About

Registered Number: 00549729
Date of Incorporation: 24/05/1955 (68 years and 10 months ago)
Company Status: Active
Registered Address: Lake Garage (Smithy Bridge) Ltd, Smithbridge Road, Littleborough, Lancashire, OL15 0BQ,

 

Lake Garage (Smithy Bridge) Ltd was registered on 24 May 1955 and has its registered office in Lancashire. This organisation has 4 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHTON, Derrick N/A 22 October 1992 1
Secretary Name Appointed Resigned Total Appointments
RUSHTON, David Andrew 01 December 2002 05 September 2011 1
RUSHTON, Paul Anthony N/A 01 December 2002 1
A & S SECRETARIAL SERVICES LTD 05 September 2011 21 August 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 July 2020
CS01 - N/A 07 July 2020
DISS16(SOAS) - N/A 27 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 26 June 2019
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 December 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 24 June 2016
TM02 - Termination of appointment of secretary 10 February 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 18 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 22 December 2014
AP04 - Appointment of corporate secretary 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 31 January 2012
AP04 - Appointment of corporate secretary 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AD01 - Change of registered office address 21 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 February 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 23 August 2002
RESOLUTIONS - N/A 29 April 2002
MEM/ARTS - N/A 29 April 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 30 August 2000
395 - Particulars of a mortgage or charge 10 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 30 July 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 25 June 1996
AA - Annual Accounts 23 February 1996
288 - N/A 10 October 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
288 - N/A 13 October 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 06 October 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 08 September 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 22 March 1991
363 - Annual Return 22 March 1991
AA - Annual Accounts 05 September 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 May 2000 Outstanding

N/A

Legal charge 17 March 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.