Company NameLakeside Litho Limited
Company StatusDissolved
Company Number02710358
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameSally James
NationalityBritish
StatusClosed
Appointed29 April 1992(1 day after company formation)
Appointment Duration21 years, 7 months (closed 10 December 2013)
RoleSupervisor
Correspondence AddressPentax House South Hill Avenue
South Harrow
Middlesex
HA2 0DU
Secretary NameIngwe Services Limited (Corporation)
StatusClosed
Appointed18 February 2013(20 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 December 2013)
Correspondence AddressPentax House South Hill Avenue
South Harrow
Middlesex
HA2 0DU
Director NameSally James
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleSupervisor
Correspondence Address22 Summerleaze Road
Maidenhead
Berkshire
SL6 8EN
Director NameStephen Arthur James
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 day after company formation)
Appointment Duration20 years, 10 months (resigned 09 March 2013)
RoleManager
Correspondence AddressPentax House South Hill Avenue
South Harrow
Middlesex
HA2 0DU
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressPentax House
South Hill Avenue
South Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Sally Anne James
50.00%
Ordinary
5k at £1Stephen Arthur James
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,767
Current Liabilities£69,417

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
13 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Stephen James
(4 pages)
13 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Stephen James
(4 pages)
16 March 2013Termination of appointment of Stephen James as a director
  • ANNOTATION A second filed TM01 was registered on 13/05/2013
(2 pages)
16 March 2013Termination of appointment of Stephen Arthur James as a director on 9 March 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 13/05/2013
(2 pages)
20 February 2013Appointment of Ingwe Services Limited as a secretary (2 pages)
20 February 2013Termination of appointment of a secretary (1 page)
20 February 2013Termination of appointment of a secretary (1 page)
20 February 2013Appointment of Ingwe Services Limited as a secretary on 18 February 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 February 2013Registered office address changed from 73 Whitmore Road Harrow Middlesex HA1 4AE on 1 February 2013 (1 page)
1 February 2013Secretary's details changed for Sally James on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Stephen Arthur James on 3 October 2012 (2 pages)
1 February 2013Director's details changed for Stephen Arthur James on 3 October 2012 (2 pages)
1 February 2013Secretary's details changed for Sally James on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from 73 Whitmore Road Harrow Middlesex HA1 4AE on 1 February 2013 (1 page)
1 February 2013Director's details changed for Stephen Arthur James on 3 October 2012 (2 pages)
1 February 2013Registered office address changed from 73 Whitmore Road Harrow Middlesex HA1 4AE on 1 February 2013 (1 page)
1 February 2013Secretary's details changed for Sally James on 1 February 2013 (2 pages)
18 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
18 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 10,000
(4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 10,000
(4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 February 2009Registered office changed on 19/02/2009 from 4A albert street windsor berkshire SL4 5BU (1 page)
19 February 2009Registered office changed on 19/02/2009 from 4A albert street windsor berkshire SL4 5BU (1 page)
11 June 2008Return made up to 28/04/08; no change of members (6 pages)
11 June 2008Return made up to 28/04/08; no change of members (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 August 2007Return made up to 28/04/07; full list of members (6 pages)
16 August 2007Return made up to 28/04/07; full list of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 May 2006Return made up to 28/04/06; full list of members (6 pages)
25 May 2006Return made up to 28/04/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2005Return made up to 28/04/05; full list of members (6 pages)
5 May 2005Return made up to 28/04/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 May 2004Return made up to 28/04/04; full list of members (6 pages)
7 May 2004Return made up to 28/04/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 May 2003Return made up to 28/04/03; full list of members (6 pages)
3 May 2003Return made up to 28/04/03; full list of members (6 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 May 2002Return made up to 28/04/02; full list of members (6 pages)
2 May 2002Return made up to 28/04/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 May 2001Return made up to 28/04/01; full list of members (6 pages)
15 May 2001Return made up to 28/04/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 May 2000Return made up to 28/04/00; full list of members (6 pages)
9 May 2000Return made up to 28/04/00; full list of members (6 pages)
22 November 1999Full accounts made up to 30 June 1999 (12 pages)
22 November 1999Full accounts made up to 30 June 1999 (12 pages)
14 May 1999Return made up to 28/04/99; full list of members (6 pages)
14 May 1999Return made up to 28/04/99; full list of members (6 pages)
5 November 1998Full accounts made up to 30 June 1998 (13 pages)
5 November 1998Full accounts made up to 30 June 1998 (13 pages)
24 April 1998Return made up to 28/04/98; no change of members (4 pages)
24 April 1998Return made up to 28/04/98; no change of members (4 pages)
5 February 1998Full accounts made up to 30 June 1997 (15 pages)
5 February 1998Full accounts made up to 30 June 1997 (15 pages)
2 January 1998Registered office changed on 02/01/98 from: 22 summerleaze road maidenhead berks SL6 8EN (1 page)
2 January 1998Registered office changed on 02/01/98 from: 22 summerleaze road maidenhead berks SL6 8EN (1 page)
16 May 1997Return made up to 28/04/97; no change of members (4 pages)
16 May 1997Return made up to 28/04/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (15 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (15 pages)
3 May 1996Return made up to 28/04/96; full list of members (6 pages)
3 May 1996Return made up to 28/04/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 30 June 1995 (15 pages)
29 November 1995Accounts for a small company made up to 30 June 1995 (15 pages)
27 June 1995Return made up to 28/04/95; no change of members (4 pages)
27 June 1995Return made up to 28/04/95; no change of members (4 pages)