THE LAKES CENTRE LIMITED

27 Byrom Street 27 Byrom Street, Manchester, M3 4PF
StatusLIQUIDATION
Company No.04791036
CategoryPrivate Limited Company
Incorporated06 Jun 2003
Age21 years, 1 month, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 01 Nov 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

IMAGE WORLD UK LIMITED

C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ

Number:10726630
Status:ACTIVE
Category:Private Limited Company

MRH AGENCY LIMITED

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

TOMMY LITTLE HOLDINGS LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11293714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source