Company NameLakes Biomass Limited
Company StatusDissolved
Company Number08058008
CategoryPrivate Limited Company
Incorporation Date4 May 2012(12 years ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusClosed
Appointed17 May 2018(6 years after company formation)
Appointment Duration1 year, 2 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Andrew Carrie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Farm Chapel Lane
Crook
Kendal
Cumbria
LA8 9HR
Director NameMs Kerry Lynne Cooper
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Peter Jeffery Solly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMr Mark Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clifford Street
London
W1S 2LG
Secretary NameLauren Paton
StatusResigned
Appointed30 March 2016(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 April 2019)
RoleCompany Director
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameForest Fuels Limited Martin Andrew Keattch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Roger Anthony Pearson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD

Contact

Websitelakesbiomass.com
Telephone01229 580555
Telephone regionBarrow-in Furness / Millom

Location

Registered Address3rd Floor
1 Dover Street
London
W1S 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kerry Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£416,766
Cash£11,732
Current Liabilities£186,395

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
23 April 2019Termination of appointment of Lauren Paton as a secretary on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Roger Anthony Pearson as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Mark Tarry as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Richard Carey Mathieson Burrell as a director on 23 April 2019 (1 page)
17 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 November 2018Termination of appointment of Martin Andrew Keattch as a director on 23 November 2018 (1 page)
17 May 2018Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
19 April 2018Appointment of Mr Roger Anthony Pearson as a director on 6 April 2018 (2 pages)
19 April 2018Appointment of Martin Keattch as a director on 6 April 2018 (2 pages)
17 April 2018Termination of appointment of Peter Jeffery Solly as a director on 6 April 2018 (1 page)
16 March 2018Registered office address changed from Aggregated Micro Power Holdings Plc 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018 (1 page)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
12 May 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Full accounts made up to 31 May 2016 (19 pages)
5 May 2017Full accounts made up to 31 May 2016 (19 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 200
(6 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 200
(6 pages)
18 April 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (3 pages)
18 April 2016Appointment of Lauren Paton as a secretary on 30 March 2016 (3 pages)
18 April 2016Appointment of Mark Tarry as a director on 30 March 2016 (3 pages)
18 April 2016Appointment of Lauren Paton as a secretary on 30 March 2016 (3 pages)
18 April 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (3 pages)
18 April 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ England to Aggregated Micro Power Holdings Plc 5 Clifford Street London W1S 2LG on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ England to Aggregated Micro Power Holdings Plc 5 Clifford Street London W1S 2LG on 18 April 2016 (2 pages)
18 April 2016Appointment of Mark Tarry as a director on 30 March 2016 (3 pages)
15 March 2016Termination of appointment of Kerry Lynne Cooper as a director on 27 January 2016 (1 page)
15 March 2016Termination of appointment of Kerry Lynne Cooper as a director on 27 January 2016 (1 page)
15 March 2016Appointment of Mr Peter Jeffery Solly as a director on 28 January 2016 (2 pages)
15 March 2016Appointment of Mr Peter Jeffery Solly as a director on 28 January 2016 (2 pages)
15 March 2016Registered office address changed from Greenbank Farm Chapel Lane Crook Kendal Cumbria LA8 9HR to Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Greenbank Farm Chapel Lane Crook Kendal Cumbria LA8 9HR to Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ on 15 March 2016 (1 page)
13 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 100
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
5 February 2014Total exemption full accounts made up to 31 May 2013 (15 pages)
5 February 2014Total exemption full accounts made up to 31 May 2013 (15 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
14 May 2012Termination of appointment of Andrew Carrie as a director (1 page)
14 May 2012Appointment of Ms Kerry Lynne Cooper as a director (2 pages)
14 May 2012Termination of appointment of Andrew Carrie as a director (1 page)
14 May 2012Appointment of Ms Kerry Lynne Cooper as a director (2 pages)
4 May 2012Incorporation (25 pages)
4 May 2012Incorporation (25 pages)