LAKELAND (EAST YORKS) LIMITED

Register to unlock more data on OkredoRegister

LAKELAND (EAST YORKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03715353

Incorporation date

17/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Saltaugh Sands Estate, Burstwick, East Riding Of Yorks HU12 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1999)
dot icon04/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon21/06/2010
First Gazette notice for compulsory strike-off
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/06/2009
Return made up to 18/02/09; full list of members
dot icon11/06/2009
Director's Change of Particulars / christine hooson / 01/03/2009 / HouseName/Number was: , now: flat 1; Street was: meadowside, now: 83 george street; Area was: 6 paul lane, now: ; Post Town was: appleby, now: hull; Region was: , now: east riding and yorks; Post Code was: DN15 0AR, now:
dot icon27/05/2009
Director and Secretary's Change of Particulars / frederick hooson / 08/05/2009 / HouseName/Number was: , now: flat 1 83; Street was: meadowside, now: george street; Area was: 6 paul lane, now: ; Post Town was: appleby, now: hull; Region was: south humberside, now: east riding of yorks; Post Code was: DN15 0AR, now: HU1 3BN
dot icon27/05/2009
Registered office changed on 28/05/2009 from meadowside 6 paul lane appleby n e lincs DN15 0AR
dot icon27/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon08/06/2008
Return made up to 18/02/08; no change of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon06/11/2007
Registered office changed on 07/11/07 from: 9 church view barton upon humber north lincolnshire DH18 6LD
dot icon21/03/2007
Return made up to 18/02/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon17/04/2006
Return made up to 18/02/06; full list of members
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon11/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon13/02/2005
Return made up to 18/02/05; full list of members
dot icon13/02/2005
Director resigned
dot icon16/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon05/03/2004
Return made up to 18/02/04; full list of members
dot icon22/01/2004
Particulars of mortgage/charge
dot icon02/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon30/03/2003
Return made up to 18/02/03; full list of members
dot icon30/03/2003
Registered office changed on 31/03/03
dot icon30/03/2003
Director resigned
dot icon13/02/2003
Registered office changed on 14/02/03 from: 41 southern drive aulaby park hull east riding on yorkshire HU4 6TS
dot icon13/02/2003
New secretary appointed;new director appointed
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon11/09/2002
Registered office changed on 12/09/02 from: 4 charlotte street mews hull HU1 3BP
dot icon18/02/2002
Particulars of mortgage/charge
dot icon10/02/2002
Return made up to 18/02/02; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon23/07/2001
Certificate of change of name
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Return made up to 18/02/01; full list of members
dot icon01/01/2001
Accounts for a small company made up to 2000-02-29
dot icon23/05/2000
Particulars of mortgage/charge
dot icon14/05/2000
Return made up to 18/02/00; full list of members
dot icon05/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Certificate of change of name
dot icon26/10/1999
Particulars of mortgage/charge
dot icon17/10/1999
New director appointed
dot icon17/10/1999
Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/10/1999
New director appointed
dot icon17/10/1999
New director appointed
dot icon17/10/1999
Secretary resigned
dot icon17/10/1999
New secretary appointed
dot icon18/04/1999
Registered office changed on 19/04/99 from: 31 corsham street london N1 6DR
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New secretary appointed
dot icon16/04/1999
Memorandum and Articles of Association
dot icon16/04/1999
Resolutions
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Secretary resigned
dot icon17/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
17/02/1999 - 28/02/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
17/02/1999 - 28/02/1999
6842
Howe, Gavin William Dean
Director
20/09/1999 - 27/01/2003
2
Hooson, Frederick Thomas Benjamin
Secretary
19/01/2003 - Present
1
Howe, Neil Arthur
Director
20/09/1999 - 15/08/2003
8

Persons with Significant Control

0

No PSC data available.

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 LAKELAND (EAST YORKS) LIMITED

LAKELAND (EAST YORKS) LIMITED is an(a) Dissolved company incorporated on 17/02/1999 with the registered office located at 6 Saltaugh Sands Estate, Burstwick, East Riding Of Yorks HU12 9JY. There are currently 5 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 LAKELAND (EAST YORKS) LIMITED?

toggle

LAKELAND (EAST YORKS) LIMITED is currently Dissolved. It was registered on 17/02/1999 and dissolved on 04/10/2010.

Where is LAKELAND (EAST YORKS) LIMITED located?

toggle

LAKELAND (EAST YORKS) LIMITED is registered at 6 Saltaugh Sands Estate, Burstwick, East Riding Of Yorks HU12 9JY.

What does LAKELAND (EAST YORKS) LIMITED do?

toggle

LAKELAND (EAST YORKS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LAKELAND (EAST YORKS) LIMITED?

toggle

The latest filing was on 04/10/2010: Final Gazette dissolved via compulsory strike-off.