About

Registered Number: 04963122
Date of Incorporation: 13/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 2 months ago)
Registered Address: 56 Albion Road, Birchington, CT7 9DS,

 

Lakeside Conservatories Ltd was registered on 13 November 2003, it has a status of "Dissolved". The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Andrew 23 August 2012 - 1
SCOTT, Frazer 24 May 2016 - 1
PIKE, David 13 November 2003 31 March 2009 1
PIKE, Maria 26 March 2007 24 May 2016 1
PIKE, Michael 01 July 2007 23 August 2012 1
Secretary Name Appointed Resigned Total Appointments
SUTHERLAND, Sarah Jayne 13 November 2003 01 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 30 October 2017
AD01 - Change of registered office address 09 October 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 29 May 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 14 November 2014
TM02 - Termination of appointment of secretary 01 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 06 December 2013
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 24 August 2012
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
353 - Register of members 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 20 September 2005
287 - Change in situation or address of Registered Office 24 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
363s - Annual Return 06 December 2004
225 - Change of Accounting Reference Date 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.