Company Information for LAKELAND LEGAL SERVICES HOLDINGS LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
06306360
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAKELAND LEGAL SERVICES HOLDINGS LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA Other companies in LA2 | |
Company Number | 06306360 | |
---|---|---|
Company ID Number | 06306360 | |
Date formed | 2007-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 13:38:42 |
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 |
---|---|---|
PHILIP ALAN NATUSCH |
||
JENNIFER ANN NATUSCH |
||
PHILIP ALAN NATUSCH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKELAND LEGAL SERVICES LTD | Company Secretary | 2003-03-12 | CURRENT | 2003-03-12 | Active | |
LAKELAND LEGAL SERVICES LTD | Director | 2003-03-12 | CURRENT | 2003-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/04/23 FROM 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES | |
PSC04 | Change of details for Mr. Philip Alan Natusch as a person with significant control on 2022-07-01 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES | |
PSC04 | Change of details for Mrs. Jennifer Ann Natusch as a person with significant control on 2021-06-14 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr. Philip Alan Natusch as a person with significant control on 2018-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ALAN NATUSCH on 2018-03-01 | |
CH01 | Director's details changed for Mr Philip Alan Natusch on 2018-03-01 | |
PSC04 | Change of details for Mr. Philip Alan Natusch as a person with significant control on 2018-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ALAN NATUSCH on 2018-01-01 | |
CH01 | Director's details changed for Mr Philip Alan Natusch on 2018-01-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM Unit 4 Willow Mill, Fell View Caton Lancaster Lancashire LA2 9RA | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN NATUSCH / 10/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN NATUSCH / 10/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ALAN NATUSCH on 2013-07-10 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/07/2008 TO 31/03/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2023-07-11 |
Appointmen | 2023-03-27 |
Resolution | 2023-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2013-03-31 | £ 121,787 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 121,787 |
Creditors Due Within One Year | 2013-03-31 | £ 2,466 |
Creditors Due Within One Year | 2012-03-31 | £ 2,466 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAKELAND LEGAL SERVICES HOLDINGS LIMITED
Debtors | 2013-03-31 | £ 9,986 |
---|---|---|
Debtors | 2012-03-31 | £ 9,986 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LAKELAND LEGAL SERVICES HOLDINGS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LAKELAND LEGAL SERVICES HOLDINGS LIMITED | Event Date | 2023-03-27 |
Name of Company: LAKELAND LEGAL SERVICES HOLDINGS LIMITED Company Number: 06306360 Nature of Business: Activities of head offices Registered office: 15-17 Church Street, Stourbridge, West Midlands, DY… | |||
Initiating party | Event Type | Resolution | |
Defending party | LAKELAND LEGAL SERVICES HOLDINGS LIMITED | Event Date | 2023-03-27 |
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. |