Company NameLakecorp Limited
Company StatusDissolved
Company Number02331261
CategoryPrivate Limited Company
Incorporation Date29 December 1988(35 years, 4 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMaureen Eagles
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(3 years after company formation)
Appointment Duration17 years, 2 months (closed 14 April 2009)
RoleMarried Woman
Correspondence Address33a Brunswick Square
Hove
East Sussex
BN3 1ED
Secretary NameMaureen Eagles
NationalityBritish
StatusClosed
Appointed20 January 1992(3 years after company formation)
Appointment Duration17 years, 2 months (closed 14 April 2009)
RoleMarried Woman
Correspondence Address33a Brunswick Square
Hove
East Sussex
BN3 1ED
Director NameBarry Edward Eagles
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(8 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressFlat 4
33a Brunswick Square
Hove
East Sussex
BN3 1ED
Director NameMr Peter Francis Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(3 years after company formation)
Appointment Duration-1 years, 8 months (resigned 04 October 1991)
RoleCompany Director
Correspondence Address4 Hedgecroft
Dorking Road
Tadworth Walton On The Hill
Surrey
KT20 5SQ
Director NameBarry Edward Eagles
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(3 years after company formation)
Appointment Duration1 week, 5 days (resigned 20 January 1992)
RoleCompany Director
Correspondence AddressFlat 4
33a Brunswick Square
Hove
East Sussex
BN3 1ED
Director NameIan Edward McCutcheon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(3 years after company formation)
Appointment Duration1 week, 5 days (resigned 20 January 1992)
RoleCompany Director
Correspondence Address4 Maybrick Close
Little Sandhurst
Camberley
Berkshire
GU47 8JD
Secretary NameBarry Edward Eagles
NationalityBritish
StatusResigned
Appointed08 January 1992(3 years after company formation)
Appointment Duration1 week, 5 days (resigned 20 January 1992)
RoleCompany Director
Correspondence AddressFlat 4
33a Brunswick Square
Hove
East Sussex
BN3 1ED
Director NameMiss Isobel Jane Eagles
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 1997)
RoleSecretary
Correspondence Address2 White Horse Lane
London Colney
St Albans
Hertfordshire
AL2 1JX

Location

Registered AddressJeffrey Gold & Co
Ajp Business Centre
152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,684
Cash£2,279
Current Liabilities£33,461

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 June 2007Registered office changed on 08/06/07 from: jeffrey gold & co ajp business centre 152-154 coles green road london NW2 7HD (1 page)
8 June 2007Return made up to 08/01/07; full list of members (2 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Location of debenture register (1 page)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 May 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 February 2005Registered office changed on 09/02/05 from: 4A accommodation road golders green london NW11 8ED (1 page)
2 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Return made up to 08/01/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 March 2001Registered office changed on 12/03/01 from: 18 manor hall avenue london NW4 1NX (1 page)
19 January 2001Return made up to 08/01/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 September 2000Return made up to 08/01/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 January 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 January 1998Return made up to 08/01/98; full list of members (6 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
9 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 February 1997Return made up to 08/01/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
28 June 1996Secretary's particulars changed;director's particulars changed (1 page)
14 February 1996Return made up to 08/01/96; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)