Company NameLackawanna Ltd
DirectorSarita Tuli
Company StatusActive
Company Number06079688
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Previous Names4

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sarita Tuli
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 179,, 372, Old Street
London
EC1V 9LT
Director NameMrs Bimla Rani Tuli
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 846, 19-21 Crawford Street
London
W1H 1PJ
Director NameMiss Ani Jibuti
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGeorgian
StatusResigned
Appointed05 February 2011(4 years after company formation)
Appointment Duration11 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 846 19-21, Crawford Street
London
W1H 1PJ
Director NameMiss Sandhya Tuli
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2011(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 39 56 Tavistock Place
London
WC1H 9RG
Director NameMs Ani Jibuti
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGeorgian
StatusResigned
Appointed06 January 2014(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 846 19-21 Crawford Street
London
W1H 1PJ
Secretary NameBrigade Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressUnit 846, 19-21 Crawford Street
London
W1H 1PJ

Location

Registered AddressSuit 179,, 372, Old Street
London
EC1V 9LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5m at £1Montago Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,713,427
Cash£61,063
Current Liabilities£100,418

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

6 July 2023Delivered on: 7 July 2023
Persons entitled: PP08 Finance LTD

Classification: A registered charge
Particulars: All that freehold land and building being 28-30 rivington street, london EC2A 3DZ (registered at the land registry with freehold title absolute under title number: EGL183377).
Outstanding
10 May 2023Delivered on: 17 May 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 28-30 rivington street london.
Outstanding
18 September 2015Delivered on: 23 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land and buildings being 28-30 rivington street, london EC2A 3DZ (land registry title no: EGL183377).
Outstanding
7 September 2015Delivered on: 9 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 July 2023Delivered on: 7 July 2023
Persons entitled: PP08 Finance LTD

Classification: A registered charge
Particulars: All that freehold land and building being 28-30 rivington street, london EC2A 3DZ (registered at the land registry with freehold title absolute under title number: EGL183377).
Outstanding
21 November 2007Delivered on: 29 November 2007
Satisfied on: 22 September 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 2007Delivered on: 18 September 2007
Satisfied on: 22 September 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 2007Delivered on: 4 June 2007
Satisfied on: 22 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 2007Delivered on: 26 May 2007
Satisfied on: 22 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 & 30 rivington street london t/no EGL183377.
Fully Satisfied
22 May 2007Delivered on: 26 May 2007
Satisfied on: 22 September 2015
Persons entitled: Althea Investments Limited

Classification: Legal charge
Secured details: £2,250.00 due or to become due from the company to.
Particulars: 28 & 30 rivington street london t/no EGL183377.
Fully Satisfied

Filing History

9 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 June 2017Director's details changed for Mrs Sarita Tuli on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from Unit, 846,, 19-21 Crawford Street London W1H 1PJ England to Suit 179,, 372, Old Street London EC1V 9LT on 15 June 2017 (1 page)
24 May 2017Registered office address changed from Unit 39 56 Tavistock Place London WC1H 9RG England to Unit, 846,, 19-21 Crawford Street London W1H 1PJ on 24 May 2017 (1 page)
23 October 2016Appointment of Mrs Sarita Tuli as a director on 10 October 2016 (2 pages)
23 October 2016Termination of appointment of Sandhya Tuli as a director on 12 October 2016 (1 page)
9 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 September 2016Registered office address changed from Unit 846 19-21 Crawford Street London W1H 1PJ to Unit 39 56 Tavistock Place London WC1H 9RG on 2 September 2016 (1 page)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 September 2015Registration of charge 060796880007, created on 18 September 2015 (8 pages)
22 September 2015Satisfaction of charge 2 in full (1 page)
22 September 2015Satisfaction of charge 1 in full (1 page)
22 September 2015Satisfaction of charge 4 in full (1 page)
22 September 2015Satisfaction of charge 3 in full (1 page)
22 September 2015Satisfaction of charge 5 in full (1 page)
9 September 2015Registration of charge 060796880006, created on 7 September 2015 (5 pages)
9 September 2015Registration of charge 060796880006, created on 7 September 2015 (5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,540,002
(3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,445,002
(3 pages)
31 January 2015Termination of appointment of Ani Jibuti as a director on 1 March 2014 (1 page)
31 January 2015Termination of appointment of Ani Jibuti as a director on 1 March 2014 (1 page)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2,445,002
(3 pages)
8 July 2014Accounts for a small company made up to 28 February 2014 (6 pages)
1 July 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 2,540,002
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 2,540,002
(3 pages)
13 June 2014Registered office address changed from Unit 39 56 Tavistock Place London Uk WC1H 9RG on 13 June 2014 (1 page)
30 May 2014Appointment of Miss Ani Jibuti as a director (2 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,445,002
(3 pages)
31 March 2014Company name changed lakeheath investments LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (14 pages)
29 May 2013Accounts for a small company made up to 28 February 2013 (6 pages)
6 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH July 2013.
(4 pages)
12 July 2012Registered office address changed from , Unit 846 19-21, Crawford Street, London, W1H 1PJ, United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from , Unit 39 56 Tavistock Place, London, WC1H 9RG, United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from , Unit 846 56 Tavistock Place, London, WC1H 9RG, United Kingdom on 12 July 2012 (1 page)
3 July 2012Termination of appointment of Ani Jibuti as a director (2 pages)
26 June 2012Accounts for a small company made up to 29 February 2012 (6 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
1 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
25 July 2011Appointment of Miss Sandhya Tuli as a director (2 pages)
22 June 2011Company name changed macy investments LTD\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from , Unit 846, 19-21 Crawford Street, London, W1H 1PJ on 27 April 2011 (1 page)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
7 February 2011Appointment of Ms Ani Jibuti as a director (2 pages)
6 February 2011Termination of appointment of Bimla Rani Tuli as a director (1 page)
13 October 2010Appointment of Mrs Bimla Rani Tuli as a director (2 pages)
12 October 2010Termination of appointment of Sandhya Tuli as a director (1 page)
5 August 2010Accounts for a small company made up to 28 February 2010 (6 pages)
26 April 2010Termination of appointment of Brigade Limited as a secretary (1 page)
26 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Ms Sandhya Tuli on 31 October 2009 (2 pages)
1 February 2010Company name changed miltrex investments LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
21 January 2010Change of name notice (1 page)
5 January 2010Change of name notice (1 page)
14 September 2009Full accounts made up to 28 February 2009 (13 pages)
12 August 2009Director's change of particulars / sandhya tuli / 01/08/2009 (1 page)
30 April 2009Capitals not rolled up (2 pages)
30 April 2009Gbp nc 1000/3000000\06/02/09 (2 pages)
23 March 2009Return made up to 20/02/09; full list of members (3 pages)
19 February 2009Accounts for a small company made up to 29 February 2008 (6 pages)
4 February 2009Return made up to 20/02/08; full list of members; amend (10 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
29 November 2007Particulars of mortgage/charge (9 pages)
18 September 2007Particulars of mortgage/charge (9 pages)
4 June 2007Particulars of mortgage/charge (9 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
2 February 2007Incorporation (8 pages)