LAKE IMAGE WEB TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 07028077 |
Category | Private Limited Company |
Incorporated | 23 Sep 2009 |
Age | 14 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 14 days |
SUMMARY
LAKE IMAGE WEB TECHNOLOGIES LIMITED is an dissolved private limited company with number 07028077. It was incorporated 14 years, 8 months, 5 days ago, on 23 September 2009 and it was dissolved 4 years, 4 months, 14 days ago, on 14 January 2020. The company address is Domino Printing Sciences Plc Trafalgar Way Domino Printing Sciences Plc Trafalgar Way, Cambridge, CB23 8TU, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-09
New address: Domino Printing Sciences Plc Trafalgar Way Bar Hill Cambridge CB23 8TU
Old address: Domino Printing Scicences Plc Trafalgar Way Bar Hill Cambridge CB23 8TU England
Documents
Notification of a person with significant control
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-29
Psc name: Lake Image Systems Limited
Documents
Cessation of a person with significant control
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-29
Psc name: Martin Mark Keats
Documents
Appoint person director company with name date
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Graham Harrison
Appointment date: 2019-11-29
Documents
Appoint person director company with name date
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Pulford
Appointment date: 2019-11-29
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Martin Mark Keats
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
New address: Domino Printing Scicences Plc Trafalgar Way Bar Hill Cambridge CB23 8TU
Old address: The Forum Icknield Way Tring HP23 4JX
Change date: 2019-12-02
Documents
Dissolution application strike off company
Date: 22 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Mark Keats
Appointment date: 2010-01-19
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Deans
Termination date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type dormant
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type dormant
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type dormant
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type dormant
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Incorporation company
Date: 23 Sep 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FLAT 5,LONDON,SE1 7EQ
Number: | 11164297 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11430825 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACHHOUSE WEMYSSHALL ROAD,CUPAR,KY15 5LX
Number: | SC438935 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 06049351 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 STAFFORD COURT STAFFORD ROAD,WOLVERHAMPTON,WV10 7EL
Number: | 02165876 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LILBOURNE COURT,HALTON,WA7 1HZ
Number: | 08199684 |
Status: | ACTIVE |
Category: | Private Limited Company |