Company NameLakedome Limited
Company StatusDissolved
Company Number03382982
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Shulman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(4 days after company formation)
Appointment Duration25 years, 4 months (closed 04 October 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address9 Norfolk Road
St Johns Wood
London
NW8 6HE
Secretary NameAnne Lesley Shulman
NationalityBritish
StatusClosed
Appointed10 June 1997(4 days after company formation)
Appointment Duration25 years, 4 months (closed 04 October 2022)
RoleCompany Director
Correspondence Address9 Norfolk Road
St Johns Wood
London
NW8 6HE
Director NameMrs Anne Lesley Shulman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(18 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Norfolk Road
St Johns Wood
London
NW8 6HE
Director NameAnne Lesley Shulman
NationalityBritish
StatusResigned
Appointed10 June 1997(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1998)
RoleCompany Director
Correspondence Address9 Norfolk Road
St Johns Wood
London
NW8 6HE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address9 Norfolk Road
St Johns Wood
London
NW8 6HE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

2 at £1Mr Nicholas Shulman
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,559
Cash£3,269
Current Liabilities£116,332

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Appointment of Mrs Anne Lesley Shulman as a director on 17 July 2015 (2 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 26 December 2013 (3 pages)
25 September 2014Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
23 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2010Previous accounting period shortened from 30 December 2009 to 29 December 2009 (1 page)
30 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 June 2009Return made up to 06/06/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2007Return made up to 06/06/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 June 2006Return made up to 06/06/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2005Return made up to 06/06/05; full list of members (2 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Return made up to 06/06/04; full list of members (5 pages)
12 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 July 2003Return made up to 06/06/03; full list of members (5 pages)
20 May 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
17 January 2003Return made up to 06/06/02; full list of members (5 pages)
14 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 August 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
19 July 2001Return made up to 06/06/01; full list of members (5 pages)
20 June 2000Return made up to 06/06/00; full list of members (5 pages)
21 March 2000Return made up to 06/06/99; full list of members (7 pages)
28 May 1999Full accounts made up to 31 December 1998 (10 pages)
21 May 1999Full accounts made up to 31 December 1997 (10 pages)
22 February 1999Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
11 December 1998Director resigned (1 page)
13 November 1998Return made up to 06/06/98; full list of members (5 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 120 east road london N1 6AA (1 page)
6 June 1997Incorporation (15 pages)