline Kennedy on 2024-01-30
2024-01-31Appointment of Mr Akash Karwa as company secretary on 2024-01-30
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-29DIRECTOR APPOINTED MS KATHARINE JANE SLINN KNIGHT
2023-11-22DIRECTOR APPOINTED MR TIMOTHY ANDREW LEACH
2023-10-23APPOINTMENT TERMINATED, DIRECTOR EDWARD MORRISON ASTLE
2023-08-08CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-01Director's details changed for Lady Emma Scott on 2023-08-01
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-06DIRECTOR APPOINTED MS ANNE MARGARET LYLES
2022-10-06AP01DIRECTOR APPOINTED MS ANNE MARGARET LYLES
2022-10-05DIRECTOR APPOINTED MR EDWARD MORRISON ASTLE
2022-10-05AP01DIRECTOR APPOINTED MR EDWARD MORRISON ASTLE
2022-08-03CH01Director's details changed for Mrs Diane Reid on 2022-08-03
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-06-23AP01DIRECTOR APPOINTED MR AKASH KARWA
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN RILEY
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN AINSCOUGH
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-17CH01Director's details changed for Mrs Emma Scott on 2021-08-17
2021-08-06AP01DIRECTOR APPOINTED MS KERRY MARIE HOWARTH
2021-08-04AP01DIRECTOR APPOINTED MR GARY FRANCIS RYCROFT
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL CLARKE
2021-06-09AP01DIRECTOR APPOINTED MRS DIANE REID
2021-04-26AP03Appointment of Mrs Caroline Kennedy as company secretary on 2021-04-13
2021-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-23AP01DIRECTOR APPOINTED MS MARIA ZEB BENJAMIN
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHARLES FRASER BOWRING
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MR ERIC KENTLEY
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-08CH01Director's details changed for Mr Nicholas William Robert Thompson on 2019-08-08
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA FIENDLEY CASE
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081625780003
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 081625780002
2018-09-14AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED PROFESSOR JUDITH ANN LOIS MOTTRAM
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BEATRICE DUNNING
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD GERE
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HEIGHTON
2017-03-20AP01DIRECTOR APPOINTED MISS BRONWEN RILEY
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM ROBERT THOMPSON
2015-10-22AP01DIRECTOR APPOINTED MRS SUSAN ANNE CREWE
2015-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-06AP01DIRECTOR APPOINTED MR MARTYN HEIGHTON
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN HOLLAND
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04CH01Director's details changed for Mr Anthony Rickards Collinson on 2014-01-01
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 081625780001
2014-04-12AA01Previous accounting period shortened from 31/07/14 TO 31/12/13
2014-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-19AP01DIRECTOR APPOINTED MS SARAH BEATRICE DUNNING
2013-08-19AP01DIRECTOR APPOINTED MR JOHN CAMPBELL HUDSON
2013-08-02AR0131/07/13 NO MEMBER LIST
2013-07-08MEM/ARTSARTICLES OF ASSOCIATION
2013-07-08RES01ALTER ARTICLES 28/06/2013
2013-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRAHAM
2012-07-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to LAKELAND ARTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAKELAND ARTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-03 Outstanding TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Intangible Assets
Patents
We have not found any records of LAKELAND ARTS registering or being granted any patents
Domain Names

LAKELAND ARTS owns 1 domain names.

steamboat.co.uk  

Trademarks
We have not found any records of LAKELAND ARTS registering or being granted any trademarks
Income
Government Income

Government spend with LAKELAND ARTS

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-01-13 GBP £4,000 Grants To Other Bodies
Plymouth City Council 2015-01-13 GBP £1,000 Grants To Other Bodies
South Lakeland District Council 2014-05-19 GBP £500 Contributions to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAKELAND ARTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKELAND ARTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKELAND ARTS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.