About

Registered Number: 04364462
Date of Incorporation: 31/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 2 months ago)
Registered Address: 1 Cornhill, Ilminster, Somerset, TA19 0AD

 

Founded in 2002, Douglas Lake Ltd are based in Ilminster, Somerset, it's status in the Companies House registry is set to "Dissolved". Maclellan, Timothy is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLELLAN, Timothy 28 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 22 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 29 February 2012
AP03 - Appointment of secretary 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 08 January 2012
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 17 March 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 22 December 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 07 August 2003
SA - Shares agreement 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
363s - Annual Return 17 February 2003
287 - Change in situation or address of Registered Office 22 August 2002
225 - Change of Accounting Reference Date 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
CERTNM - Change of name certificate 11 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.