Company NameLakemans Limited
Company StatusDissolved
Company Number04683641
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date9 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePenelope Clare Banks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(4 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 09 May 2012)
RoleDesigner
Correspondence AddressThe Smock Tower Mill
Mill Hill
Swaffham Prior
Cambridgeshire
CB25 0JZ
Secretary NameGuy Darryll Horner
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmock Tower Mill Mill Hill
Swaffham Prior
Cambridgeshire
CB25 0JZ
Director NamePeter Banks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2005)
RoleManager
Correspondence Address12 Evington Mews
Evington Road
Leicester
LE5 6DP
Director NameRachel Sainsbury
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2004)
RoleDirector Company Secretary
Correspondence Address16 Lisle Lane
Ely
Cambridgeshire
CB7 4AS
Secretary NameRachel Sainsbury
NationalityBritish
StatusResigned
Appointed02 April 2003(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address16 Lisle Lane
Ely
Cambridgeshire
CB7 4AS
Director NameJames Andrew Lister
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 November 2006)
RoleProduction Director
Correspondence Address142 Waveney Road
St Ives
Cambridgeshire
PE27 3FW
Secretary NamePenelope Clare Banks
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 16 November 2006)
RoleCompany Director
Correspondence AddressThe Smock Tower Mill
Mill Hill
Swaffham Prior
Cambridgeshire
CB25 0JZ
Secretary NameOrietta Ferrares
NationalityBritish
StatusResigned
Appointed16 November 2006(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 January 2007)
RoleCompany Director
Correspondence Address20 Seathwaite
Stokeley Meadows
Huntingdon
Cambridgeshire
PE29 6UY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£141,340
Cash£76
Current Liabilities£152,767

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (6 pages)
9 February 2012Liquidators statement of receipts and payments to 30 January 2012 (6 pages)
9 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (6 pages)
9 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2012Liquidators statement of receipts and payments to 28 November 2011 (6 pages)
3 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (6 pages)
3 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (6 pages)
20 June 2011Liquidators statement of receipts and payments to 28 May 2011 (6 pages)
20 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (6 pages)
20 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (6 pages)
7 January 2011Liquidators statement of receipts and payments to 28 November 2010 (6 pages)
7 January 2011Liquidators' statement of receipts and payments to 28 November 2010 (6 pages)
7 January 2011Liquidators' statement of receipts and payments to 28 November 2010 (6 pages)
9 June 2010Liquidators statement of receipts and payments to 28 May 2010 (6 pages)
9 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (6 pages)
9 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (6 pages)
6 June 2009Statement of affairs with form 4.19 (6 pages)
6 June 2009Statement of affairs with form 4.19 (6 pages)
3 June 2009Appointment of a voluntary liquidator (1 page)
3 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-29
(1 page)
3 June 2009Appointment of a voluntary liquidator (1 page)
3 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2009Registered office changed on 12/05/2009 from 2 bank road st ives huntingdon cambs PE27 3EX (1 page)
12 May 2009Registered office changed on 12/05/2009 from 2 bank road st ives huntingdon cambs PE27 3EX (1 page)
17 November 2008Return made up to 03/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2008Return made up to 03/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 September 2008Director's Change of Particulars / penelope banks / 05/09/2008 / Surname was: banks, now: horner (1 page)
15 September 2008Director's change of particulars / penelope banks / 05/09/2008 (1 page)
9 June 2008Registered office changed on 09/06/2008 from 49 post street godmanchester cambridgeshire PE29 2AQ (1 page)
9 June 2008Registered office changed on 09/06/2008 from 49 post street godmanchester cambridgeshire PE29 2AQ (1 page)
5 April 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
5 April 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Return made up to 03/03/07; no change of members (6 pages)
15 November 2007Return made up to 03/03/07; no change of members (6 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
18 May 2006Particulars of mortgage/charge (5 pages)
18 May 2006Particulars of mortgage/charge (5 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Return made up to 03/03/05; full list of members (8 pages)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005Return made up to 03/03/05; full list of members (8 pages)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2004£ nc 1020/1130 01/09/04 (1 page)
6 October 2004Ad 01/09/04--------- £ si 110@1=110 £ ic 100/210 (2 pages)
6 October 2004Ad 01/09/04--------- £ si 110@1=110 £ ic 100/210 (2 pages)
6 October 2004£ nc 1020/1130 01/09/04 (1 page)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 July 2004Nc inc already adjusted 01/03/04 (1 page)
15 July 2004Nc inc already adjusted 01/03/04 (1 page)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Ad 01/03/04--------- £ si 20@1 (2 pages)
15 July 2004Ad 01/03/04--------- £ si 20@1 (2 pages)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Return made up to 03/03/04; full list of members (7 pages)
29 June 2004Return made up to 03/03/04; full list of members (7 pages)
18 December 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
18 December 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
26 July 2003New secretary appointed;new director appointed (2 pages)
26 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
23 April 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003New director appointed (2 pages)
15 April 2003£ nc 100/1000 02/04/03 (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003£ nc 100/1000 02/04/03 (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2003Incorporation (7 pages)