Company NameLakeland Ventures Limited
Company StatusDissolved
Company Number05612100
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTimothy Bernard Fee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Majestic Apartments
King Edward Road
Onchan
Isle Of Man
IM3 2BE
Director NameMr Warren Christopher Hill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fishergate House
Blue Bridge Lane
York
North Yorkshire
YO10 4AT
Secretary NameCatherine Lesley Rita Hill
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLightowlers Barn
Lightowlers Lane Littleborough
Rochdale
Lancashire
OL15 0LN

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Appointment terminated secretary catherine hill (1 page)
16 May 2008Return made up to 03/11/07; full list of members (3 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Return made up to 03/11/06; full list of members (2 pages)
27 November 2006Director's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: wakefield house, 84 wakefield road, brighouse west yorkshire HD6 1QL (1 page)
3 November 2005Incorporation (16 pages)