LAKESIDE EIS 2 LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE EIS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06866166

Incorporation date

01/04/2009

Size

Full

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2009)
dot icon10/02/2016
Final Gazette dissolved following liquidation
dot icon10/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2015
Appointment of a voluntary liquidator
dot icon01/05/2015
Insolvency court order
dot icon01/05/2015
Notice of ceasing to act as a voluntary liquidator
dot icon17/03/2015
Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2015-03-17
dot icon06/11/2014
Liquidators' statement of receipts and payments to 2014-08-18
dot icon24/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/06/2014
Appointment of a voluntary liquidator
dot icon17/06/2014
Insolvency court order
dot icon17/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon24/09/2013
Termination of appointment of Ian Zant-Boer as a director
dot icon30/08/2013
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 2013-08-30
dot icon29/08/2013
Statement of affairs with form 4.19
dot icon29/08/2013
Appointment of a voluntary liquidator
dot icon29/08/2013
Resolutions
dot icon24/08/2013
Registration of charge 068661660006
dot icon22/08/2013
Appointment of Ian Zant-Boer as a director
dot icon30/07/2013
Termination of appointment of Andrew Marks as a director
dot icon24/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon05/03/2013
Director's details changed for Mr Michael William Balfour on 2013-02-28
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/12/2012
Certificate of change of name
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/10/2012
Full accounts made up to 2011-10-02
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/07/2012
Duplicate mortgage certificatecharge no:3
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon29/06/2012
Particulars of variation of rights attached to shares
dot icon29/06/2012
Change of share class name or designation
dot icon29/06/2012
Resolutions
dot icon19/06/2012
Director's details changed for Mr Stephen Charles Thomas on 2012-01-31
dot icon13/06/2012
Resolutions
dot icon09/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon10/08/2011
Resolutions
dot icon03/06/2011
Termination of appointment of Gary Robins as a director
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon14/04/2011
Resolutions
dot icon06/04/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/02/2011
Termination of appointment of Ian Zant-Boer as a secretary
dot icon08/02/2011
Appointment of Emw Secretaries Limited as a secretary
dot icon07/01/2011
Director's details changed for Mr Stephen Charles Thomas on 2011-01-07
dot icon09/12/2010
Appointment of Michael William Balfour as a director
dot icon08/12/2010
Termination of appointment of Simon Emary as a director
dot icon23/11/2010
Director's details changed for Gary John Robins on 2010-11-22
dot icon15/11/2010
Director's details changed for Andrew Geoffrey Marks on 2010-10-01
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon08/10/2010
Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 2010-10-08
dot icon23/09/2010
Director's details changed for Mr Stephen Charles Thomas on 2010-09-23
dot icon23/09/2010
Director's details changed for Andrew Geoffrey Marks on 2010-09-23
dot icon31/08/2010
Appointment of Andrew Geoffrey Marks as a director
dot icon25/08/2010
Termination of appointment of Chrsitopher Sawyer as a director
dot icon10/08/2010
Appointment of Mr Stephen Charles Thomas as a director
dot icon21/06/2010
Current accounting period extended from 2010-04-30 to 2010-09-30
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon28/05/2010
Memorandum and Articles of Association
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-05-17
dot icon25/05/2010
Sub-division of shares on 2010-05-17
dot icon25/05/2010
Sub-division of shares on 2010-05-17
dot icon25/05/2010
Appointment of Ian Zant-Boer as a secretary
dot icon25/05/2010
Termination of appointment of Jane Ann Craig as a director
dot icon24/05/2010
Termination of appointment of Emw Secretaries Limited as a secretary
dot icon24/05/2010
Appointment of Simon Paul Emary as a director
dot icon20/05/2010
Certificate of change of name
dot icon20/05/2010
Change of name notice
dot icon19/05/2010
Termination of appointment of Darren Mitchell as a director
dot icon23/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon18/06/2009
Ad 05/06/09\gbp si [email protected]=15\gbp ic 111/126\
dot icon29/04/2009
Ad 28/04/09-28/04/09\gbp si [email protected]=110\gbp ic 106/216\
dot icon09/04/2009
Ad 03/04/09\gbp si [email protected]=105\gbp ic 1/106\
dot icon09/04/2009
Resolutions
dot icon07/04/2009
Registered office changed on 07/04/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom
dot icon07/04/2009
Director appointed jane ann craig
dot icon06/04/2009
Director appointed gary john robins
dot icon06/04/2009
Director appointed christopher john sawyer
dot icon06/04/2009
Director appointed darren mitchell
dot icon06/04/2009
Appointment terminated director ian zant-boer
dot icon06/04/2009
Appointment terminated director emw directors LIMITED
dot icon01/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/10/2011
dot iconLast change occurred
02/10/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/10/2011
dot iconNext account date
02/10/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EMW SECRETARIES LIMITED
Corporate Secretary
04/02/2011 - Present
194
Zant Boer, Ian
Director
16/08/2013 - 20/08/2013
324
Zant Boer, Ian
Director
01/04/2009 - 03/04/2009
324
Sawyer, Christopher John
Director
03/04/2009 - 01/08/2010
41
Balfour, Michael William
Director
01/09/2010 - Present
32

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 EIS 2 LIMITED

LAKESIDE EIS 2 LIMITED is an(a) Dissolved company incorporated on 01/04/2009 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There are currently 3 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 EIS 2 LIMITED?

toggle

LAKESIDE EIS 2 LIMITED is currently Dissolved. It was registered on 01/04/2009 and dissolved on 10/02/2016.

Where is LAKESIDE EIS 2 LIMITED located?

toggle

LAKESIDE EIS 2 LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does LAKESIDE EIS 2 LIMITED do?

toggle

LAKESIDE EIS 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAKESIDE EIS 2 LIMITED?

toggle

The latest filing was on 10/02/2016: Final Gazette dissolved following liquidation.