LAKELAND FUDGE LTD

70 Market Street, Dalton-In-Furness, LA15 8AA, England
StatusDISSOLVED
Company No.07339782
CategoryPrivate Limited Company
Incorporated09 Aug 2010
Age13 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED RESOURCE LIMITED

42 SHENLEY PAVILIONS CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB

Number:05752286
Status:ACTIVE
Category:Private Limited Company

DIGITAL BLOSSOM LTD

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

NUTRIRE LTD

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC497277
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