LAKEWOOD COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LAKEWOOD COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02455265

Incorporation date

26/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/12/1989)
dot icon12/04/2011
Final Gazette dissolved following liquidation
dot icon12/01/2011
Liquidators' statement of receipts and payments to 2011-01-04
dot icon12/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2010
Liquidators' statement of receipts and payments
dot icon09/12/2010
Liquidators' statement of receipts and payments
dot icon16/11/2010
Liquidators' statement of receipts and payments to 2010-10-22
dot icon08/09/2010
Registered office address changed from Tenon Recovery Aquarium 1-7 King Street Reading RG1 2AN on 2010-09-09
dot icon27/04/2010
Liquidators' statement of receipts and payments to 2010-04-22
dot icon07/12/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon14/05/2009
Liquidators' statement of receipts and payments to 2009-04-22
dot icon30/10/2008
Liquidators' statement of receipts and payments to 2008-10-22
dot icon18/08/2008
Registered office changed on 19/08/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA
dot icon12/05/2008
Liquidators' statement of receipts and payments to 2008-10-22
dot icon01/11/2007
Liquidators' statement of receipts and payments
dot icon22/08/2007
Registered office changed on 23/08/07 from: hurst morrison thomson 5 fairmile henley on thames oxon RG9 2JR
dot icon13/05/2007
Liquidators' statement of receipts and payments
dot icon05/11/2006
Liquidators' statement of receipts and payments
dot icon08/05/2006
Liquidators' statement of receipts and payments
dot icon13/11/2005
Liquidators' statement of receipts and payments
dot icon28/04/2005
Liquidators' statement of receipts and payments
dot icon01/11/2004
Liquidators' statement of receipts and payments
dot icon03/05/2004
Liquidators' statement of receipts and payments
dot icon13/11/2003
Liquidators' statement of receipts and payments
dot icon27/11/2002
Notice of discharge of Administration Order
dot icon28/10/2002
Statement of affairs
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Appointment of a voluntary liquidator
dot icon08/10/2002
Registered office changed on 09/10/02 from: severnside house st mellons business park fortran road st mellons cardiff CF3 0EY
dot icon08/08/2002
Statement of administrator's proposal
dot icon06/06/2002
Notice of Administration Order
dot icon09/05/2002
Secretary resigned;director resigned
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon03/01/2002
Return made up to 26/12/01; full list of members
dot icon03/01/2002
Director's particulars changed
dot icon09/05/2001
New director appointed
dot icon14/02/2001
Full accounts made up to 2000-03-31
dot icon07/01/2001
Return made up to 26/12/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/2000
Resolutions
dot icon31/01/2000
£ ic 25600/24600 17/01/00 £ sr 1000@1=1000
dot icon16/01/2000
Return made up to 26/12/99; full list of members
dot icon16/01/2000
Secretary's particulars changed;director's particulars changed
dot icon09/11/1999
£ ic 40000/25600 31/10/99 £ sr 14400@1=14400
dot icon22/09/1999
Resolutions
dot icon09/09/1999
Memorandum and Articles of Association
dot icon09/09/1999
Nc inc already adjusted 31/08/99
dot icon09/09/1999
Ad 31/08/99--------- £ si 39800@1=39800 £ ic 200/40000
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon22/12/1998
Return made up to 26/12/98; no change of members
dot icon22/12/1998
Secretary's particulars changed
dot icon07/05/1998
Registered office changed on 08/05/98 from: severnside house st mellons business park fortran road st mellons cardiff CF3 0EY
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon13/01/1998
Return made up to 26/12/97; full list of members
dot icon13/01/1998
Secretary's particulars changed;director's particulars changed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon05/01/1997
Return made up to 26/12/96; no change of members
dot icon09/01/1996
Return made up to 26/12/95; no change of members
dot icon09/01/1996
Director's particulars changed
dot icon09/01/1996
Registered office changed on 10/01/96
dot icon15/11/1995
Accounts for a small company made up to 1995-03-31
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon03/02/1995
New director appointed
dot icon03/02/1995
Return made up to 26/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/01/1994
Return made up to 26/12/93; no change of members
dot icon14/01/1994
Director's particulars changed;director resigned
dot icon15/06/1993
Accounts for a small company made up to 1993-03-31
dot icon10/01/1993
Return made up to 26/12/92; full list of members
dot icon05/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/04/1992
Memorandum and Articles of Association
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Ad 06/04/92--------- £ si 25@1=25 £ ic 175/200
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon27/01/1992
Accounts for a small company made up to 1991-03-31
dot icon07/01/1992
New director appointed
dot icon07/01/1992
Return made up to 26/12/91; full list of members
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Registered office changed on 30/01/91 from: 29 cae mawr road rhiwbina cardiff S.glam, CF4 6NY
dot icon29/01/1991
Director's particulars changed
dot icon29/01/1991
Ad 11/01/91--------- £ si 173@1=173 £ ic 2/175
dot icon29/01/1991
£ nc 8/200 11/01/91
dot icon29/01/1991
Return made up to 26/12/90; full list of members
dot icon01/05/1990
Particulars of mortgage/charge
dot icon03/04/1990
Certificate of change of name
dot icon15/03/1990
Nc dec already adjusted 19/02/90
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Director resigned;new director appointed
dot icon15/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1990
Registered office changed on 16/03/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon26/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Robert Ray
Director
02/04/1992 - Present
5
Coombes, Mark Anthony
Director
02/04/1992 - 31/12/1993
5
Coombes, Mark Anthony
Director
06/01/1995 - 29/04/2002
5
Hitchings, Carl Owen
Director
11/01/1991 - 31/08/1999
2
Coles, Vernon Edward
Director
02/05/2001 - Present
-

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 LAKEWOOD COMPUTER SYSTEMS LIMITED

LAKEWOOD COMPUTER SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/12/1989 with the registered office located at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LAKEWOOD COMPUTER SYSTEMS LIMITED?

toggle

LAKEWOOD COMPUTER SYSTEMS LIMITED is currently Dissolved. It was registered on 26/12/1989 and dissolved on 12/04/2011.

Where is LAKEWOOD COMPUTER SYSTEMS LIMITED located?

toggle

LAKEWOOD COMPUTER SYSTEMS LIMITED is registered at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does LAKEWOOD COMPUTER SYSTEMS LIMITED do?

toggle

LAKEWOOD COMPUTER SYSTEMS LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for LAKEWOOD COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 12/04/2011: Final Gazette dissolved following liquidation.