LAKELAND (INTER CITY) LIMITED

Register to unlock more data on OkredoRegister

LAKELAND (INTER CITY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02021666

Incorporation date

20/05/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

41 Southern Drive, Analby Park, Hull HU4 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon01/03/2022
Bona Vacantia disclaimer
dot icon23/02/2022
Bona Vacantia disclaimer
dot icon27/10/2019
Bona Vacantia disclaimer
dot icon29/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2011
First Gazette notice for voluntary strike-off
dot icon08/05/2011
Application to strike the company off the register
dot icon23/11/2010
Restoration by order of the court
dot icon21/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2010
Termination of appointment of Darren Howe as a director
dot icon07/06/2010
Termination of appointment of Gavin Howe as a director
dot icon07/06/2010
Termination of appointment of Kevin Howe as a director
dot icon07/06/2010
Appointment of Mrs Janet Miriam Howe as a director
dot icon02/03/2010
Compulsory strike-off action has been suspended
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon19/06/2009
Compulsory strike-off action has been suspended
dot icon23/03/2009
First Gazette notice for compulsory strike-off
dot icon03/01/2008
Return made up to 31/10/07; full list of members
dot icon03/01/2008
Location of register of members address changed
dot icon27/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/02/2007
Return made up to 31/10/06; full list of members
dot icon09/07/2006
Director resigned
dot icon09/07/2006
New director appointed
dot icon09/07/2006
New director appointed
dot icon15/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/05/2006
New director appointed
dot icon26/10/2005
Return made up to 31/10/05; full list of members
dot icon24/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon31/10/2004
Return made up to 31/10/04; full list of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon12/11/2003
Secretary resigned;director resigned
dot icon12/11/2003
Return made up to 31/10/03; full list of members
dot icon12/11/2003
Secretary resigned;director resigned
dot icon03/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon16/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/03/2003
Particulars of mortgage/charge
dot icon30/01/2003
Return made up to 31/10/02; full list of members
dot icon30/01/2003
Registered office changed on 31/01/03
dot icon20/01/2003
New secretary appointed;new director appointed
dot icon21/08/2002
Registered office changed on 22/08/02 from: 41 southern drive anlaby park hull HU4 6TS
dot icon29/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon22/11/2001
Return made up to 31/10/01; full list of members
dot icon23/07/2001
Certificate of change of name
dot icon03/06/2001
Full accounts made up to 2000-07-31
dot icon05/11/2000
Return made up to 31/10/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-07-31
dot icon13/02/2000
Certificate of change of name
dot icon01/12/1999
Return made up to 31/10/99; full list of members
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon07/04/1999
Accounts for a small company made up to 1998-07-31
dot icon19/11/1998
Return made up to 31/10/98; no change of members
dot icon30/09/1998
Declaration of satisfaction of mortgage/charge
dot icon07/09/1998
Particulars of mortgage/charge
dot icon19/05/1998
Accounts for a small company made up to 1997-07-31
dot icon04/11/1997
Return made up to 31/10/97; full list of members
dot icon13/10/1997
Particulars of mortgage/charge
dot icon30/09/1997
Particulars of mortgage/charge
dot icon23/04/1997
Accounts for a small company made up to 1996-07-31
dot icon12/01/1997
Return made up to 31/10/96; full list of members
dot icon12/01/1997
Registered office changed on 13/01/97
dot icon12/01/1997
Location of register of members address changed
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon02/10/1996
Particulars of mortgage/charge
dot icon02/10/1996
Particulars of mortgage/charge
dot icon02/10/1996
Particulars of mortgage/charge
dot icon02/10/1996
Particulars of mortgage/charge
dot icon18/07/1996
Accounting reference date shortened from 30/11/96 to 31/07/96
dot icon15/05/1996
Accounts for a small company made up to 1995-07-31
dot icon23/04/1996
Accounting reference date extended from 31/07 to 30/11
dot icon16/04/1996
Return made up to 31/10/95; no change of members
dot icon22/01/1996
Particulars of mortgage/charge
dot icon22/01/1996
Particulars of mortgage/charge
dot icon24/09/1995
Particulars of mortgage/charge
dot icon21/05/1995
Accounts for a small company made up to 1994-07-31
dot icon15/05/1995
Declaration of satisfaction of mortgage/charge
dot icon15/05/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Declaration of satisfaction of mortgage/charge
dot icon28/11/1994
Return made up to 31/10/94; no change of members
dot icon13/10/1994
New director appointed
dot icon25/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Accounts for a small company made up to 1993-07-31
dot icon11/07/1994
Return made up to 31/10/93; full list of members
dot icon11/07/1994
Director's particulars changed
dot icon27/06/1994
Particulars of mortgage/charge
dot icon27/06/1994
Particulars of mortgage/charge
dot icon05/05/1994
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Secretary resigned;new secretary appointed
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon17/05/1993
Full accounts made up to 1991-07-31
dot icon03/01/1993
Registered office changed on 04/01/93 from: 41 southern drive anlaby park hull HU4 6TS
dot icon30/11/1992
Return made up to 31/10/92; full list of members
dot icon23/04/1992
Full accounts made up to 1990-07-31
dot icon05/01/1992
Return made up to 31/10/90; change of members
dot icon05/01/1992
Return made up to 31/10/91; no change of members
dot icon16/06/1991
Secretary resigned;new secretary appointed
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon24/10/1990
Declaration of satisfaction of mortgage/charge
dot icon24/10/1990
Declaration of satisfaction of mortgage/charge
dot icon24/10/1990
Declaration of satisfaction of mortgage/charge
dot icon24/10/1990
Declaration of satisfaction of mortgage/charge
dot icon13/09/1990
Particulars of mortgage/charge
dot icon09/09/1990
Particulars of mortgage/charge
dot icon16/08/1990
Particulars of mortgage/charge
dot icon16/08/1990
Particulars of mortgage/charge
dot icon02/05/1990
Accounting reference date extended from 30/06 to 31/07
dot icon02/04/1990
Accounts for a small company made up to 1989-07-31
dot icon28/02/1990
Return made up to 31/10/89; full list of members
dot icon14/02/1990
Certificate of change of name
dot icon21/12/1989
Director resigned
dot icon14/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon24/11/1989
Declaration of satisfaction of mortgage/charge
dot icon24/11/1989
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon21/06/1989
Accounts for a small company made up to 1988-06-30
dot icon23/05/1989
Return made up to 10/11/88; no change of members
dot icon12/05/1989
Declaration of satisfaction of mortgage/charge
dot icon12/05/1989
Declaration of satisfaction of mortgage/charge
dot icon04/01/1989
Particulars of mortgage/charge
dot icon08/08/1988
Certificate of change of name
dot icon09/06/1988
Particulars of mortgage/charge
dot icon02/03/1988
Accounts for a small company made up to 1987-06-30
dot icon02/03/1988
Return made up to 21/11/87; full list of members
dot icon30/12/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon23/02/1987
Particulars of mortgage/charge
dot icon01/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1987
Registered office changed on 02/02/87 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon27/08/1986
Particulars of mortgage/charge
dot icon07/08/1986
Accounting reference date notified as 30/06
dot icon10/07/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooson, Frederick Thomas Benjamin
Director
25/07/2002 - 16/08/2003
7
Howe, Kevin Ashley Neil
Director
01/05/2006 - 03/06/2010
3
Howe, Anthony Richard
Director
15/11/1993 - 10/02/1999
6
Howe, Janet Miriam
Director
02/06/2010 - Present
-
Howe, Darren Philip Mark
Director
01/06/2006 - 03/06/2010
2

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 (INTER CITY) LIMITED

LAKELAND (INTER CITY) LIMITED is an(a) Dissolved company incorporated on 20/05/1986 with the registered office located at 41 Southern Drive, Analby Park, Hull HU4 6TS. There are currently 2 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 (INTER CITY) LIMITED?

toggle

LAKELAND (INTER CITY) LIMITED is currently Dissolved. It was registered on 20/05/1986 and dissolved on 29/08/2011.

Where is LAKELAND (INTER CITY) LIMITED located?

toggle

LAKELAND (INTER CITY) LIMITED is registered at 41 Southern Drive, Analby Park, Hull HU4 6TS.

What does LAKELAND (INTER CITY) LIMITED do?

toggle

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

What is the latest filing for LAKELAND (INTER CITY) LIMITED?

toggle

The latest filing was on 01/03/2022: Bona Vacantia disclaimer.