Company NameLackington Limited
Company StatusDissolved
Company Number04038208
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick Denis, Gerard Morel
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed22 July 2013(13 years after company formation)
Appointment Duration5 years, 9 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameMr Stanley Michaels
StatusClosed
Appointed01 January 2015(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 14 May 2019)
RoleCompany Director
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameMr Stanley Michaels
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameQuillan Limited (Corporation)
Date of BirthNovember 1999 (Born 24 years ago)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressHope Agar
25 City Road
London
EC1Y 1AR
Secretary NameFairplay Investments Ltd (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR
Director NameTrigance Limited (Corporation)
StatusResigned
Appointed01 August 2002(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 22 July 2013)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameGregmar Credits Limited (Corporation)
StatusResigned
Appointed01 August 2002(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2009)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Patrick Morel
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the company off the register (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
27 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Appointment of Mr Stanley Michaels as a secretary on 1 January 2015 (2 pages)
8 April 2015Appointment of Mr Stanley Michaels as a secretary on 1 January 2015 (2 pages)
8 April 2015Appointment of Mr Stanley Michaels as a secretary on 1 January 2015 (2 pages)
8 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
4 August 2014Termination of appointment of Trigance Limited as a director on 22 July 2013 (1 page)
4 August 2014Termination of appointment of Stanley Michaels as a director on 22 July 2013 (1 page)
4 August 2014Appointment of Mr Patrick Denis, Gerard Morel as a director on 22 July 2013 (2 pages)
4 August 2014Termination of appointment of Stanley Michaels as a director on 22 July 2013 (1 page)
4 August 2014Termination of appointment of Trigance Limited as a director on 22 July 2013 (1 page)
4 August 2014Appointment of Mr Patrick Denis, Gerard Morel as a director on 22 July 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(3 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(3 pages)
29 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
14 August 2012Appointment of Mr Stanley Michaels as a director (2 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
14 August 2012Appointment of Mr Stanley Michaels as a director (2 pages)
5 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
22 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
17 August 2010Termination of appointment of Gregmar Credits Limited as a secretary (1 page)
17 August 2010Director's details changed for Trigance Limited on 1 November 2009 (2 pages)
17 August 2010Termination of appointment of Gregmar Credits Limited as a secretary (1 page)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Trigance Limited on 1 November 2009 (2 pages)
17 August 2010Director's details changed for Trigance Limited on 1 November 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
9 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 August 2008Return made up to 21/07/08; full list of members (3 pages)
29 August 2008Return made up to 21/07/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
31 July 2007Return made up to 21/07/07; full list of members (6 pages)
31 July 2007Return made up to 21/07/07; full list of members (6 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 March 2007Return made up to 21/07/06; change of members (6 pages)
14 March 2007Return made up to 21/07/06; change of members (6 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 August 2005Return made up to 21/07/05; full list of members (6 pages)
25 August 2005Return made up to 21/07/05; full list of members (6 pages)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 August 2004Return made up to 21/07/04; full list of members (6 pages)
23 August 2004Return made up to 21/07/04; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
15 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
15 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2003Registered office changed on 25/03/03 from: 10 muswell hill road london N6 5UG (1 page)
25 March 2003Registered office changed on 25/03/03 from: 10 muswell hill road london N6 5UG (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Return made up to 21/07/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
20 August 2002Return made up to 21/07/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
5 April 2002Registered office changed on 05/04/02 from: hope agar 25 city road london EC1Y 1AR (1 page)
5 April 2002Registered office changed on 05/04/02 from: hope agar 25 city road london EC1Y 1AR (1 page)
23 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
23 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
3 August 2001Return made up to 21/07/01; full list of members (6 pages)
3 August 2001Return made up to 21/07/01; full list of members (6 pages)
21 July 2000Incorporation (15 pages)
21 July 2000Incorporation (15 pages)