Company NameLakeshore Lending Limited
Company StatusLiquidation
Company Number08057825
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Zev Weiss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCeo Of American Greetings Corporation
Country of ResidenceUnited States
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Edward Michael Shepherd
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2018(5 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Jeff Weiss
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2018(5 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Gary Leslie Rowley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCeo Of Uk Greetings Limited
Country of ResidenceUnited Kingdom
Correspondence AddressUk Greetings Limited Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameMr Kevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Greetings Limited Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Secretary NameMr Kevin Vaux
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUk Greetings Limited Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameMr Christopher William Haffke
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2012(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUk Greeting Limited Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameMr Stephen Joseph Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2013(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 2014)
RoleChief Financial Officer
Country of ResidenceOhio
Correspondence AddressThe Crystal Building Langston Road
Loughton
Essex
IG10 3TH
Director NameMr Gregory Michael Steinberg
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Crystal Building Langston Road
Loughton
Essex
IG10 3TH

Contact

Websiteclintoncards.co.uk
Telephone020 85023711
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at £1American Greetings Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£285,563
Net Worth-£33,618,409
Current Liabilities£4,780,278

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return4 May 2019 (4 years, 11 months ago)
Next Return Due18 May 2020 (overdue)

Charges

4 December 2019Delivered on: 10 December 2019
Persons entitled: Jefferson Steel Lender Llc

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 12 April 2019
Persons entitled: UK Weiss Llc

Classification: A registered charge
Outstanding

Filing History

17 December 2022Liquidators' statement of receipts and payments to 28 October 2022 (10 pages)
17 December 2021Liquidators' statement of receipts and payments to 28 October 2021 (10 pages)
5 July 2021Satisfaction of charge 080578250002 in full (1 page)
5 July 2021Satisfaction of charge 080578250001 in full (1 page)
28 November 2020Registered office address changed from 204 High Road Loughton Essex IG10 1ET to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 November 2020 (2 pages)
23 November 2020Appointment of a voluntary liquidator (4 pages)
23 November 2020Declaration of solvency (5 pages)
10 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-29
(1 page)
10 December 2019Registration of charge 080578250002, created on 4 December 2019 (60 pages)
12 September 2019Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th to 204 High Road Loughton Essex IG10 1ET on 12 September 2019 (2 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
12 April 2019Registration of charge 080578250001, created on 27 March 2019 (59 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
1 February 2019Group of companies' accounts made up to 31 January 2018 (29 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
11 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
3 May 2018Previous accounting period shortened from 28 February 2018 to 31 January 2018 (3 pages)
18 April 2018Appointment of Mr Jeff Weiss as a director on 6 April 2018 (2 pages)
17 April 2018Appointment of Mr Edward Michael Shepherd as a director on 6 April 2018 (2 pages)
17 April 2018Termination of appointment of Christopher Haffke as a director on 6 April 2018 (1 page)
17 April 2018Termination of appointment of Gregory Michael Steinberg as a director on 6 April 2018 (1 page)
5 December 2017Group of companies' accounts made up to 28 February 2017 (26 pages)
5 December 2017Group of companies' accounts made up to 28 February 2017 (26 pages)
2 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 November 2016Full accounts made up to 29 February 2016 (14 pages)
23 November 2016Full accounts made up to 29 February 2016 (14 pages)
6 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
10 January 2016Full accounts made up to 28 February 2015 (17 pages)
10 January 2016Full accounts made up to 28 February 2015 (17 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
25 February 2015Full accounts made up to 28 February 2014 (14 pages)
25 February 2015Full accounts made up to 28 February 2014 (14 pages)
17 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
30 April 2014Appointment of Mr Gregory Michael Steinberg as a director (2 pages)
30 April 2014Appointment of Mr Gregory Michael Steinberg as a director (2 pages)
30 April 2014Appointment of Mr Gregory Michael Steinberg as a director (2 pages)
30 April 2014Appointment of Mr Gregory Michael Steinberg as a director (2 pages)
3 March 2014Termination of appointment of Stephen Smith as a director (1 page)
3 March 2014Termination of appointment of Stephen Smith as a director (1 page)
12 December 2013Appointment of Stephen Smith as a director (3 pages)
12 December 2013Appointment of Stephen Smith as a director (3 pages)
3 December 2013Full accounts made up to 28 February 2013 (16 pages)
3 December 2013Full accounts made up to 28 February 2013 (16 pages)
19 August 2013Registered office address changed from Uk Greetings Limited Mill Street East Dewsbury West Yorkshire WF12 9AW England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Uk Greetings Limited Mill Street East Dewsbury West Yorkshire WF12 9AW England on 19 August 2013 (1 page)
29 July 2013Termination of appointment of Gary Rowley as a director (1 page)
29 July 2013Termination of appointment of Gary Rowley as a director (1 page)
29 July 2013Termination of appointment of Kevin Vaux as a secretary (1 page)
29 July 2013Termination of appointment of Kevin Vaux as a secretary (1 page)
29 July 2013Termination of appointment of Kevin Vaux as a director (1 page)
29 July 2013Termination of appointment of Kevin Vaux as a director (1 page)
5 June 2013Registered office address changed from Mill Street East . Dewsbury West Yorkshire WF12 9AW United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Clintons Crystal Building Langston Road Loughton Essex IG10 3TH England on 5 June 2013 (1 page)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
5 June 2013Registered office address changed from Mill Street East . Dewsbury West Yorkshire WF12 9AW United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Mill Street East . Dewsbury West Yorkshire WF12 9AW United Kingdom on 5 June 2013 (1 page)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
5 June 2013Registered office address changed from C/O Clintons Crystal Building Langston Road Loughton Essex IG10 3TH England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Clintons Crystal Building Langston Road Loughton Essex IG10 3TH England on 5 June 2013 (1 page)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
27 March 2013Appointment of Christopher Haffke as a director (3 pages)
27 March 2013Appointment of Christopher Haffke as a director (3 pages)
22 August 2012Current accounting period shortened from 31 May 2013 to 28 February 2013 (3 pages)
22 August 2012Current accounting period shortened from 31 May 2013 to 28 February 2013 (3 pages)
4 May 2012Incorporation (45 pages)
4 May 2012Incorporation (45 pages)