LAKELAND FUDGE LTD
Status | DISSOLVED |
Company No. | 07339782 |
Category | Private Limited Company |
Incorporated | 09 Aug 2010 |
Age | 13 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 1 day |
SUMMARY
LAKELAND FUDGE LTD is an dissolved private limited company with number 07339782. It was incorporated 13 years, 9 months, 23 days ago, on 09 August 2010 and it was dissolved 2 years, 6 months, 1 day ago, on 30 November 2021. The company address is 70 Market Street, Dalton-in-furness, LA15 8AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Sep 2021
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul John Smeaton
Cessation date: 2021-09-06
Documents
Cessation of a person with significant control
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul John Smeaton
Cessation date: 2021-09-06
Documents
Termination director company with name termination date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Marie Smeaton
Termination date: 2021-09-06
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Address
Type: AD01
New address: 70 Market Street Dalton-in-Furness LA15 8AA
Change date: 2021-01-30
Old address: 72 Market Street Dalton-in-Furness Cumbria LA15 8AA
Documents
Accounts with accounts type dormant
Date: 11 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 06 Aug 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Paul John Smeaton
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul John Smeaton
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-16
Officer name: Miss Lisa Marie Purcell
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-03
Old address: Natwest Bank Chambers 67 Market Street Dalton-in-Furness Cumbria LA15 8DL England
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Change account reference date company previous shortened
Date: 01 Jul 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-05
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-21
Old address: 24 Rusland Drive Dalton in Furness Cumbria LA15 8UJ England
Documents
Some Companies
42 SHENLEY PAVILIONS CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB
Number: | 05752286 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAVEN 10 MANNING GARDENS,HARROW,HA3 0PF
Number: | 08766919 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEN ROOMS (MANAGEMENT SERVICES) LIMITED
ALDGATE HOUSE 1-4 MARKET PLACE,HULL,HU1 1RS
Number: | 10353515 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENTON AVENUE PARK MANAGEMENT CO. LIMITED
25 LENTON AVENUE THE PARK,NOTTINGHAMSHIRE,NG7 1DX
Number: | 04753634 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM INSURANCE BROKERS LIMITED
QUAY POINT,DONCASTER,DN4 5PL
Number: | 02103848 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 YORK PLACE,EDINBURGH,EH1 3HP
Number: | SC497277 |
Status: | ACTIVE |
Category: | Private Limited Company |