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

LAKELAND SMOLT LIMITED

DWF LLP, 1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
02146786
Private Limited Company
Active

Company Overview

About Lakeland Smolt Ltd
LAKELAND SMOLT LIMITED was founded on 1987-07-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Lakeland Smolt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAKELAND SMOLT LIMITED
 
Legal Registered Office
DWF LLP
1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in CA4
 
Filing Information
Company Number 02146786
Company ID Number 02146786
Date formed 1987-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 01:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKELAND SMOLT LIMITED
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.

Company Officers of LAKELAND SMOLT LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE ELIZABETH THOMPSON
Company Secretary 2013-12-04
BENJAMIN HADFIELD
Director 2016-01-14
PIOTR KAPINOS
Director 2018-02-19
GIDEON MACDONALD PRINGLE
Director 2017-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JAMES MCINTOSH
Director 2013-12-04 2017-06-13
ALAN GEORGE SUTHERLAND
Director 2013-12-04 2016-01-14
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2013-12-04
COLIN IAN BLAIR
Director 2013-03-31 2013-12-04
PAUL BARRIE IRVING
Director 1993-08-24 2013-12-04
WILLIAM YOUNG
Director 2013-03-31 2013-12-04
MARK KENNETH WARRINGTON
Director 2011-09-30 2013-03-31
WILLIAM MUNRO LISTON
Director 2006-08-25 2011-09-30
BJORN MYRSETH
Director 1992-12-27 2011-03-29
LEDINGHAM CHALMERS LLP
Company Secretary 1998-08-01 2006-04-01
PAUL BARRIE IRVING
Company Secretary 1993-06-16 1998-08-01
JOHN RICHARD TETLOW
Company Secretary 1992-12-27 1993-06-16
ARCHIBALD MACKENZIE RAMSAY
Director 1992-12-27 1993-06-16
ROBERT PETER THIAN
Director 1992-12-27 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN HADFIELD COD AND SHELLFISH (SCOTLAND) LIMITED Director 2016-01-14 CURRENT 2000-05-02 Dissolved 2016-09-20
BENJAMIN HADFIELD MERIDIAN SALMON FARMS (ARGYLL) LIMITED Director 2016-01-14 CURRENT 1992-03-09 Active
BENJAMIN HADFIELD MOWI SCOTLAND LIMITED Director 2016-01-14 CURRENT 1992-06-15 Active
PIOTR KAPINOS FERGUSON SALMON LIMITED Director 2018-04-04 CURRENT 1987-02-09 Active
PIOTR KAPINOS MERIDIAN SALMON FARMS (ARGYLL) LIMITED Director 2018-02-19 CURRENT 1992-03-09 Active
PIOTR KAPINOS MOWI SCOTLAND LIMITED Director 2018-02-19 CURRENT 1992-06-15 Active
GIDEON MACDONALD PRINGLE DORSET CLEANERFISH LIMITED Director 2017-12-21 CURRENT 2016-06-27 Active
GIDEON MACDONALD PRINGLE OCEAN MATTERS LIMITED Director 2017-12-14 CURRENT 2015-11-18 Active

More director information

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
2023-12-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-06-19CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-03-12AP03Appointment of Mrs Patricia Anne Duzinkewycz as company secretary on 2022-03-11
2022-03-12TM02Termination of appointment of Lorraine Elizabeth Thompson on 2022-03-11
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17PSC02Notification of Marine Harvest Holdings As as a person with significant control on 2020-06-17
2020-06-17PSC05Change of details for Mowi Asa as a person with significant control on 2020-06-17
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR PIOTR KAPINOS
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20AP01DIRECTOR APPOINTED MR GIDEON MACDONALD PRINGLE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES MCINTOSH
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 101000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 52
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 101000
2016-02-23AR0127/12/15 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED BENJAMIN HADFIELD
2016-02-15AP01DIRECTOR APPOINTED BENJAMIN HADFIELD
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE SUTHERLAND
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2015-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2015-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2015-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 101000
2015-01-23AR0127/12/14 FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM HOLMWRANGLE ARMATHWAITE CARLISLE CUMBRIA CA4 9QY
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 101000
2014-02-10AR0127/12/13 FULL LIST
2013-12-10AP03SECRETARY APPOINTED MS LORRAINE ELIZABETH THOMPSON
2013-12-10AP01DIRECTOR APPOINTED MR KENNETH JAMES MCINTOSH
2013-12-10AP01DIRECTOR APPOINTED MR ALAN GEORGE SUTHERLAND
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IRVING
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BLAIR
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP
2013-10-31AUDAUDITOR'S RESIGNATION
2013-10-30MISCSECT 519
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AP01DIRECTOR APPOINTED MR WILLIAM YOUNG
2013-06-12AP01DIRECTOR APPOINTED COLIN IAN BLAIR
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARRINGTON
2013-02-20AR0127/12/12 FULL LIST
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AUDAUDITOR'S RESIGNATION
2012-07-23MISCSECTION 519
2012-07-06MISCSECTION 519
2012-01-13AR0127/12/11 FULL LIST
2011-12-23AP01DIRECTOR APPOINTED MR MARK KENNETH WARRINGTON
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LISTON
2011-12-21MISCSECTION 519
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR BJORN MYRSETH
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2011-01-17AR0127/12/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MUNRO LISTON / 08/12/2010
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0127/12/09 FULL LIST
2009-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LAKELAND SMOLT LIMITED 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 SMOLT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SHARE PLEDGE AGREEMENT 2011-02-16 Outstanding DNB NOR BANK ASA (THE SECURITY AGENT)
DEED OF AMENDMENT AND CONFIRMATION TO THE DEBENTURE 2008-10-07 Outstanding DNB NOR BANK ASA (THE SECURITY AGENT) ON BEHALF OF ITSELF AND ON BEHALF OF THE FINANCE PARTIES AND THE OVERDRAFT BANK
DEED OF AMENDMENT AND CONFIRMATION TO THE ASSIGNMENT OF INTERCOMPANY LOAN 2008-10-07 Outstanding DNB NOR BANK ASA (THE SECURITY AGENT) ON BEHALF OF ITSELF AND ON BEHALF OF THE FINANCE PARTIES AND THE OVERDRAFT BANK
DEED OF AMENDMENT AND CONFIRMATION TO THE LEGAL CHARGE 2008-10-07 Outstanding DNB NOR BANK ASA (THE AGENT)
ASSIGNMENT OF INTERCOMPANY LOAN 2007-12-24 Outstanding DNR NOR BANK ASA (THE SECURITY AGENT) ON BEHALF OF ITSELF AND ON BEHALF OF THE FINANCE PARTIES
DEBENTURE 2007-12-24 Outstanding DNR NOR BANK ASA (THE SECURITY AGENT) ON BEHALF OF ITSELF AND ON BEHALF OF THE FINANCE PARTIES
SHARE PLEDGE 2007-12-13 Satisfied DNR NOR BANK ASA (THE SECURITY AGENT) ON BEHALF OF ITSELF AND ON BEHALF OF THE FINANCE PARTIES
SHARE PLEDGE 2007-12-11 Satisfied DNR NOR BANK ASA (THE SECURITY AGENT) ON BEHALF OF ITSELF AND ON BEHALF OF THE FINANCE PARTIES
SHARE PLEDGE 2007-12-11 Satisfied DNR NOR BANK ASA (THE SECURITY AGENT) ON BEHALF OF ITSELF AND ON BEHALF OF THE FINANCE PARTIES
SHARE PLEDGE 2007-12-11 Satisfied DNR NOR BANK ASA (THE SECURITY AGENT) ON BEHALF OF ITSELF AND ON BEHALF OF THE FINANCE PARTIES
SHARE PLEDGE 2007-12-11 Satisfied DNR NOR BANK ASA (THE SECURITY AGENT) ON BEHALF OF ITSELF AND ON BEHALF OF THE FINANCE PARTIES
SHARE PLEDGE 2007-12-11 Satisfied DNR NOR BANK ASA (THE SECURITY AGENT) ON BEHALF OF ITSELF AND ON BEHALF OF THE FINANCE PARTIES
LEGAL CHARGE 2007-02-19 Satisfied BARCLAYS BANK PLC
CASH DEPOSIT SECURITY DEED 2002-09-04 Satisfied DEN NORSKE BANK ASA, LONDON BRANCH
SHARES PLEDGE DATED 5 JULY 2002 AND 2002-07-11 Satisfied MALCOLM GEORGE ROBERTSON AND MAISIE NELL ROBERTSON(THE SECURITY HOLDERS)
GUARANTEE 2001-01-11 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA
SECURITY DEED 2001-01-11 Satisfied CHRISTIANIA BANK OG KREDITKASSE ASA
LEGAL CHARGE 2000-08-23 Satisfied DEN NORSKE BANK ASA
LEGAL CHARGE 2000-08-23 Satisfied DEN NORSKE BANK ASA
ASSIGNMENT OF LIFE POLICY 2000-08-23 Satisfied DEN NORSKE BANK ASA
SHARE PLEDGE 2000-08-23 Satisfied DEN NORSKE BANK ASA
SHARE PLEDGE 2000-08-23 Satisfied DEN NORSKE BANK ASA
SHARE PLEDGE 2000-08-23 Satisfied DEN NORSKE BANK ASA
DEBENTURE 2000-08-23 Satisfied DEN NORSKE BANK ASA
SHARE PLEDGE 2000-08-23 Satisfied DEN NORSKE BANK ASA
BOND AND FLOATING CHARGE 2000-08-23 Satisfied LIGHTHOUSE OF SCOTLAND LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 29 AUGUST 2000 AND 2000-07-07 Satisfied DEN NORSKE BANK ASA
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 23RD AUGUST 2000 2000-03-22 Satisfied LIGHTHOUSE OF SCOTLAND LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 23RD AUGUST 2000 2000-03-22 Satisfied LIGHTHOUSE OF SCOTLAND LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 23RD AUGUST 2000 2000-03-22 Satisfied LIGHTHOUSE OF SCOTLAND LIMITED
SUPPLEMENTAL DEED, WHICH IS SUPPLEMENTAL TO A DEBENTURE DATED 16 JUNE 1993, ISSUED BY THE COMPANY 1998-08-25 Satisfied DEN NORSKE BANK ASA
SECURITY AGREEMENT 1997-04-14 Satisfied DEN NORSKE BANK ASA
FLOATING CHARGE 1995-08-22 Satisfied BRIAN TURNER HUNTER
DEBENTURE 1993-06-16 Satisfied DEN NORSKE BANK A/S
DEBENTURE 1989-03-15 Satisfied NORTH WEST WATER AUTHORITY
DEBENTURE 1989-03-15 Satisfied BERGEN BANK A/S
Intangible Assets
Patents
We have not found any records of LAKELAND SMOLT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKELAND SMOLT LIMITED
Trademarks
We have not found any records of LAKELAND SMOLT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKELAND SMOLT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LAKELAND SMOLT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LAKELAND SMOLT LIMITED 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.
Import/Export of Goods
Goods imported/exported by LAKELAND SMOLT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0190314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2011-09-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-08-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKELAND SMOLT LIMITED 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 SMOLT LIMITED 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.