LAKENHEATH HALL ESTATES UK LTD

C/O Silke & Co Limited 1st Floor Consort House C/O Silke & Co Limited 1st Floor Consort House, Doncaster, DN1 3HR
StatusDISSOLVED
Company No.06921158
CategoryPrivate Limited Company
Incorporated02 Jun 2009
Age15 years, 14 days
JurisdictionEngland Wales
Dissolution12 Jun 2019
Years5 years, 4 days

SUMMARY

LAKENHEATH HALL ESTATES UK LTD is an dissolved private limited company with number 06921158. It was incorporated 15 years, 14 days ago, on 02 June 2009 and it was dissolved 5 years, 4 days ago, on 12 June 2019. The company address is C/O Silke & Co Limited 1st Floor Consort House C/O Silke & Co Limited 1st Floor Consort House, Doncaster, DN1 3HR.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2018

Action Date: 07 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2017

Action Date: 07 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: 44a Rider Gardens Fishtoft Boston Lincolnshire PE21 0BN England

New address: C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR

Change date: 2016-04-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Feb 2016

Action Date: 19 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-01-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Feb 2016

Action Date: 22 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-12-22

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 26 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-26

New address: 44a Rider Gardens Fishtoft Boston Lincolnshire PE21 0BN

Old address: 27 Rosebay Gardens Rosebay Gardens Soham Ely Cambridgeshire CB7 5YU England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-04

Officer name: Padurariu Nelu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

New address: 27 Rosebay Gardens Rosebay Gardens Soham Ely Cambridgeshire CB7 5YU

Change date: 2015-08-13

Old address: 97 Digby Street Scunthorpe DN15 7LU

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Beckson

Appointment date: 2015-07-01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 20 Jan 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069211580005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069211580006

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Luca Ferraro

Termination date: 2014-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-11

Officer name: Mr Padurariu Nelu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2014

Action Date: 19 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-19

Old address: 105 Belsize Avenue Peterborough PE2 9HZ

New address: 97 Digby Street Scunthorpe DN15 7LU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-09

Charge number: 069211580009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-09

Charge number: 069211580008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069211580007

Charge creation date: 2014-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bruce Cruickshank

Termination date: 2014-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Mr Francesco Luca Ferraro

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Old address: 1 Oxleys Road Stevenage Hertfordshire SG2 9YE England

Change date: 2014-06-26

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Hurst

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shelley Hurst

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shelley Ann Hurst

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Shelley Ann Hurst

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Old address: Lakenheath Hall Hall Drive Lakenheath Brandon Suffolk IP27 9JT England

Change date: 2013-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: 57 Prickwillow Road Ely Cambridgeshire CB7 4UR United Kingdom

Change date: 2013-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069211580005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069211580006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Accounts with accounts type dormant

Date: 22 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 17 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Mr John Bruce Cruickshank

Documents

View document PDF

Gazette notice compulsary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCOS TRADING LIMITED

55 HOLSTEIN WAY,ERITH,DA18 4DQ

Number:07248506
Status:ACTIVE
Category:Private Limited Company

BARLEY HOMES & LETTINGS LIMITED

UNITS 8/9 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:05604525
Status:ACTIVE
Category:Private Limited Company

DOLPHIN FREIGHT SERVICES LIMITED

3 RANSKILL COURT,SHEFFIELD,S9 5FZ

Number:02388352
Status:ACTIVE
Category:Private Limited Company

HED VENTURES LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:07786999
Status:ACTIVE
Category:Private Limited Company

HOME OF BARGAINZ LTD

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:11174714
Status:ACTIVE
Category:Private Limited Company

SEBASTIAN'S ITALIAN LIMITED

UNIT 3,WINDSOR,SL4 1HR

Number:08545923
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