Company NameLakewood Design Limited
Company StatusDissolved
Company Number04098570
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 5 months ago)
Dissolution Date11 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarc Willton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 11 March 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Rodmell Slope
London
N12 7BX
Secretary NameHelen Willton
NationalityBritish
StatusClosed
Appointed08 December 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 11 March 2015)
RoleBusiness Woman
Correspondence Address2 Rodmell Slope
London
N12 7BX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Marc Willton
100.00%
Ordinary

Financials

Year2014
Net Worth£599
Cash£10,019
Current Liabilities£39,801

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
11 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
14 November 2013Registered office address changed from 2 Rodmell Slope London N12 7BX Uk on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from 2 Rodmell Slope London N12 7BX Uk on 14 November 2013 (2 pages)
12 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2013Statement of affairs with form 4.19 (6 pages)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Statement of affairs with form 4.19 (6 pages)
12 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2013Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(4 pages)
7 January 2013Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 29 April 2011 (5 pages)
26 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 29 April 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 29 April 2010 (4 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Marc Willton on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Marc Willton on 31 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 30/10/08; full list of members (3 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Secretary's change of particulars / helen willton / 29/04/2009 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 38 mulberry gardens shenley radlett hertfordshire WD7 9LB (1 page)
29 April 2009Return made up to 30/10/08; full list of members (3 pages)
29 April 2009Director's change of particulars / marc willton / 29/04/2009 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 38 mulberry gardens shenley radlett hertfordshire WD7 9LB (1 page)
29 April 2009Secretary's change of particulars / helen willton / 29/04/2009 (1 page)
29 April 2009Secretary's change of particulars / helen willton / 29/04/2009 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 2 rodmell slope london N12 7BX uk (1 page)
29 April 2009Registered office changed on 29/04/2009 from 2 rodmell slope london N12 7BX uk (1 page)
29 April 2009Director's change of particulars / marc willton / 29/04/2009 (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Secretary's change of particulars / helen willton / 29/04/2009 (1 page)
29 April 2009Location of register of members (1 page)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 November 2007Return made up to 30/10/07; full list of members (2 pages)
28 November 2007Return made up to 30/10/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 November 2006Return made up to 30/10/06; full list of members (2 pages)
29 November 2006Return made up to 30/10/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 December 2005Return made up to 30/10/05; full list of members (2 pages)
28 December 2005Return made up to 30/10/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
14 December 2004Return made up to 30/10/04; full list of members (6 pages)
14 December 2004Return made up to 30/10/04; full list of members (6 pages)
28 November 2003Return made up to 30/10/03; full list of members (6 pages)
28 November 2003Return made up to 30/10/03; full list of members (6 pages)
26 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
26 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
24 January 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
18 October 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
18 October 2002Accounting reference date extended from 31/10/01 to 29/04/02 (1 page)
18 October 2002Accounting reference date extended from 31/10/01 to 29/04/02 (1 page)
23 January 2002Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2001Registered office changed on 15/10/01 from: 11 fielders way shenley radlett hertfordshire WD7 9EY (1 page)
15 October 2001Registered office changed on 15/10/01 from: 11 fielders way shenley radlett hertfordshire WD7 9EY (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 October 2000Incorporation (12 pages)
30 October 2000Incorporation (12 pages)