Company NameLakehouse Promotions Ltd
DirectorsMartin Thomas Ball and Christopher Robin Buckingham
Company StatusDissolved
Company Number03345443
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMr Martin Thomas Ball
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRogers Hill Cranbrook Road
Biddenden
Ashford
Kent
TN27 8ET
Director NameChristopher Robin Buckingham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressUnit 2a, Lea Works
Carpenters Road
Stratford
London
E15 2ED
Secretary NameChristopher Robin Buckingham
NationalityBritish
StatusCurrent
Appointed16 June 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressUnit 2a, Lea Works
Carpenters Road
Stratford
London
E15 2ED
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£98,666
Cash£143,866
Current Liabilities£401,276

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 June 2003Dissolved (1 page)
16 June 2003Receiver's abstract of receipts and payments (3 pages)
21 March 2003Completion of winding up (1 page)
17 February 2003Order of court to wind up (1 page)
14 October 2002Court order notice of winding up (2 pages)
17 June 2002Receiver's abstract of receipts and payments (3 pages)
31 January 2002Appointment of receiver/manager (1 page)
10 August 2001Form 3.2 - statement of affairs (8 pages)
10 August 2001Administrative Receiver's report (10 pages)
21 May 2001Appointment of receiver/manager (1 page)
14 May 2001Registered office changed on 14/05/01 from: 3 bedford row london WC1R 4BU (1 page)
20 December 2000Ad 01/11/00--------- £ si 1@1=1 £ ic 75/76 (2 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Registered office changed on 16/11/99 from: tower house towcester road london E3 3ND (1 page)
16 August 1999Auditor's resignation (1 page)
21 July 1999Full accounts made up to 30 April 1999 (7 pages)
14 April 1999Return made up to 01/04/99; full list of members (6 pages)
19 January 1999Full accounts made up to 30 April 1998 (5 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Compulsory strike-off action has been discontinued (1 page)
13 October 1998Return made up to 04/04/98; full list of members (6 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
4 April 1997Incorporation (8 pages)