THE LAKES CENTRE LIMITED
Status | LIQUIDATION |
Company No. | 04791036 |
Category | Private Limited Company |
Incorporated | 06 Jun 2003 |
Age | 21 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
THE LAKES CENTRE LIMITED is an liquidation private limited company with number 04791036. It was incorporated 21 years, 1 month, 25 days ago, on 06 June 2003. The company address is 27 Byrom Street 27 Byrom Street, Manchester, M3 4PF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Dec 2023
Action Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-23
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-19
Old address: C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU
New address: 27 Byrom Street Castlefield Manchester M3 4PF
Documents
Liquidation disclaimer notice
Date: 01 Nov 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-12
Old address: 73 Pepper Street Lymm WA13 0JG England
New address: C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-08
Old address: 76C Davyhulme Road Urmston Manchester M41 7DN England
New address: 73 Pepper Street Lymm WA13 0JG
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Change person director company with change date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-17
Officer name: Mrs Margaret Jayne Herrington
Documents
Notification of a person with significant control statement
Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roderick Arthur Charles King
Cessation date: 2021-08-17
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-17
Old address: 53 Pepper Street Lymm Cheshire WA13 0JG
New address: 76C Davyhulme Road Urmston Manchester M41 7DN
Documents
Cessation of a person with significant control
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Anne King
Cessation date: 2021-08-17
Documents
Termination secretary company with name termination date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roderick Arthur Charles King
Termination date: 2021-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sadie Anne Hopley
Termination date: 2021-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Anne King
Termination date: 2021-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Arthur Charles King
Termination date: 2021-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Graham Herrington
Appointment date: 2021-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Jayne Herrington
Appointment date: 2021-08-17
Documents
Mortgage satisfy charge full
Date: 17 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 05 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Appoint person director company with name date
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sadie Anne Hopley
Appointment date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Margaret Anne King
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/12/04
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Some Companies
16 EATON PLACE FREEHOLD LIMITED
52 MORETON STREET,LONDON,SW1V 2PB
Number: | 10425738 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON CONTRACTS (CEILINGS & PARTITIONS) LIMITED
UNIT A1 ANCHORAGE BUSINESS PARK,DOCKLANDS PRESTON,PR2 2YL
Number: | 02343750 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ
Number: | 10726630 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WOODSIDE, FARNSFIELD,NOTTINGHAMSHIRE,NG22 8DH
Number: | 06336319 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTI-BUILD & MAINTENANCE CONTRACTORS LTD
53 WESTELLA WAY,HULL,HU10 7LP
Number: | 03015097 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11293714 |
Status: | ACTIVE |
Category: | Private Limited Company |