Company NameLincolnshire Lakes Land Limited
DirectorsKevin Mudd and Den Denton
Company StatusLiquidation
Company Number10628814
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKevin Mudd
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressEuro House Spyrou Kyprianou, 82
Limassol
Cyprus
Director NameDen Denton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeppmoat Regeneration Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NamePaul Anthony Pavli
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian And Cypri
StatusResigned
Appointed20 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressEuro House Spyrou Kyprianou, 82
Limassol
Cyprus
Director NameLindsay Rich
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 2017)
RoleDevelopment Management
Country of ResidenceUnited Kingdom
Correspondence AddressKeppmoat Limited Callflex Business Park
Golden Smithies Lane
Wath Upon Dearne
Rotherham
S63 7ER

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return19 February 2020 (4 years, 2 months ago)
Next Return Due2 April 2021 (overdue)

Charges

31 March 2017Delivered on: 12 April 2017
Persons entitled:
James Stanewell Chapman
W S Chapman & Sons Limited

Classification: A registered charge
Particulars: The chargor charges to the chargees by way of legal mortgage the freehold property situated at and being the land at burgess hall, brumby grange farm and brumby grove farm, gunness, scunthorpe edged red on the plan annexed to the instrument and being part of the land registered with title absolute at the land registry under title numbers HS226671 and HS337297. For more details of land, ship, aircraft and intellectual property charged, please refer to the legal charge.
Outstanding
31 March 2017Delivered on: 11 April 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The chargor charges in favour of the agency with full title guarantee by way of a first fixed legal mortgage the property at gunness, scunthorpe, comprising the whole of title number HS164774, and the land shown edged red on the plan annexed to the debenture dated 31 march 2017 entered into between lincolnshire lakes land limited as chargor and homes and communities agency as chargee which comprises part of title number HS337297 and part of title number HS226671, and all other estates or interests in any freehold or leasehold property. For more details of land, ship, aircraft and intellectual property charged, please refer to the debenture.
Outstanding

Filing History

16 September 2023Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 16 September 2023 (2 pages)
16 September 2023Liquidators' statement of receipts and payments to 20 July 2023 (29 pages)
4 September 2023Receiver's abstract of receipts and payments to 1 February 2023 (5 pages)
4 September 2023Receiver's abstract of receipts and payments to 1 August 2023 (5 pages)
16 June 2023Receiver's abstract of receipts and payments to 1 August 2022 (5 pages)
1 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-21
(1 page)
1 August 2022Statement of affairs (9 pages)
1 August 2022Appointment of a voluntary liquidator (3 pages)
1 August 2022Registered office address changed from 4 More London Riverside London SE1 2AU United Kingdom to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 1 August 2022 (2 pages)
9 April 2022Receiver's abstract of receipts and payments to 1 February 2022 (5 pages)
2 March 2021Appointment of receiver or manager (4 pages)
2 March 2021Appointment of receiver or manager (4 pages)
9 February 2021Unaudited abridged accounts made up to 30 December 2019 (10 pages)
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
16 November 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
10 May 2018Termination of appointment of Paul Anthony Pavli as a director on 30 April 2018 (1 page)
27 March 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
21 August 2017Termination of appointment of Lindsay Rich as a director on 7 August 2017 (2 pages)
21 August 2017Termination of appointment of Lindsay Rich as a director on 7 August 2017 (2 pages)
13 April 2017Appointment of Lindsay Rich as a director on 31 March 2017 (3 pages)
13 April 2017Appointment of Den Denton as a director on 31 March 2017 (3 pages)
13 April 2017Appointment of Lindsay Rich as a director on 31 March 2017 (3 pages)
13 April 2017Appointment of Den Denton as a director on 31 March 2017 (3 pages)
12 April 2017Registration of charge 106288140002, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
12 April 2017Registration of charge 106288140002, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
11 April 2017Registration of charge 106288140001, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(54 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 April 2017Registration of charge 106288140001, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(54 pages)
20 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-20
  • GBP 1,000
(30 pages)
20 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-20
  • GBP 1,000
(30 pages)