LAKES TRADE CENTRE LIMITED

C/O Frp Advisory Trading Limited St. Nicholas Court 25-27 C/O Frp Advisory Trading Limited St. Nicholas Court 25-27, Nottingham, NG1 7AR
StatusLIQUIDATION
Company No.10180621
CategoryPrivate Limited Company
Incorporated16 May 2016
Age7 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

LAKES TRADE CENTRE LIMITED is an liquidation private limited company with number 10180621. It was incorporated 7 years, 11 months, 30 days ago, on 16 May 2016. The company address is C/O Frp Advisory Trading Limited St. Nicholas Court 25-27 C/O Frp Advisory Trading Limited St. Nicholas Court 25-27, Nottingham, NG1 7AR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2024

Action Date: 23 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

New address: C/O Frp Advisory Trading Limited St. Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR

Old address: 76 Bridgford Road West Bridgford Nottingham NG2 6AX England

Documents

View document PDF

Resolution

Date: 09 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-08

Psc name: George Crowson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Priyank Chudasama

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-08

Psc name: Priyank Chudasama

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-01

Psc name: Priyank Chudasama

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sanjay Nanalal Chudasama

Cessation date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Nanalal Chudasama

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Crowson

Cessation date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Sanjay Nanalal Chudasama

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Priyank Chudasama

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-21

Psc name: Mr George Crowson

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-21

Psc name: Mr Sanjay Nanalal Chudasama

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandesh Vivekananda

Cessation date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-21

Officer name: Sandesh Vivekananda

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2019

Action Date: 08 Oct 2019

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2019-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sanjay Nanalal Chudasama

Notification date: 2019-10-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-08

Psc name: Mr George Crowson

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-08

Psc name: Sandesh Vivekananda

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Chudasama

Appointment date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mr Sandesh Vivekananda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: 76 Bridgford Road West Bridgford Nottingham NG2 6AX

Change date: 2019-09-25

Old address: 159 Glaisdale Drive West Bilborough Nottingham NG8 4GY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Crowson

Change date: 2018-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-10

Psc name: Stephen Alan Humpreys

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alan Humphreys

Termination date: 2018-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Alan Humphreys

Change date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Crowson

Change date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

New address: 159 Glaisdale Drive West Bilborough Nottingham NG8 4GY

Change date: 2016-08-08

Old address: 3 Jackson Crescent East Leake Loughborough Leicestershire LE12 6AH United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 FIRST AVENUE (HOVE) LIMITED

12 HARBOUR WAY,SHOREHAM BY SEA,BN43 5HG

Number:02346498
Status:ACTIVE
Category:Private Limited Company

JRT HOLDINGS (UK) LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:06805164
Status:ACTIVE
Category:Private Limited Company

MEDIACOM RETAIL LIMITED

FIRST FLOOR,MANCHESTER,M19 3WX

Number:08674253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ODDS ON BOOK-MAKERS

14 STATION DRIVE,AYRSHIRE,

Number:SL004261
Status:ACTIVE
Category:Limited Partnership

RUBBISH DOCTOR LIMITED

14B LISBURNE LANE,STOCKPORT,SK2 7LJ

Number:11249767
Status:ACTIVE
Category:Private Limited Company

SWERVE REPRESENTS LTD.

MCGILLS,CIRENCESTER,GL7 1US

Number:06645555
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