Company NameLakes Security Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02193113
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(16 years after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed29 April 1997(9 years, 5 months after company formation)
Appointment Duration27 years
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed29 April 1997(9 years, 5 months after company formation)
Appointment Duration27 years
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameDavid Christopher Bond
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 May 1996)
RoleSecurity Manager
Correspondence AddressHollybank
Cockbridge, Mealsgate
Carlisle
Cumbria
CA7 1JX
Director NameGordon Harkness Melvin
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 May 1996)
RoleSecurity Manager
Correspondence AddressIslecroft 2 Barkers Meadow
Eaglesfield
Cockermouth
Cumbria
CA13 0RN
Secretary NameDavid Christopher Bond
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressHollybank
Cockbridge, Mealsgate
Carlisle
Cumbria
CA7 1JX
Director NameMr Roger Henry Harley Croucher
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rusthall Park
Tunbridge Wells
Kent
TN4 8NP
Director NameJohn Philip Garner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address87a Brighton Road
Godalming
Surrey
GU7 1NX
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed24 May 1996(8 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed29 April 1997(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(13 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£347,940

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Appointment of a voluntary liquidator (1 page)
20 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2004Declaration of solvency (3 pages)
1 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 June 2003Return made up to 30/05/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 July 2002Return made up to 30/05/02; full list of members (5 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
5 July 2001Return made up to 30/05/01; full list of members (5 pages)
30 May 2001Director's particulars changed (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 June 2000Return made up to 30/05/00; full list of members (5 pages)
24 December 1999Director resigned (1 page)
22 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
21 June 1999Return made up to 30/05/99; full list of members (11 pages)
26 October 1998Full accounts made up to 31 December 1997 (18 pages)
27 August 1998Director resigned (1 page)
23 July 1998Auditor's resignation (1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/98
(1 page)
7 November 1997Auditor's resignation (1 page)
10 October 1997Full accounts made up to 31 March 1997 (17 pages)
13 August 1997Director resigned (1 page)
7 July 1997Return made up to 30/05/97; full list of members (10 pages)
22 May 1997New director appointed (4 pages)
22 May 1997New director appointed (4 pages)
21 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 May 1997New secretary appointed (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: chubbhouse staines road west sunbury on thames middlesex TW16 7AR (1 page)
2 October 1996Declaration of mortgage charge released/ceased (1 page)
17 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (2 pages)
28 June 1996Auditor's resignation (1 page)
25 June 1996New director appointed (1 page)
25 June 1996Registered office changed on 25/06/96 from: gate house hallwood road lillyhall west workington cumbria CA14 3YE (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
23 June 1996Auditor's resignation (4 pages)
30 May 1996Return made up to 30/05/96; full list of members (6 pages)
25 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 June 1995Return made up to 30/05/95; no change of members
  • 363(287) ‐ Registered office changed on 26/06/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)