Company NameLakehouse Investments Limited
Company StatusDissolved
Company Number00700279
CategoryPrivate Limited Company
Incorporation Date8 August 1961(62 years, 9 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Gaynor Robertson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(30 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2003)
RoleCo Director
Correspondence AddressRose Hill Farm
Rose Hill, Paull
Hull
North Humberside
HU12 8PA
Director NameMr Roy Smith
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(30 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2003)
RoleCo Director
Correspondence Address17 Cheyne Walk
London
N21 1DB
Secretary NameMiss Gaynor Robertson
NationalityBritish
StatusClosed
Appointed30 September 1991(30 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2003)
RoleCo Director
Correspondence AddressRose Hill Farm
Rose Hill, Paull
Hull
North Humberside
HU12 8PA
Director NameMr Ian William Robertson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 1996)
RoleCo Director
Correspondence Address6 Riplingham Court
Riplingham Road
Kirkella
N Humberside
HU10 7TP

Location

Registered AddressThe Counting House
Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£15,055

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Return made up to 30/09/02; full list of members (7 pages)
6 November 2002Application for striking-off (1 page)
27 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Accounting reference date extended from 05/04/01 to 30/09/01 (1 page)
25 September 2001Return made up to 30/09/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
21 October 1998Return made up to 30/09/98; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Return made up to 30/09/97; no change of members (4 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Director resigned (1 page)
11 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)