Company NameLakes Story Limited
Company StatusActive
Company Number02343429
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger Philip Glossop
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMrs Charlotte Rose Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Secretary NameMrs Charlotte Rose Scott
NationalityBritish
StatusCurrent
Appointed06 February 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMs Amy Frances Scott Cuttill
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(35 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMr Samuel Jackson Scott Glossop
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(35 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN

Contact

Websitehop-skip-jump.com
Telephone01539 488444
Telephone regionKendal

Location

Registered AddressNorthern Assurance Building Albert Square
9 - 21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

36k at £1F.a. Scott
9.40%
Ordinary
96k at £1Charlotte Rose Scott
25.07%
Ordinary
96k at £1Roger Philip Glossop
25.07%
Ordinary
85k at £1Miss M.m. Scott
22.19%
Ordinary
10k at £1Mrs J.f. Trevelyan
2.61%
Ordinary
60k at £1Miss R.a. Scott
15.67%
Ordinary

Financials

Year2014
Net Worth£674,093
Cash£336,788
Current Liabilities£133,455

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

16 August 2014Delivered on: 21 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 1993Delivered on: 26 January 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15311.94 due from the company to the chargee under the terms of the agreement.
Particulars: All rights,title and interest in all sums payable......see form 395.
Outstanding

Filing History

8 March 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
28 October 2022Accounts for a small company made up to 31 January 2022 (9 pages)
3 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 January 2021 (9 pages)
11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 November 2020Accounts for a small company made up to 31 January 2020 (9 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
28 October 2019Accounts for a small company made up to 31 January 2019 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
23 October 2018Accounts for a small company made up to 31 January 2018 (9 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
20 October 2017Audited abridged accounts made up to 31 January 2017 (9 pages)
20 October 2017Audited abridged accounts made up to 31 January 2017 (9 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
23 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 383,000
(6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 383,000
(6 pages)
7 July 2015Accounts for a small company made up to 31 January 2015 (7 pages)
7 July 2015Accounts for a small company made up to 31 January 2015 (7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 383,000
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 383,000
(6 pages)
15 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
15 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
21 August 2014Registration of charge 023434290002, created on 16 August 2014 (18 pages)
21 August 2014Registration of charge 023434290002, created on 16 August 2014 (18 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 383,000
(6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 383,000
(6 pages)
21 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
21 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
11 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
3 February 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Albert Square Manchester M2 4DN on 3 February 2012 (1 page)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 February 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Albert Square Manchester M2 4DN on 3 February 2012 (1 page)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 February 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Albert Square Manchester M2 4DN on 3 February 2012 (1 page)
27 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
27 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
30 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
30 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
2 September 2009Auditor's resignation (1 page)
2 September 2009Auditor's resignation (1 page)
4 February 2009Return made up to 31/01/09; full list of members (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (5 pages)
15 August 2008Accounts for a small company made up to 31 January 2008 (7 pages)
15 August 2008Accounts for a small company made up to 31 January 2008 (7 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
19 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
27 February 2007Return made up to 31/01/07; full list of members (8 pages)
27 February 2007Return made up to 31/01/07; full list of members (8 pages)
17 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
17 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
29 March 2006Return made up to 31/01/06; full list of members (8 pages)
29 March 2006Return made up to 31/01/06; full list of members (8 pages)
17 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
17 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (8 pages)
9 February 2005Return made up to 31/01/05; full list of members (8 pages)
9 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
9 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 March 2004Return made up to 06/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/03/04
(8 pages)
8 March 2004Return made up to 06/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/03/04
(8 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
17 February 2003Return made up to 06/02/03; full list of members (8 pages)
17 February 2003Return made up to 06/02/03; full list of members (8 pages)
29 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
25 April 2002Resolutions
  • RES13 ‐ Aud appt 16/04/02
(1 page)
25 April 2002Resolutions
  • RES13 ‐ Aud appt 16/04/02
(1 page)
9 April 2002Return made up to 06/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Return made up to 06/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Registered office changed on 12/03/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
12 March 2002Registered office changed on 12/03/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
19 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
26 February 2001Return made up to 06/02/01; full list of members (7 pages)
26 February 2001Return made up to 06/02/01; full list of members (7 pages)
17 July 2000Accounts for a small company made up to 31 January 2000 (14 pages)
17 July 2000Accounts for a small company made up to 31 January 2000 (14 pages)
16 February 2000Return made up to 06/02/00; no change of members (5 pages)
16 February 2000Return made up to 06/02/00; no change of members (5 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 March 1999Return made up to 06/02/99; no change of members (5 pages)
19 March 1999Return made up to 06/02/99; no change of members (5 pages)
17 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
23 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
23 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 May 1996Registered office changed on 03/05/96 from: 1 norfolk street manchester M60 8BH (1 page)
3 May 1996Registered office changed on 03/05/96 from: 1 norfolk street manchester M60 8BH (1 page)
3 May 1996Location of register of members (1 page)
3 May 1996Location of register of members (1 page)
28 March 1996Return made up to 06/02/96; full list of members (7 pages)
28 March 1996Return made up to 06/02/96; full list of members (7 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)