LAKE IMAGE WEB TECHNOLOGIES LIMITED

Domino Printing Sciences Plc Trafalgar Way Domino Printing Sciences Plc Trafalgar Way, Cambridge, CB23 8TU, England
StatusDISSOLVED
Company No.07028077
CategoryPrivate Limited Company
Incorporated23 Sep 2009
Age14 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Sep 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACHERNAR LTD

FLAT 5,LONDON,SE1 7EQ

Number:11164297
Status:ACTIVE
Category:Private Limited Company

AHMEDELMI LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11430825
Status:ACTIVE
Category:Private Limited Company

ALIMOND LIMITED

THE COACHHOUSE WEMYSSHALL ROAD,CUPAR,KY15 5LX

Number:SC438935
Status:ACTIVE
Category:Private Limited Company

CANDY TRADING LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:06049351
Status:ACTIVE
Category:Private Limited Company

FOURMASTERS LIMITED

UNIT 11 STAFFORD COURT STAFFORD ROAD,WOLVERHAMPTON,WV10 7EL

Number:02165876
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE CONSULTANTCY LTD

2 LILBOURNE COURT,HALTON,WA7 1HZ

Number:08199684
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