LAKEPORT LIMITED
Status | DISSOLVED |
Company No. | 11220114 |
Category | |
Incorporated | 22 Feb 2018 |
Age | 6 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 3 months, 1 day |
SUMMARY
LAKEPORT LIMITED is an dissolved with number 11220114. It was incorporated 6 years, 3 months, 10 days ago, on 22 February 2018 and it was dissolved 4 years, 3 months, 1 day ago, on 03 March 2020. The company address is 1st Floor 69-70 Long Lane, London, EC1A 9EJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-04
Psc name: Ms Anastasia Margaret Rose Coelho
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-05
Officer name: Carole Dean
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-05
Officer name: David Dean
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-30
Officer name: Mary Callow
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Wall
Appointment date: 2018-05-30
Documents
Notification of a person with significant control
Date: 17 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-14
Psc name: Anastasia Margaret Rose Coelho
Documents
Cessation of a person with significant control
Date: 17 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carole Dean
Cessation date: 2018-05-14
Documents
Change account reference date company current extended
Date: 22 Feb 2018
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-02-28
Documents
Some Companies
15 BEECH LAWN,HULL,HU10 7BN
Number: | 07733050 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11504562 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11593571 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACPHYSIOLOGY SERVICES LIMITED
18 SOUTHESK AVE SOUTHESK AVENUE,GLASGOW,G64 3AD
Number: | SC509523 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL020574 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 NAPIER PLACE,LONDON,W14 8LG
Number: | 03934647 |
Status: | ACTIVE |
Category: | Private Limited Company |