Company NameLakehart Limited
Company StatusDissolved
Company Number03700401
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Graham Robert Johnson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleMoney Broker
Country of ResidenceSwitzerland
Correspondence Address8 Avenue Reverdil
Nyon 1
Vaud
1260
Switzerland
Director NameMr Robert Henry Johnson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address81 Grange Road
Hartlepool
Cleveland
TS26 8JH
Secretary NameMr Robert Henry Johnson
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address81 Grange Road
Hartlepool
Cleveland
TS26 8JH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressFoster House
C/O Tmj Legal Services Llp
99 Raby Road, Hartlepool
Cleveland
TS24 8DT
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth£819
Cash£19,833
Current Liabilities£7,441

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2010Director's details changed for Graham Robert Johnson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Robert Henry Johnson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Robert Henry Johnson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Graham Robert Johnson on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 7
(5 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 7
(5 pages)
17 February 2010Director's details changed for Graham Robert Johnson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Robert Henry Johnson on 1 October 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 February 2009Return made up to 25/01/09; full list of members (4 pages)
11 February 2009Return made up to 25/01/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 February 2008Return made up to 25/01/08; full list of members (3 pages)
18 February 2008Return made up to 25/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 February 2007Return made up to 25/01/07; full list of members (3 pages)
7 February 2007Return made up to 25/01/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
16 February 2006Registered office changed on 16/02/06 from: foster house 99 raby road hartlepool cleveland TS24 8DT (1 page)
16 February 2006Return made up to 25/01/06; full list of members (3 pages)
16 February 2006Registered office changed on 16/02/06 from: foster house 99 raby road hartlepool cleveland TS24 8DT (1 page)
16 February 2006Return made up to 25/01/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 February 2005Return made up to 25/01/05; full list of members (7 pages)
9 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 February 2004Return made up to 25/01/04; full list of members (7 pages)
9 February 2004Return made up to 25/01/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 February 2003Return made up to 25/01/03; full list of members (7 pages)
14 February 2003Return made up to 25/01/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
14 February 2002Return made up to 25/01/02; full list of members (6 pages)
14 February 2002Return made up to 25/01/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 February 2001Return made up to 25/01/01; full list of members (6 pages)
20 February 2001Return made up to 25/01/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 25/01/00; full list of members (6 pages)
17 March 1999Ad 08/03/99--------- £ si 7@1=7 £ ic 2/9 (2 pages)
17 March 1999Ad 08/03/99--------- £ si 7@1=7 £ ic 2/9 (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR (1 page)
24 February 1999Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 January 1999Incorporation (18 pages)
25 January 1999Incorporation (18 pages)