Company NameLakesfield Corporation Limited
Company StatusDissolved
Company Number05162550
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameIlidio Monteiro Portuguese Company Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed10 February 2010(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed24 June 2004(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusClosed
Appointed17 October 2005(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 21 June 2016)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameExecutive Directors Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressGretton House
Duke Street
Grand Turk
Turks & Caicos Islands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Premier Group Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
11 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
20 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
15 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 15 August 2012 (1 page)
3 August 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
3 August 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (10 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (10 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 July 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
18 March 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
18 March 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
17 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
17 September 2008Registered office changed on 17/09/2008 from 20-22 bedford row london WC1R 4JS (1 page)
17 September 2008Registered office changed on 17/09/2008 from 20-22 bedford row london WC1R 4JS (1 page)
7 July 2008Return made up to 24/06/08; full list of members (3 pages)
7 July 2008Return made up to 24/06/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
16 July 2007Return made up to 24/06/07; full list of members (2 pages)
16 July 2007Return made up to 24/06/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Return made up to 24/06/06; full list of members (2 pages)
10 July 2006Return made up to 24/06/06; full list of members (2 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
14 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
11 July 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 July 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 May 2005Ad 24/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2005Ad 24/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Memorandum and Articles of Association (10 pages)
24 February 2005Memorandum and Articles of Association (10 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2004Company name changed ilidio monteiro portuguese compa ny LTD\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed ilidio monteiro portuguese compa ny LTD\certificate issued on 14/09/04 (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
24 June 2004Incorporation (17 pages)
24 June 2004Incorporation (17 pages)