Company NameLakeheath Investments Ltd
Company StatusDissolved
Company Number06990007
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous Names6

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Suresh Kumar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed07 January 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 39, 56 Tavistock Place
London
WC1H 9RG
Director NameMs Sandhya Tuli
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12, Langham House 28-30 Rivington Street
London
EC2A 3DZ
Secretary NameMr Suresh Tuli
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16b Mount Mansions
105 Seven Sisters Road
London
N7 7QP
Director NameMiss Sandhya Tuli
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2011(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Langham House 28-30 Rivington Street
London
EC2A 3DZ
Director NameMiss Ani Jibuti
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGeorgian
StatusResigned
Appointed23 July 2011(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Langham House 28-30 Rivington Street
London
EC2A 3DZ
Director NameTamar Badurashvili
Date of BirthMarch 1985 (Born 39 years ago)
NationalityGeorgian
StatusResigned
Appointed02 July 2012(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 105 Seven Sisters Road
London
N7 7QP
Director NameMrs Barbu Georgiana Cristina
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityRomania
StatusResigned
Appointed15 April 2013(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Langham House 28-30 Rivington Street
London
EC2A 3DZ
Director NameMr Laurentiu-Gsbriel Stanciu
Date of BirthApril 1986 (Born 38 years ago)
NationalityRomania
StatusResigned
Appointed15 April 2013(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 846 19-21 Crawford Street
London
W1H 1PJ
Director NameMr Arun Tuli
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 846 19-21 Crawford Street
London
W1H 1PJ
Director NameMr Adrian Manescu
Date of BirthDecember 1988 (Born 35 years ago)
NationalityRomania
StatusResigned
Appointed15 August 2013(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 846 19-21 Crawford Street
London
W1H 1PJ
Director NameMr Adrian Manescu
Date of BirthDecember 1988 (Born 35 years ago)
NationalityRomania
StatusResigned
Appointed15 August 2013(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 846 19-21 Crawford Street
London
W1H 1PJ

Location

Registered AddressUnit 39, 56 Tavistock Place
London
WC1H 9RG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

31.1k at £1Bcl Republic LTD (Bvi)
100.00%
Ordinary

Financials

Year2014
Net Worth£46,408
Cash£10,447
Current Liabilities£5,301

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 31,100
(3 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 31,100
(3 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 31,100
(3 pages)
31 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
31 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
1 April 2014Company name changed rivington lets LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed rivington lets LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2014Registered office address changed from Unit 846 19-21 Crawford Street London W1H 1PJ United Kingdom on 30 March 2014 (1 page)
30 March 2014Registered office address changed from Unit 846 19-21 Crawford Street London W1H 1PJ United Kingdom on 30 March 2014 (1 page)
14 January 2014Appointment of Mr Suresh Kumar as a director (2 pages)
14 January 2014Termination of appointment of Adrian Manescu as a director (1 page)
14 January 2014Appointment of Mr Suresh Kumar as a director (2 pages)
14 January 2014Termination of appointment of Adrian Manescu as a director (1 page)
9 September 2013Company name changed shore apartments LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Company name changed shore apartments LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Appointment of Mr Adrian Manescu as a director (2 pages)
9 September 2013Appointment of Mr Adrian Manescu as a director (2 pages)
6 September 2013Termination of appointment of Arun Tuli as a director (1 page)
6 September 2013Termination of appointment of Arun Tuli as a director (1 page)
15 August 2013Appointment of Mr Arun Tuli as a director (2 pages)
15 August 2013Termination of appointment of Adrian Manescu as a director (1 page)
15 August 2013Appointment of Mr Arun Tuli as a director (2 pages)
15 August 2013Termination of appointment of Adrian Manescu as a director (1 page)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 31,100
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 31,100
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 31,100
(3 pages)
22 July 2013Appointment of Mr Adrian Manescu as a director (2 pages)
22 July 2013Appointment of Mr Adrian Manescu as a director (2 pages)
19 July 2013Termination of appointment of Laurentiu-Gsbriel Stanciu as a director (1 page)
19 July 2013Termination of appointment of Laurentiu-Gsbriel Stanciu as a director (1 page)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 June 2013Registered office address changed from , 46 Langham House 28-30 Rivington Street, London, EC2A 3DZ, England on 8 June 2013 (1 page)
8 June 2013Registered office address changed from , 46 Langham House 28-30 Rivington Street, London, EC2A 3DZ, England on 8 June 2013 (1 page)
8 June 2013Registered office address changed from , 46 Langham House 28-30 Rivington Street, London, EC2A 3DZ, England on 8 June 2013 (1 page)
27 May 2013Termination of appointment of Barbu Georgiana Cristina as a director (1 page)
27 May 2013Termination of appointment of Barbu Georgiana Cristina as a director (1 page)
27 May 2013Appointment of Mr Laurentiu-Gsbriel Stanciu as a director (2 pages)
27 May 2013Appointment of Mr Laurentiu-Gsbriel Stanciu as a director (2 pages)
23 May 2013Company name changed city europe lets LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed city europe lets LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Appointment of Mrs Barbu Georgiana Cristina as a director (2 pages)
17 May 2013Termination of appointment of Tamar Badurashvili as a director (1 page)
17 May 2013Appointment of Mrs Barbu Georgiana Cristina as a director (2 pages)
17 May 2013Termination of appointment of Tamar Badurashvili as a director (1 page)
26 February 2013Second filing of AR01 previously delivered to Companies House made up to 13 August 2012 (16 pages)
26 February 2013Second filing of AR01 previously delivered to Companies House made up to 13 August 2012 (16 pages)
11 February 2013Appointment of Tamar Badurashvili as a director (2 pages)
11 February 2013Appointment of Tamar Badurashvili as a director (2 pages)
8 February 2013Termination of appointment of Sandhya Tuli as a director (1 page)
8 February 2013Termination of appointment of Sandhya Tuli as a director (1 page)
26 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
(4 pages)
26 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
(4 pages)
18 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 July 2012Statement of capital following an allotment of shares on 29 April 2011
  • GBP 21,100
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 29 April 2011
  • GBP 21,100
(4 pages)
28 May 2012Company name changed langham apartments LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2012Company name changed langham apartments LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Termination of appointment of Suresh Tuli as a secretary (1 page)
8 March 2012Termination of appointment of Suresh Tuli as a secretary (1 page)
8 March 2012Director's details changed for Ms Sandiya Tuli on 18 January 2012 (2 pages)
8 March 2012Termination of appointment of Ani Jibuti as a director (1 page)
8 March 2012Director's details changed for Ms Sandiya Tuli on 18 January 2012 (2 pages)
8 March 2012Termination of appointment of Ani Jibuti as a director (1 page)
18 January 2012Appointment of Ms Sandiya Tuli as a director (2 pages)
18 January 2012Appointment of Ms Sandiya Tuli as a director (2 pages)
2 December 2011Company name changed lynton mead LTD\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Company name changed lynton mead LTD\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
25 July 2011Appointment of M/S Ani Jibuti as a director (2 pages)
25 July 2011Appointment of M/S Ani Jibuti as a director (2 pages)
24 July 2011Termination of appointment of Sandhya Tuli as a director (1 page)
24 July 2011Termination of appointment of Sandhya Tuli as a director (1 page)
14 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 June 2011Company name changed langham apartments LTD\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2011Company name changed langham apartments LTD\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 August 2009Incorporation (11 pages)
13 August 2009Incorporation (11 pages)