LAKE DISTRICT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LAKE DISTRICT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09544388

Incorporation date

15/04/2015

Size

Dormant

Contacts

Registered address

Registered address

29 Church Bank Gardens, Burton-In-Kendal, Carnforth LA6 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2015)
dot icon18/10/2023
Cessation of John Adrian Simm as a person with significant control on 2023-10-17
dot icon18/10/2023
Termination of appointment of John Adrian Simm as a director on 2023-10-17
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Accounts for a dormant company made up to 2021-04-30
dot icon17/03/2022
Compulsory strike-off action has been discontinued
dot icon16/03/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon15/03/2022
First Gazette notice for compulsory strike-off
dot icon24/10/2021
Termination of appointment of Rachel Elaine Simm as a director on 2021-10-14
dot icon24/10/2021
Termination of appointment of Lauren Natalie Simm as a secretary on 2021-10-14
dot icon24/10/2021
Appointment of Mr John Adrian Simm as a director on 2021-10-14
dot icon21/05/2021
Micro company accounts made up to 2020-04-30
dot icon22/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon07/09/2020
Registered office address changed from Windhover House Halton Park Halton Lancaster LA2 6PD England to 29 Church Bank Gardens Burton-in-Kendal Carnforth LA6 1NT on 2020-09-07
dot icon11/02/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon04/02/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon22/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon15/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon21/04/2017
Compulsory strike-off action has been discontinued
dot icon20/04/2017
Registered office address changed from 1B Meadow Court, South Meadow Lane Preston PR1 8JY England to Windhover House Halton Park Halton Lancaster LA2 6PD on 2017-04-20
dot icon20/04/2017
Accounts for a dormant company made up to 2016-04-30
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon16/08/2016
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1B Meadow Court, South Meadow Lane Preston PR1 8JY on 2016-08-16
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon19/05/2015
Appointment of Miss Lauren Natalie Simm as a secretary on 2015-04-15
dot icon19/05/2015
Termination of appointment of John Adrian Simm as a secretary on 2015-04-15
dot icon19/05/2015
Appointment of Miss Rachel Elaine Simm as a director on 2015-04-15
dot icon19/05/2015
Termination of appointment of John Adrian Simm as a secretary on 2015-04-15
dot icon19/05/2015
Termination of appointment of John Adrian Simm as a director on 2015-04-15
dot icon11/05/2015
Registered office address changed from Blue Hills Main Street Heversham LA7 7ER United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2015-05-11
dot icon11/05/2015
Director's details changed for John Adrian Simm on 2015-05-01
dot icon11/05/2015
Secretary's details changed for John Simm on 2015-05-01
dot icon15/04/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
22/12/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simm, John Adrian
Director
14/10/2021 - 17/10/2023
8
Simm, John Adrian
Director
15/04/2015 - 15/04/2015
8
Simm, Rachel Elaine
Director
15/04/2015 - 14/10/2021
4
Simm, John Adrian
Secretary
15/04/2015 - 15/04/2015
1
Simm, Lauren Natalie
Secretary
15/04/2015 - 14/10/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKE DISTRICT DEVELOPMENTS LIMITED

LAKE DISTRICT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/04/2015 with the registered office located at 29 Church Bank Gardens, Burton-In-Kendal, Carnforth LA6 1NT. There is currently no 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 LAKE DISTRICT DEVELOPMENTS LIMITED?

toggle

LAKE DISTRICT DEVELOPMENTS LIMITED is currently Active. It was registered on 15/04/2015 .

Where is LAKE DISTRICT DEVELOPMENTS LIMITED located?

toggle

LAKE DISTRICT DEVELOPMENTS LIMITED is registered at 29 Church Bank Gardens, Burton-In-Kendal, Carnforth LA6 1NT.

What does LAKE DISTRICT DEVELOPMENTS LIMITED do?

toggle

LAKE DISTRICT DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LAKE DISTRICT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/10/2023: Cessation of John Adrian Simm as a person with significant control on 2023-10-17.