Company NameLake Ventilation Limited
Company StatusDissolved
Company Number08728574
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date15 October 2020 (3 years, 6 months ago)
Previous NameJK Ductwork Services Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Arthur Kemp
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleDuctwork
Country of ResidenceUnited Kingdom
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameMr John Lambert
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameMrs Jennifer May Kemp
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleSecretary/Administrator
Country of ResidenceUnited KIngdom
Correspondence AddressUnit 42 The Coach House
St Mary's Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU
Secretary NamePomfrey Ltd (Corporation)
StatusResigned
Appointed11 October 2013(same day as company formation)
Correspondence AddressUnit 42 The Coach House
St Mary's Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1John Arthur Kemp
50.00%
Ordinary
50 at £1John Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£11,945
Cash£13,318
Current Liabilities£70,243

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 April 2017Statement of affairs with form 4.19 (6 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-20
(1 page)
24 March 2017Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 24 March 2017 (2 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 8 November 2015
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 8 November 2015
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
20 October 2014Director's details changed for Mr John Arthur Kemp on 1 September 2014 (2 pages)
20 October 2014Director's details changed for Mr John Arthur Kemp on 1 September 2014 (2 pages)
14 May 2014Registered office address changed from Unit 42 the Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent DA5 1LU United Kingdom on 14 May 2014 (1 page)
14 May 2014Company name changed jk ductwork services LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Appointment of Mr John Lambert as a director (2 pages)
13 May 2014Termination of appointment of Jennifer Kemp as a director (1 page)
13 May 2014Termination of appointment of Pomfrey Ltd as a secretary (1 page)
28 October 2013Appointment of Pomfrey Ltd as a secretary (2 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)