Liquidation
Company Information for LAKELAND SPAS AND LEISURE LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
06298603
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAKELAND SPAS AND LEISURE LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Other companies in NE1 | |
Company Number | 06298603 | |
---|---|---|
Company ID Number | 06298603 | |
Date formed | 2007-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 02/07/2012 | |
Return next due | 30/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 21:29:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE LOUISE SMALLEY |
||
CATHERINE LOUISE SMALLEY |
||
MARK ANTHONY SMALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKELAND LOG CABINS LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2014-02-25 | |
LAKELAND LOG CABINS LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM BEGBIES TRAYNOR (CENTRAL) LLP 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1JF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM DOBBIES GARDEN WORD ORTON GRANGE CARLISLE CA5 6LB UNITED KINGDOM | |
LATEST SOC | 01/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM LAKELAND SERVICES CARDEWLEES CARLISLE CA5 6LG | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ORTON GRANGE CARLISLE CUMBRIA CA5 6LB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: COMMON HOUSE, GELT ROAD BRAMPTON CUMBRIA CA8 1QQ | |
88(2)R | AD 02/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as LAKELAND SPAS AND LEISURE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |