About

Registered Number: 02673364
Date of Incorporation: 20/12/1991 (33 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2016 (8 years and 8 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Founded in 1991, Lakeland Insurance Services Ltd has its registered office in Whitefield, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Lakeland Insurance Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAND, Malcolm 09 March 1992 - 1
DAND, Ruth 09 March 1992 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 April 2016
4.68 - Liquidator's statement of receipts and payments 27 November 2015
4.68 - Liquidator's statement of receipts and payments 27 November 2015
AD01 - Change of registered office address 29 July 2015
4.68 - Liquidator's statement of receipts and payments 25 November 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2014
4.68 - Liquidator's statement of receipts and payments 29 November 2013
4.68 - Liquidator's statement of receipts and payments 19 June 2013
4.68 - Liquidator's statement of receipts and payments 30 January 2013
4.68 - Liquidator's statement of receipts and payments 30 January 2013
4.68 - Liquidator's statement of receipts and payments 30 January 2013
LIQ MISC - N/A 01 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2012
LIQ MISC OC - N/A 10 July 2012
AD01 - Change of registered office address 10 July 2012
4.20 - N/A 11 November 2011
AD01 - Change of registered office address 18 October 2011
4.68 - Liquidator's statement of receipts and payments 16 June 2011
4.68 - Liquidator's statement of receipts and payments 30 December 2010
AAMD - Amended Accounts 14 June 2010
AAMD - Amended Accounts 14 June 2010
AA - Annual Accounts 12 December 2009
AA01 - Change of accounting reference date 03 December 2009
AD01 - Change of registered office address 28 November 2009
AA - Annual Accounts 27 November 2009
RESOLUTIONS - N/A 26 November 2009
RESOLUTIONS - N/A 26 November 2009
4.70 - N/A 26 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 22 January 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 13 July 1997
395 - Particulars of a mortgage or charge 11 July 1997
395 - Particulars of a mortgage or charge 30 May 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 30 January 1996
287 - Change in situation or address of Registered Office 30 January 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 20 January 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 07 January 1993
RESOLUTIONS - N/A 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
123 - Notice of increase in nominal capital 19 May 1992
287 - Change in situation or address of Registered Office 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1992
288 - N/A 04 January 1992
NEWINC - New incorporation documents 20 December 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 1997 Fully Satisfied

N/A

Debenture 23 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.