LAKIN & FENNELL (PRINTERS) LIMITED

Register to unlock more data on OkredoRegister

LAKIN & FENNELL (PRINTERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01724657

Incorporation date

18/05/1983

Size

Dormant

Contacts

Registered address

Registered address

22b Centurion Way, Meridian Business Park, Leicester LE19 1WHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1985)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon03/06/2013
Application to strike the company off the register
dot icon07/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon21/03/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon10/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/01/2009
Registered office changed on 05/01/2009 from 6 dominus way meridian business park leicester LE19 1RP
dot icon04/01/2009
Return made up to 02/01/09; full list of members
dot icon09/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/01/2008
Return made up to 02/01/08; full list of members
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/01/2007
Return made up to 02/01/07; full list of members
dot icon07/01/2007
Location of register of members
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Accounting reference date shortened from 30/09/06 to 30/06/06
dot icon26/04/2006
Accounts for a small company made up to 2005-09-30
dot icon09/02/2006
Return made up to 02/01/06; full list of members
dot icon09/02/2006
Registered office changed on 10/02/06 from: 20 friar lane leicester leicestershire LE1 5RP
dot icon14/12/2005
Declaration of assistance for shares acquisition
dot icon29/11/2005
Particulars of mortgage/charge
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon24/11/2005
Registered office changed on 25/11/05 from: 39A highmeres road thurmaston leicester LE4 9LZ
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Secretary resigned;director resigned
dot icon24/11/2005
New secretary appointed;new director appointed
dot icon24/11/2005
New director appointed
dot icon22/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon23/09/2005
Declaration of satisfaction of mortgage/charge
dot icon23/09/2005
Declaration of satisfaction of mortgage/charge
dot icon05/09/2005
Accounts for a small company made up to 2004-09-30
dot icon13/02/2005
Return made up to 02/01/05; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-09-30
dot icon27/01/2004
Return made up to 02/01/04; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon03/02/2003
Return made up to 02/01/03; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon21/04/2002
Resolutions
dot icon21/04/2002
Director resigned
dot icon21/04/2002
£ ic 2/1 04/04/02 £ sr 1@1=1
dot icon20/03/2002
Resolutions
dot icon15/01/2002
Return made up to 02/01/02; full list of members
dot icon19/08/2001
Registered office changed on 20/08/01 from: west walk building 110 regent road leicester LE1 7LT
dot icon23/07/2001
Accounts for a small company made up to 2000-09-30
dot icon09/05/2001
Particulars of mortgage/charge
dot icon11/02/2001
Return made up to 02/01/01; full list of members
dot icon11/02/2001
Director's particulars changed
dot icon05/02/2000
Accounts for a small company made up to 1999-09-30
dot icon25/01/2000
Return made up to 02/01/00; full list of members
dot icon31/10/1999
New secretary appointed
dot icon13/09/1999
Secretary resigned;director resigned
dot icon23/01/1999
Return made up to 02/01/99; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1998-09-30
dot icon12/10/1998
New director appointed
dot icon21/09/1998
Particulars of mortgage/charge
dot icon21/09/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon02/02/1998
Return made up to 02/01/98; no change of members
dot icon18/01/1998
Director resigned
dot icon18/01/1998
New director appointed
dot icon18/01/1998
Registered office changed on 19/01/98 from: 49 iliffe avenue oadby leicester LE2 5LH
dot icon15/01/1998
Certificate of change of name
dot icon14/01/1998
Accounts made up to 1997-03-31
dot icon06/01/1998
Resolutions
dot icon18/01/1997
Return made up to 02/01/97; no change of members
dot icon08/10/1996
Accounts made up to 1996-03-31
dot icon08/10/1996
Resolutions
dot icon05/03/1996
Return made up to 02/01/96; full list of members
dot icon06/02/1996
Accounts made up to 1995-03-31
dot icon06/02/1996
Resolutions
dot icon18/01/1995
Accounts made up to 1994-03-31
dot icon18/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Return made up to 02/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/02/1994
Accounts made up to 1993-03-31
dot icon23/02/1994
Resolutions
dot icon23/02/1994
Return made up to 02/01/94; no change of members
dot icon23/02/1994
Secretary's particulars changed;director's particulars changed
dot icon24/02/1993
Return made up to 02/01/93; full list of members
dot icon16/01/1993
Accounts made up to 1992-03-31
dot icon16/01/1993
Resolutions
dot icon28/04/1992
Accounts made up to 1991-03-31
dot icon28/04/1992
Resolutions
dot icon08/03/1992
Return made up to 02/01/92; no change of members
dot icon20/03/1991
Return made up to 07/12/90; no change of members
dot icon06/03/1991
Accounts made up to 1990-03-31
dot icon06/03/1991
Resolutions
dot icon27/02/1990
Accounts made up to 1989-03-31
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Return made up to 02/01/90; full list of members
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Return made up to 21/02/89; full list of members
dot icon31/07/1988
Director resigned
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Return made up to 28/01/88; full list of members
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon02/02/1987
Return made up to 27/01/87; full list of members
dot icon29/01/1985
Annual return made up to 23/01/85

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownhill, Robert Bryan
Director
15/11/2005 - Present
6
Brownhill, Paul John
Director
15/11/2005 - Present
5
Cutts, Michael John
Director
06/01/1998 - 15/11/2005
-
Cutts, Kathleen
Director
15/09/1998 - 15/11/2005
-
Brownhill, Paul John
Secretary
15/11/2005 - Present
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 LAKIN & FENNELL (PRINTERS) LIMITED

LAKIN & FENNELL (PRINTERS) LIMITED is an(a) Dissolved company incorporated on 18/05/1983 with the registered office located at 22b Centurion Way, Meridian Business Park, Leicester LE19 1WH. 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 LAKIN & FENNELL (PRINTERS) LIMITED?

toggle

LAKIN & FENNELL (PRINTERS) LIMITED is currently Dissolved. It was registered on 18/05/1983 and dissolved on 23/09/2013.

Where is LAKIN & FENNELL (PRINTERS) LIMITED located?

toggle

LAKIN & FENNELL (PRINTERS) LIMITED is registered at 22b Centurion Way, Meridian Business Park, Leicester LE19 1WH.

What does LAKIN & FENNELL (PRINTERS) LIMITED do?

toggle

LAKIN & FENNELL (PRINTERS) LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for LAKIN & FENNELL (PRINTERS) LIMITED?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.