Company NameLakeside Footwear Limited
Company StatusDissolved
Company Number06985089
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NameGIO Goi Footwear Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Matthew Rock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 28 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 28 November 2017)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Ian Nicholas Blackman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Daniel George William Gyves
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitepentland.com
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pentland Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
5 September 2017Application to strike the company off the register (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
18 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 101
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 101
(3 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
18 March 2015Memorandum and Articles of Association (9 pages)
18 March 2015Memorandum and Articles of Association (9 pages)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
24 May 2013Company name changed gio goi footwear LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
24 May 2013Company name changed gio goi footwear LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Change of name notice (2 pages)
23 August 2012Full accounts made up to 31 December 2011 (15 pages)
23 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 September 2011Appointment of Mr Matthew Rock as a director (2 pages)
30 September 2011Appointment of Mr Matthew Rock as a director (2 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
11 July 2011Termination of appointment of Daniel Gyves as a director (1 page)
11 July 2011Termination of appointment of Daniel Gyves as a director (1 page)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 May 2010Appointment of Mr Daniel George William Gyves as a director (2 pages)
25 May 2010Appointment of Mr Daniel George William Gyves as a director (2 pages)
24 May 2010Termination of appointment of a director (1 page)
24 May 2010Termination of appointment of a director (1 page)
23 December 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
23 December 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
30 October 2009Director's details changed for Mr Ian Nicholas Blackman on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Andrew Keith Rubin on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Andrew Keith Rubin on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ian Nicholas Blackman on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Keith Rubin on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Keith Rubin on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Nicholas Blackman on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Nicholas Blackman on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 August 2009Incorporation (18 pages)
7 August 2009Incorporation (18 pages)