London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2020(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 May 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Kevin Cliffe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Telecoms Engineer |
Correspondence Address | 8 Broadfield Norton Cross Runcorn Cheshire WA7 6UA |
Director Name | Bradley William Lake |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Telecoms Engineer |
Correspondence Address | 21 Melbourne Close Balderstone Rochdale Lancashire OL11 2EJ |
Director Name | Mr Peter Rowland Dobson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Telecoms Engineer |
Country of Residence | England |
Correspondence Address | 18 Valley View Walton Le Dale Preston Lancashire PR5 4LU |
Secretary Name | Kevin Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Telecoms Engineer |
Correspondence Address | 8 Broadfield Norton Cross Runcorn Cheshire WA7 6UA |
Director Name | Alan Dawson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2005) |
Role | Telecommunications Manager |
Correspondence Address | 32 Falkland Drive Garswood Ashton In Makerfield Lancashire WN4 0SQ |
Director Name | Sean Neil Peter Gooding |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 January 2003) |
Role | Telecommunications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Priory Drive Macclesfield Cheshire SK10 3HU |
Director Name | Paul John Dolan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 June 2020) |
Role | Telecommunications Limited |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bramblewood Close Overton Wrexham Clwyd LL13 0HJ Wales |
Secretary Name | Mr Peter Rowland Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 June 2020) |
Role | Telecommunications Manager |
Country of Residence | England |
Correspondence Address | 18 Valley View Walton Le Dale Preston Lancashire PR5 4LU |
Director Name | Mr Wayne Anthony Lester |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2011) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 132 Edge Lane Drive Broadgreen Liverpool Merseyside L13 4AF |
Director Name | Mr Neil Needham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Rivers Marsh Lane Longton Preston PR4 5JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.lakedirect.com |
---|
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
42 at £1 | Neil Needham 29.58% Ordinary |
---|---|
27 at £1 | Catherine Dobson 19.01% Ordinary B |
27 at £1 | Peter Dobson 19.01% Ordinary A |
23 at £1 | Paul John Dolan 16.20% Ordinary C |
23 at £1 | Stephanie Dolan 16.20% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£285,456 |
Current Liabilities | £428,172 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 September 2020 | Delivered on: 5 October 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
25 July 2019 | Delivered on: 1 August 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
26 March 2003 | Delivered on: 31 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 May 1996 | Delivered on: 10 May 1996 Satisfied on: 24 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 November 2017 | Confirmation statement made on 2 November 2017 with updates (6 pages) |
---|---|
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
19 November 2015 | Change of share class name or designation (2 pages) |
19 November 2015 | Resolutions
|
9 March 2015 | Registered office address changed from Inspiration House 21 De Havilland Drive Speke Liverpool Merseyside L24 8RN to 2 Hattersley Court Ormskirk Lancashire L39 2AY on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Inspiration House 21 De Havilland Drive Speke Liverpool Merseyside L24 8RN to 2 Hattersley Court Ormskirk Lancashire L39 2AY on 9 March 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Appointment of Mr Neil Needham as a director on 7 August 2014 (2 pages) |
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Appointment of Mr Neil Needham as a director on 7 August 2014 (2 pages) |
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
12 November 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Change of share class name or designation (2 pages) |
20 August 2014 | Change of share class name or designation (2 pages) |
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Termination of appointment of Wayne Lester as a director (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
25 March 2010 | Registered office address changed from Woodville House Woodville Street St Helens Merseyside WA10 1ET on 25 March 2010 (1 page) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Director's details changed for Wayne Anthony Lester on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
1 December 2009 | Director's details changed for Paul John Dolan on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Dobson on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul John Dolan on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Wayne Anthony Lester on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (8 pages) |
1 December 2009 | Director's details changed for Peter Dobson on 1 November 2009 (2 pages) |
1 December 2008 | Return made up to 02/11/08; full list of members (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2007 | Return made up to 02/11/07; full list of members (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 02/11/06; full list of members (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 December 2005 | Return made up to 02/11/05; full list of members (9 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 May 2005 | Director resigned (1 page) |
22 November 2004 | Return made up to 02/11/04; full list of members (10 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 December 2003 | Return made up to 02/11/03; full list of members (9 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Director resigned (1 page) |
15 November 2002 | Ad 01/10/02--------- £ si 20@1 (2 pages) |
15 November 2002 | Ad 01/10/02--------- £ si 78@1 (2 pages) |
15 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 November 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Company name changed aji telecommunications LIMITED\certificate issued on 11/10/02 (2 pages) |
15 February 2002 | Return made up to 02/11/01; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 November 2000 | Return made up to 02/11/00; full list of members
|
12 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 May 2000 | Resolutions
|
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 December 1998 | Return made up to 02/11/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 May 1997 | Return made up to 02/11/96; full list of members (8 pages) |
30 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1996 | Director resigned (1 page) |
18 August 1996 | Registered office changed on 18/08/96 from: ingledow house allen brook road rose hill carlisle CA1 2UT (1 page) |
18 July 1996 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Incorporation (36 pages) |