About

Registered Number: 06662977
Date of Incorporation: 04/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2016 (8 years and 2 months ago)
Registered Address: Stanton House, 41 Blackfriars Road, Salford, Lancashire, M3 7DB

 

Founded in 2008, Lake Developments North West Ltd are based in Salford in Lancashire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed for Lake Developments North West Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOHAR, Saima 04 August 2008 15 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 November 2015
4.68 - Liquidator's statement of receipts and payments 17 August 2015
F10.2 - N/A 14 July 2014
AD01 - Change of registered office address 01 July 2014
RESOLUTIONS - N/A 26 June 2014
4.20 - N/A 26 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2014
AA - Annual Accounts 12 October 2013
AR01 - Annual Return 27 August 2013
MG01 - Particulars of a mortgage or charge 02 August 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 08 June 2012
AA01 - Change of accounting reference date 08 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 06 October 2010
AA01 - Change of accounting reference date 06 October 2010
AR01 - Annual Return 01 October 2010
AD01 - Change of registered office address 01 October 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 08 April 2010
CH01 - Change of particulars for director 29 January 2010
SH01 - Return of Allotment of shares 29 January 2010
AP01 - Appointment of director 29 January 2010
AR01 - Annual Return 26 October 2009
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.