Company NameLakeland (I.C.) Limited
Company StatusDissolved
Company Number05171315
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn William Liddle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(4 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 11 September 2014)
RoleProperty Developer
Correspondence Address4 Applewood
Killingworth
Newcastle Upon Tyne
NE12 6FB
Secretary NameJohn William Liddle
NationalityBritish
StatusClosed
Appointed04 August 2004(4 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 11 September 2014)
RoleProperty Developer
Correspondence Address4 Applewood
Killingworth
Newcastle Upon Tyne
NE12 6FB
Director NameDesmond Frank Hedley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 11 September 2014)
RoleProject Director
Correspondence Address11 Carlisle Way Stonelea
Holystone
Newcastle Upon Tyne
Tyne & Wear
NE27 0UR
Director NameGarry Wilfred Russell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 11 September 2014)
RoleOperations Director
Correspondence Address42 Hardie Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4BA
Director NameMr Neil Arthur Howe
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2006)
RoleProperty Developer
Correspondence Address41 Southern Drive
Anlaby Park
Hull
North Humberside
HU4 6TS
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressDickinson Dees St Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£8,226
Cash£30
Current Liabilities£446,914

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
8 November 2012Receiver's abstract of receipts and payments to 23 October 2012 (2 pages)
8 November 2012Notice of ceasing to act as receiver or manager (2 pages)
8 November 2012Notice of ceasing to act as receiver or manager (2 pages)
8 November 2012Receiver's abstract of receipts and payments to 23 October 2012 (2 pages)
7 September 2012Notice to Registrar in respect of date of dissolution (3 pages)
7 September 2012Notice to Registrar in respect of date of dissolution (3 pages)
11 June 2012Notice of move from Administration to Dissolution (13 pages)
11 June 2012Notice of move from Administration to Dissolution (13 pages)
15 May 2012Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne on 15 May 2012 (2 pages)
21 March 2012Notice of appointment of receiver or manager (3 pages)
21 March 2012Notice of appointment of receiver or manager (3 pages)
11 January 2012Administrator's progress report to 8 December 2011 (11 pages)
11 January 2012Administrator's progress report to 8 December 2011 (11 pages)
11 January 2012Administrator's progress report to 8 December 2011 (11 pages)
11 January 2012Notice of extension of period of Administration (1 page)
11 January 2012Notice of extension of period of Administration (1 page)
12 July 2011Administrator's progress report to 8 June 2011 (11 pages)
12 July 2011Administrator's progress report to 8 June 2011 (11 pages)
12 July 2011Administrator's progress report to 8 June 2011 (11 pages)
20 January 2011Administrator's progress report to 8 December 2010 (12 pages)
20 January 2011Administrator's progress report to 8 December 2010 (12 pages)
20 January 2011Administrator's progress report to 8 December 2010 (12 pages)
16 December 2010Notice of extension of period of Administration (1 page)
16 December 2010Notice of extension of period of Administration (1 page)
9 July 2010Administrator's progress report to 8 June 2010 (7 pages)
9 July 2010Administrator's progress report to 8 June 2010 (7 pages)
9 July 2010Administrator's progress report to 8 June 2010 (7 pages)
9 January 2010Administrator's progress report to 8 December 2009 (8 pages)
9 January 2010Administrator's progress report to 8 December 2009 (8 pages)
9 January 2010Administrator's progress report to 8 December 2009 (8 pages)
3 December 2009Notice of extension of period of Administration (1 page)
3 December 2009Notice of extension of period of Administration (1 page)
20 August 2009Statement of affairs with form 2.15B/2.14B (11 pages)
20 August 2009Statement of affairs with form 2.15B/2.14B (11 pages)
20 July 2009Administrator's progress report to 8 June 2009 (10 pages)
20 July 2009Administrator's progress report to 8 June 2009 (10 pages)
20 July 2009Administrator's progress report to 8 June 2009 (10 pages)
5 June 2009Notice of extension of period of Administration (1 page)
5 June 2009Notice of extension of period of Administration (1 page)
14 January 2009Administrator's progress report to 8 December 2008 (10 pages)
14 January 2009Administrator's progress report to 8 December 2008 (10 pages)
14 January 2009Administrator's progress report to 8 December 2008 (10 pages)
6 August 2008Statement of administrator's proposal (25 pages)
6 August 2008Statement of administrator's proposal (25 pages)
13 June 2008Registered office changed on 13/06/2008 from east holywell newcastle upon tyne NE27 0JW (1 page)
13 June 2008Registered office changed on 13/06/2008 from east holywell newcastle upon tyne NE27 0JW (1 page)
12 June 2008Appointment of an administrator (1 page)
12 June 2008Appointment of an administrator (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
29 August 2007Return made up to 06/07/07; full list of members (3 pages)
29 August 2007Return made up to 06/07/07; full list of members (3 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 August 2006Return made up to 06/07/06; full list of members (2 pages)
4 August 2006Return made up to 06/07/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
18 November 2005Accounting reference date shortened from 05/01/06 to 30/11/05 (1 page)
18 November 2005Accounting reference date shortened from 05/01/06 to 30/11/05 (1 page)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
19 August 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2005Accounting reference date extended from 31/07/05 to 05/01/06 (1 page)
2 July 2005Accounting reference date extended from 31/07/05 to 05/01/06 (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (7 pages)
11 September 2004Particulars of mortgage/charge (7 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
12 August 2004Ad 04/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2004Resolutions
  • RES13 ‐ Allot shares, lodge 882 04/08/04
(1 page)
12 August 2004Resolutions
  • RES13 ‐ Allot shares, lodge 882 04/08/04
(1 page)
12 August 2004Ad 04/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2004Incorporation (18 pages)
6 July 2004Incorporation (18 pages)