LAKE DISTRICT FOODS LTD
Status | DISSOLVED |
Company No. | 11808716 |
Category | Private Limited Company |
Incorporated | 05 Feb 2019 |
Age | 5 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 26 days |
SUMMARY
LAKE DISTRICT FOODS LTD is an dissolved private limited company with number 11808716. It was incorporated 5 years, 4 months, 13 days ago, on 05 February 2019 and it was dissolved 3 years, 8 months, 26 days ago, on 22 September 2020. The company address is Ashleigh Ashleigh, Lambley, CA8 7LQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Arthur Sidley
Change date: 2020-01-28
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-28
Officer name: Mr Angus Stuart Duncan
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-28
Psc name: Mr Angus Stuart Duncan
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Arthur Sidley
Change date: 2020-01-28
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Arthur Sidley
Change date: 2020-01-28
Documents
Dissolution voluntary strike off suspended
Date: 16 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Change person secretary company with change date
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Angela Jane Trippitt
Change date: 2020-01-14
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-14
Officer name: Mr Mark Arthur Sidley
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-14
Officer name: Mr Angus Stuart Duncan
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Jane Trippitt
Appointment date: 2019-03-04
Documents
Cessation of a person with significant control
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Jane Trippitt
Cessation date: 2019-03-04
Documents
Change to a person with significant control
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-22
Psc name: Ms Angela Jane Trippitt
Documents
Notification of a person with significant control
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-11
Psc name: Angela Jane Trippitt
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
New address: Ashleigh Brampton Lambley CA8 7LQ
Old address: , 20-22 Wenlock Road, London, N1 7GU, England
Change date: 2019-02-11
Documents
Change person director company with change date
Date: 10 Feb 2019
Action Date: 10 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Arthur Sidley
Change date: 2019-02-10
Documents
Change to a person with significant control
Date: 10 Feb 2019
Action Date: 10 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Angus Stuart Duncan
Change date: 2019-02-10
Documents
Change to a person with significant control
Date: 10 Feb 2019
Action Date: 10 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-10
Psc name: Mr Mark Arthur Sidley
Documents
Appoint person secretary company with name date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-06
Officer name: Ms Angela Jane Trippitt
Documents
Some Companies
BALALLAN HOUSE,STIRLING,FK8 2QG
Number: | SC286723 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PINKFUDGE FABRICS (UK) LIMITED
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 11677528 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,NW1 2HD
Number: | 02337300 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
59 UPLANDS ROAD,ORPINGTON,BR6 0RH
Number: | 09348199 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A ALBERT STREET,ABERDEEN,AB25 1XX
Number: | SC600042 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HILLSIDE ROAD,LONDON,SW2 3HN
Number: | 10140093 |
Status: | ACTIVE |
Category: | Private Limited Company |