Company NameLakeland Projects Ltd
Company StatusDissolved
Company Number08495067
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Elenie Nazli Bagshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rawcliffe Avenue
York
YO30 5QD
Director NameMr Peter Bagshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rawcliffe Avenue
York
YO30 5QD
Director NameMrs Jacqueline Wiggins
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sunnyside
Mancot
Deeside
Clwyd
CH5 2BE
Wales
Director NameMr Jamie Wiggins
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 09 July 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Sunnyside
Mancot
Deeside
Clwyd
CH5 2BE
Wales

Location

Registered AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Elenie Nazli Bagshaw
25.00%
Ordinary
25 at £1Jacqui Wiggins
25.00%
Ordinary
25 at £1Jamie Wiggins
25.00%
Ordinary
25 at £1Peter Bagshaw
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£15
Current Liabilities£90,838

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

18 February 2014Delivered on: 18 February 2014
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: All that freehold property known as berea capel, ffordd y llan, treuddun, mold CH7 4LE registered under title number CYM577262. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (8 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(7 pages)
18 February 2014Registration of charge 084950670001 (21 pages)
18 February 2014Registration of charge 084950670001 (21 pages)
11 June 2013Appointment of Mr Jamie Wiggins as a director (2 pages)
11 June 2013Appointment of Mrs Jacqui Wiggins as a director (2 pages)
11 June 2013Appointment of Mr Jamie Wiggins as a director (2 pages)
11 June 2013Appointment of Mrs Jacqui Wiggins as a director (2 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)