About

Registered Number: 03219454
Date of Incorporation: 02/07/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 12 Church Street, Windermere, LA23 1AQ,

 

Lakeland Rose Show Ltd was registered on 02 July 1996 and has its registered office in Windermere, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Barnes, Frederick, Barnes, Mary Elizabeth, Bell, William John, Armitage, Dennis Richardson, Beattie, Stewart Bruce, Brooks, Frank, Bushby, Gilbert William, Jarvis, Roy, Margerison, Kenneth, Preston, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Frederick 02 July 1996 - 1
BARNES, Mary Elizabeth 20 March 1997 - 1
BELL, William John 20 March 1997 - 1
ARMITAGE, Dennis Richardson 20 March 1997 19 November 1998 1
BEATTIE, Stewart Bruce 20 March 1997 19 March 2009 1
BROOKS, Frank 02 July 1996 28 March 1997 1
BUSHBY, Gilbert William 20 March 1997 20 November 2000 1
JARVIS, Roy 19 November 1998 05 July 2016 1
MARGERISON, Kenneth 20 March 1997 20 November 2000 1
PRESTON, Kevin 20 March 1997 23 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 06 August 2018
CS01 - N/A 24 April 2018
AC92 - N/A 21 February 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
PSC07 - N/A 16 August 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 01 June 2017
AA - Annual Accounts 17 May 2017
AD01 - Change of registered office address 15 March 2017
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 17 January 2013
TM01 - Termination of appointment of director 01 September 2012
TM02 - Termination of appointment of secretary 01 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 27 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 03 July 2003
AAMD - Amended Accounts 19 February 2003
AAMD - Amended Accounts 12 December 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 29 July 1997
225 - Change of Accounting Reference Date 02 June 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288 - N/A 23 July 1996
288 - N/A 23 July 1996
287 - Change in situation or address of Registered Office 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
NEWINC - New incorporation documents 02 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.