About

Registered Number: 06094789
Date of Incorporation: 12/02/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (7 years and 2 months ago)
Registered Address: 39 Fielding Drive, Larkfield, Aylesford, ME20 6TY

 

Founded in 2007, Lakemead Engineering Ltd are based in Aylesford, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. Palipati, Sridhar is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALIPATI, Sridhar 05 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 26 March 2010
CH01 - Change of particulars for director 22 March 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 09 January 2010
287 - Change in situation or address of Registered Office 13 April 2009
CERTNM - Change of name certificate 01 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.