LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02835855

Incorporation date

07/07/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

43 Bridge Road, Grays, Essex RM17 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1993)
dot icon24/05/2021
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2017
Compulsory strike-off action has been suspended
dot icon05/12/2016
First Gazette notice for compulsory strike-off
dot icon20/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon13/10/2015
Termination of appointment of Sarah Thorpe as a director on 2015-10-12
dot icon13/10/2015
Appointment of Mr Dean Kennedy Bann as a director on 2015-10-12
dot icon22/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon16/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon20/07/2011
Director's details changed for Sarah Thorpe on 2011-07-21
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon14/07/2009
Return made up to 08/07/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2008
Return made up to 08/07/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Director appointed sarah thorpe
dot icon15/04/2008
Ad 01/04/08\gbp si 124900@1=124900\gbp ic 100/125000\
dot icon15/04/2008
Nc inc already adjusted 01/04/08
dot icon15/04/2008
Resolutions
dot icon14/04/2008
Appointment terminated secretary lynne side
dot icon14/04/2008
Appointment terminated director kevin side
dot icon14/04/2008
Registered office changed on 15/04/2008 from russell house 140 high street edgware middlesex HA8 7LW
dot icon14/04/2008
Secretary appointed dean bann
dot icon06/08/2007
Return made up to 08/07/07; change of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Memorandum and Articles of Association
dot icon22/11/2006
Certificate of change of name
dot icon12/09/2006
Secretary resigned;director resigned
dot icon07/08/2006
New secretary appointed
dot icon01/08/2006
Return made up to 08/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon01/02/2006
Director resigned
dot icon01/02/2006
Secretary resigned
dot icon04/09/2005
Total exemption small company accounts made up to 2003-12-31
dot icon02/08/2005
Return made up to 08/07/05; full list of members
dot icon18/04/2005
Strike-off action suspended
dot icon18/04/2005
First Gazette notice for compulsory strike-off
dot icon06/01/2005
Registered office changed on 07/01/05 from: abbey house 51 high street saffron walden essex CB10 1AF
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/08/2003
Return made up to 08/07/03; full list of members
dot icon04/07/2003
Amended accounts made up to 2001-12-31
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/07/2002
Return made up to 08/07/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/09/2001
Registered office changed on 21/09/01 from: unit 713 thurock lakeside shopping centre alexandra lake west thurrock essex RM20 2ZP
dot icon19/09/2001
Return made up to 08/07/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Return made up to 08/07/00; full list of members
dot icon04/10/2000
Registered office changed on 05/10/00 from: unit 713 thurrock lakeside shopping centre alenandra lake west thurrock essex RM20 2ZP
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon26/08/1999
Return made up to 08/07/99; no change of members
dot icon11/01/1999
Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY
dot icon13/09/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 08/07/98; no change of members
dot icon22/05/1998
Particulars of mortgage/charge
dot icon15/12/1997
Return made up to 08/07/97; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/07/1997
Director resigned
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon22/08/1996
Return made up to 08/07/96; no change of members
dot icon07/09/1995
Registered office changed on 08/09/95 from: 17/18 juliet way purfleet industrial park,aveley south ockendon essex RM15 4YB
dot icon27/07/1995
Return made up to 08/07/95; no change of members
dot icon08/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Accounting reference date extended from 31/07 to 31/12
dot icon12/07/1994
Return made up to 08/07/94; full list of members
dot icon23/03/1994
Particulars of mortgage/charge
dot icon13/07/1993
Secretary resigned
dot icon07/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/07/1993 - 07/07/1993
99600
Bann, Dean Kennedy
Director
11/10/2015 - Present
-
Side, Lynne
Secretary
20/07/2006 - 31/03/2008
-
Kennington, Paul Christopher
Director
07/07/1993 - 22/01/2006
1
Elliot, Anthony Ronald
Director
22/01/2006 - 20/07/2006
-

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 LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED

LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED is an(a) Dissolved company incorporated on 07/07/1993 with the registered office located at 43 Bridge Road, Grays, Essex RM17 6BU. 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 LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED?

toggle

LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED is currently Dissolved. It was registered on 07/07/1993 and dissolved on 24/05/2021.

Where is LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED located?

toggle

LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED is registered at 43 Bridge Road, Grays, Essex RM17 6BU.

What does LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED do?

toggle

LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for LAKESIDE DIVING AND WATERSPORTS CENTRE LIMITED?

toggle

The latest filing was on 24/05/2021: Final Gazette dissolved via compulsory strike-off.