INGRAM COURT FREEHOLD (LAKENHAM) LIMITED

Register to unlock more data on OkredoRegister

INGRAM COURT FREEHOLD (LAKENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05492712

Incorporation date

28/06/2005

Size

Dormant

Contacts

Registered address

Registered address

1 Bank Plain, Norwich, Norfolk NR2 4SFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2020
First Gazette notice for voluntary strike-off
dot icon05/02/2020
Application to strike the company off the register
dot icon18/11/2019
Termination of appointment of Peter John Matthews as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Hilary Storm Scott as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Sally Ann Hook as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Peter Dawson as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Celia Thurza Dunkley as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Alan Roger Churchyard as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Charles Andrew St. John Bagnall as a director on 2019-11-18
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon08/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon13/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/02/2016
Appointment of Mr Stephen Philip Human as a director on 2014-05-09
dot icon02/07/2015
Annual return made up to 2015-06-28 no member list
dot icon19/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-06-28 no member list
dot icon14/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon16/12/2013
Registered office address changed from C/O Messrs Watsons 3 the Close Norwich Norfolk NR1 4DL on 2013-12-16
dot icon08/07/2013
Annual return made up to 2013-06-28 no member list
dot icon12/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-28 no member list
dot icon12/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-28 no member list
dot icon21/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-28 no member list
dot icon06/07/2010
Director's details changed for Celia Thurza Dunkley on 2010-06-01
dot icon06/07/2010
Director's details changed for Sheila Jayne Aldis on 2010-06-01
dot icon06/07/2010
Director's details changed for Sally Ann Hook on 2010-06-01
dot icon06/07/2010
Director's details changed for Alan Roger Churchyard on 2010-06-01
dot icon06/07/2010
Director's details changed for Peter Dawson on 2010-06-01
dot icon06/07/2010
Termination of appointment of Timothy Brocklehurst as a director
dot icon06/07/2010
Director's details changed for Charles Andrew St. John Bagnall on 2010-06-01
dot icon19/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon30/07/2009
Annual return made up to 28/06/09
dot icon21/12/2008
Registered office changed on 21/12/2008 from 82 snakes lane east woodford green essex IG8 7QQ
dot icon31/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon31/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon16/07/2008
Annual return made up to 28/06/08
dot icon04/07/2007
Annual return made up to 28/06/07
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon19/07/2006
Annual return made up to 28/06/06
dot icon19/07/2006
Registered office changed on 19/07/06 from: 69 ingram court norwich norfolk NR1 2HQ
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Secretary resigned;director resigned
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New secretary appointed;new director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Registered office changed on 11/11/05 from: 31 corsham street london N1 6DR
dot icon28/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Hilary Storm
Director
23/09/2005 - 18/11/2019
-
Hook, Sally Ann
Director
23/09/2005 - 18/11/2019
-
Dunkley, Celia Thurza
Director
23/09/2005 - 18/11/2019
1
Dawson, Peter
Director
23/09/2005 - 18/11/2019
-
Morter, Trevor Paul
Secretary
23/09/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INGRAM COURT FREEHOLD (LAKENHAM) LIMITED

INGRAM COURT FREEHOLD (LAKENHAM) LIMITED is an(a) Dissolved company incorporated on 28/06/2005 with the registered office located at 1 Bank Plain, Norwich, Norfolk NR2 4SF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INGRAM COURT FREEHOLD (LAKENHAM) LIMITED?

toggle

INGRAM COURT FREEHOLD (LAKENHAM) LIMITED is currently Dissolved. It was registered on 28/06/2005 and dissolved on 22/09/2020.

Where is INGRAM COURT FREEHOLD (LAKENHAM) LIMITED located?

toggle

INGRAM COURT FREEHOLD (LAKENHAM) LIMITED is registered at 1 Bank Plain, Norwich, Norfolk NR2 4SF.

What does INGRAM COURT FREEHOLD (LAKENHAM) LIMITED do?

toggle

INGRAM COURT FREEHOLD (LAKENHAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for INGRAM COURT FREEHOLD (LAKENHAM) LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.