About

Registered Number: 06749829
Date of Incorporation: 14/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: Steelbrook Works Ruby Industrial Estate, Hendre, Mold, Flintshire, CH7 5QA

 

Having been setup in 2008, Lakeland Stone + Ceramics Ltd has its registered office in Flintshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Lakeland Stone + Ceramics Ltd. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Kevin 14 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Kathryn 14 November 2008 05 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DISS16(SOAS) - N/A 29 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 02 February 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
DISS16(SOAS) - N/A 23 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
DS02 - Withdrawal of striking off application by a company 08 November 2011
SOAS(A) - Striking-off action suspended (Section 652A) 24 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2011
DS01 - Striking off application by a company 24 August 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 06 January 2010
AD01 - Change of registered office address 06 January 2010
CH01 - Change of particulars for director 05 January 2010
288b - Notice of resignation of directors or secretaries 14 September 2009
395 - Particulars of a mortgage or charge 17 March 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
CERTNM - Change of name certificate 27 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2011 Outstanding

N/A

Debenture 16 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.