LAKELAND MORTGAGE CENTRE LIMITED

Register to unlock more data on OkredoRegister

LAKELAND MORTGAGE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03519621

Incorporation date

01/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Windy Ridge, Mount Pleasant, Tebay, Cumbria CA10 3THCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1998)
dot icon12/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon21/06/2016
Compulsory strike-off action has been suspended
dot icon23/05/2016
First Gazette notice for compulsory strike-off
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/11/2009
Termination of appointment of Roy Fry as a director
dot icon28/10/2009
Registered office address changed from the Coach House Main Street Endmoor Kendal Cumbria LA8 0EU on 2009-10-29
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon05/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/02/2009
Return made up to 23/02/09; full list of members
dot icon18/02/2009
Return made up to 23/02/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/10/2007
Amended accounts made up to 2006-06-30
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/04/2007
Return made up to 23/02/07; full list of members
dot icon22/05/2006
Return made up to 23/02/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/08/2005
Return made up to 23/02/05; full list of members
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
Director's particulars changed
dot icon09/05/2005
New secretary appointed;new director appointed
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Registered office changed on 10/05/05 from: the coach house main street endmoor kendal cumbria LA8 0EU
dot icon07/04/2005
Registered office changed on 08/04/05 from: 4 cavendish court bolton le sands lancashire LA5 8ED
dot icon14/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/03/2004
Return made up to 23/02/04; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon20/03/2003
Return made up to 23/02/03; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon26/02/2002
Return made up to 23/02/02; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon29/03/2001
Return made up to 23/02/01; full list of members
dot icon18/12/2000
Accounts made up to 2000-06-30
dot icon29/02/2000
Return made up to 23/02/00; full list of members
dot icon29/12/1999
Accounts made up to 1999-06-30
dot icon01/12/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon15/03/1999
Return made up to 02/03/99; full list of members
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
Registered office changed on 05/03/98 from: 12/14 st mary's street newport salop TF10 7AB
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Director resigned
dot icon01/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
01/03/1998 - 01/03/1998
4896
Fry, Jean Ann
Secretary
01/03/1998 - 30/04/2005
-
Ar Nominees Limited
Nominee Director
01/03/1998 - 01/03/1998
4784
Fry, Roy Thomas
Director
01/03/1998 - 29/09/2009
-
Fry, Jean Ann
Director
01/03/1998 - 29/04/2005
-

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 MORTGAGE CENTRE LIMITED

LAKELAND MORTGAGE CENTRE LIMITED is an(a) Dissolved company incorporated on 01/03/1998 with the registered office located at Windy Ridge, Mount Pleasant, Tebay, Cumbria CA10 3TH. 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 MORTGAGE CENTRE LIMITED?

toggle

LAKELAND MORTGAGE CENTRE LIMITED is currently Dissolved. It was registered on 01/03/1998 and dissolved on 12/06/2017.

Where is LAKELAND MORTGAGE CENTRE LIMITED located?

toggle

LAKELAND MORTGAGE CENTRE LIMITED is registered at Windy Ridge, Mount Pleasant, Tebay, Cumbria CA10 3TH.

What does LAKELAND MORTGAGE CENTRE LIMITED do?

toggle

LAKELAND MORTGAGE CENTRE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for LAKELAND MORTGAGE CENTRE LIMITED?

toggle

The latest filing was on 12/06/2017: Final Gazette dissolved via compulsory strike-off.