Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lake District Giveaways Limited
Lake District Giveaways Limited is an active company incorporated on 30 March 2023 with the registered office located in Penrith, Cumbria. Lake District Giveaways Limited was registered 2 years 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14769141
Private limited company
Age
2 years 7 months
Incorporated
30 March 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 February 2025
(9 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Lake District Giveaways Limited
Contact
Update Details
Address
11 Devonshire Street
Penrith
Cumbria
CA11 7SR
United Kingdom
Address changed on
2 Nov 2023
(2 years ago)
Previous address was
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Companies in CA11 7SR
Telephone
07894 147516
Email
Unreported
Website
Lakedistrictgiveaways.co.uk
See All Contacts
People
Officers
3
Shareholders
6
Controllers (PSC)
3
Mr Alex Hankin
PSC • Director • British • Lives in England • Born in Oct 1994
Mr Michael Nowak
PSC • Director • British • Lives in UK • Born in Nov 1991
Thomas William Elliman Dadley
Director • British • Lives in UK • Born in Jan 1992
Mr Thomas William Elliman Dadley
PSC • British • Lives in UK • Born in Jan 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
LDG Properties Ltd
Thomas William Elliman Dadley and Michael Nowak are mutual people.
Active
Pendle Giveaways Limited
Thomas William Elliman Dadley and Michael Nowak are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£61.74K
Increased by £18.9K (+44%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£91K
Increased by £38.56K (+74%)
Total Liabilities
-£46.01K
Increased by £21.61K (+89%)
Net Assets
£44.99K
Increased by £16.95K (+60%)
Debt Ratio (%)
51%
Increased by 4.03% (+9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 8 Jul 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Mr Alex Hankin (PSC) Details Changed
10 Months Ago on 11 Jan 2025
Mr Alex Hankin (PSC) Details Changed
10 Months Ago on 11 Jan 2025
Mr Alex Hankin Details Changed
10 Months Ago on 11 Jan 2025
Full Accounts Submitted
10 Months Ago on 21 Dec 2024
Mr Michael Nowak (PSC) Details Changed
1 Year 9 Months Ago on 9 Feb 2024
Mr Michael Nowak Details Changed
1 Year 9 Months Ago on 9 Feb 2024
Mr Alex Hankin (PSC) Details Changed
1 Year 9 Months Ago on 9 Feb 2024
Mr Thomas Dadley Details Changed
1 Year 9 Months Ago on 9 Feb 2024
Get Alerts
Get Credit Report
Discover Lake District Giveaways Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Jul 2025
Confirmation statement made on 4 February 2025 with updates
Submitted on 4 Feb 2025
Change of details for Mr Alex Hankin as a person with significant control on 11 January 2025
Submitted on 4 Feb 2025
Change of details for Mr Alex Hankin as a person with significant control on 11 January 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Alex Hankin on 11 January 2025
Submitted on 4 Feb 2025
Statement of capital following an allotment of shares on 4 February 2025
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Change of details for Mr Thomas Dadley as a person with significant control on 9 February 2024
Submitted on 9 Feb 2024
Director's details changed for Mr Alex Hankin on 9 February 2024
Submitted on 9 Feb 2024
Confirmation statement made on 9 February 2024 with updates
Submitted on 9 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs