Company NameLakeside Motor Group Limited
Company StatusDissolved
Company Number10041584
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Bhagat Phopinder Singh
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2019(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Deans Close
Misterton
Doncaster
DN10 4BN
Director NameMr Bhagat Phopinder Singh
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Deans Close Misterton
Doncaster
DN10 4BN

Location

Registered Address590 Attercliffe Road
Sheffield
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

1 April 2016Delivered on: 8 April 2016
Persons entitled: Access Commercial Investors 1 Limited

Classification: A registered charge
Particulars: (1) by way of first legal mortgage, all land now owned or leased by the company; (2) by way of first fixed equitable charge, all land which the company acquires in future; (3) by way of separate first fixed charges; all the goodwill and uncalled capital of the company (present or future), the. Securities, the insurances; the intellectual property, debts, rents, asset contracts, other claims, fixed plant and equipment and the amount from time. To time standing to the credit of the company's account. For more details of the property charged, please refer to clause 3 of the charge instrument.
Outstanding

Filing History

7 February 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
25 February 2019Application to strike the company off the register (1 page)
25 February 2019Withdraw the company strike off application (1 page)
22 February 2019Termination of appointment of Bhagat Phopinder Singh as a director on 22 February 2019 (1 page)
22 February 2019Appointment of Mr Bhagat Phopinder Singh as a director on 22 February 2019 (2 pages)
1 February 2019Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield S9 4WG England to 590 Attercliffe Road Sheffield S9 3QS on 1 February 2019 (1 page)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
25 April 2018Unaudited abridged accounts made up to 28 February 2017 (9 pages)
20 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
8 April 2016Registration of charge 100415840001, created on 1 April 2016 (20 pages)
8 April 2016Registration of charge 100415840001, created on 1 April 2016 (20 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)