Company NameLake Ten Developments Limited
Company StatusDissolved
Company Number05373353
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date30 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Harris
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleProperty Developer
Correspondence AddressCerney Wick Lane
Cotswold Water Park
Cirencester
Gloucestershire
GL7 5QH
Wales
Director NameMr Sean David Hodgson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Secretary NameMr Sean David Hodgson
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Director NameFaye Leanne Hodgson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(3 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 30 September 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Turnover£295,133
Gross Profit£64,089
Net Worth-£25,325
Current Liabilities£1,037,399

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 September 2012Final Gazette dissolved following liquidation (1 page)
30 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2012Liquidators' statement of receipts and payments to 13 May 2012 (5 pages)
6 June 2012Liquidators' statement of receipts and payments to 13 May 2012 (5 pages)
6 June 2012Liquidators statement of receipts and payments to 13 May 2012 (5 pages)
16 December 2011Liquidators statement of receipts and payments to 13 November 2011 (5 pages)
16 December 2011Liquidators' statement of receipts and payments to 13 November 2011 (5 pages)
16 December 2011Liquidators' statement of receipts and payments to 13 November 2011 (5 pages)
8 August 2011Deferment of dissolution (voluntary) (2 pages)
8 August 2011Deferment of dissolution (voluntary) (2 pages)
16 June 2011Liquidators statement of receipts and payments to 13 May 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Registered office address changed from Redfern House 29 Jury Street Warwick on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Redfern House 29 Jury Street Warwick on 11 March 2011 (1 page)
8 March 2011Deferment of dissolution (voluntary) (3 pages)
8 March 2011Deferment of dissolution (voluntary) (3 pages)
14 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 2010Liquidators' statement of receipts and payments to 13 November 2010 (5 pages)
26 November 2010Liquidators statement of receipts and payments to 13 November 2010 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 13 November 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 13 May 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 13 May 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 13 May 2010 (5 pages)
21 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-14
(1 page)
21 May 2009Registered office changed on 21/05/2009 from lake ten cerney wick lane cerney wick cirencester gloucestershire GL7 5QH (1 page)
21 May 2009Statement of affairs with form 4.19 (11 pages)
21 May 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Registered office changed on 21/05/2009 from lake ten cerney wick lane cerney wick cirencester gloucestershire GL7 5QH (1 page)
21 May 2009Statement of affairs with form 4.19 (11 pages)
23 April 2009Director's change of particulars / john harris / 22/04/2009 (1 page)
23 April 2009Director's Change of Particulars / john harris / 22/04/2009 / HouseName/Number was: , now: 15; Street was: pine view, now: watersedge lake ten; Area was: burlawn, now: cerney wick; Post Town was: wadebridge, now: cirencester; Region was: cornwall, now: gloucestershire; Post Code was: PL27 7LD, now: GL7 5QH; Country was: , now: united kingdom (1 page)
8 January 2009Director and Secretary's Change of Particulars / sean hodgson / 16/12/2008 / HouseName/Number was: , now: grange; Street was: 14 duke street, now: house; Area was: , now: grange park somerford keynes; Post Town was: padstow, now: cirencester; Region was: cornwall, now: gloucestershire; Post Code was: PL28 8AB, now: GL7 6EW; Country was: , now: unit (1 page)
8 January 2009Director's change of particulars / faye hodgson / 16/12/2008 (1 page)
8 January 2009Director and secretary's change of particulars / sean hodgson / 16/12/2008 (1 page)
8 January 2009Director's Change of Particulars / faye hodgson / 16/12/2008 / HouseName/Number was: 14, now: grange; Street was: duke street, now: house; Area was: , now: grange park somerford keynes; Post Town was: padstow, now: cirencester; Region was: cornwall, now: gloucestershire; Post Code was: PL28 8AB, now: GL7 6EW; Country was: , now: united kingdom (1 page)
23 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
23 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
17 December 2008Director's change of particulars / faye hodgson / 01/01/2008 (1 page)
17 December 2008Return made up to 23/02/08; full list of members (4 pages)
17 December 2008Director's Change of Particulars / faye hodgson / 01/01/2008 / Occupation was: police officer property develo, now: property developer (1 page)
17 December 2008Return made up to 23/02/08; full list of members (4 pages)
23 October 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
23 October 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 23/03/07; full list of members (3 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 23/03/07; full list of members (3 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
22 February 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
22 May 2006Return made up to 23/03/06; full list of members (6 pages)
22 May 2006Return made up to 23/03/06; full list of members (6 pages)
6 January 2006Registered office changed on 06/01/06 from: c/o bishop fleming, chy nyverow newham road truro cornwall TR1 2DP (1 page)
6 January 2006Registered office changed on 06/01/06 from: c/o bishop fleming, chy nyverow newham road truro cornwall TR1 2DP (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (17 pages)
23 February 2005Incorporation (17 pages)
23 February 2005Secretary resigned (1 page)