Company NameLakeland Spas And Leisure Limited
Company StatusDissolved
Company Number06298603
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Catherine Louise Smalley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLinden Barn
Baldwinholme
Carlisle
Cumbria
CA5 6LJ
Director NameMr Mark Anthony Smalley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinden Barn
Baldwinholme
Carlisle
Cumbria
CA5 6LJ
Secretary NameMrs Catherine Louise Smalley
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLinden Barn
Baldwinholme
Carlisle
Cumbria
CA5 6LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth-£19,433
Cash£28,012
Current Liabilities£291,847

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
10 October 2017Liquidators' statement of receipts and payments to 11 September 2017 (18 pages)
10 October 2017Liquidators' statement of receipts and payments to 11 September 2017 (18 pages)
7 November 2016Liquidators' statement of receipts and payments to 11 September 2016 (17 pages)
7 November 2016Liquidators' statement of receipts and payments to 11 September 2016 (17 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
13 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (17 pages)
13 October 2015Liquidators statement of receipts and payments to 11 September 2015 (17 pages)
13 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (17 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
30 October 2014Liquidators' statement of receipts and payments to 11 September 2014 (18 pages)
30 October 2014Liquidators statement of receipts and payments to 11 September 2014 (18 pages)
30 October 2014Liquidators' statement of receipts and payments to 11 September 2014 (18 pages)
11 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (17 pages)
11 November 2013Liquidators statement of receipts and payments to 11 September 2013 (17 pages)
11 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (17 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Statement of affairs with form 4.19 (11 pages)
19 September 2012Statement of affairs with form 4.19 (11 pages)
19 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Registered office address changed from Dobbies Garden Word Orton Grange Carlisle CA5 6LB United Kingdom on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from Dobbies Garden Word Orton Grange Carlisle CA5 6LB United Kingdom on 23 August 2012 (2 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(5 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(5 pages)
1 August 2012Registered office address changed from Lakeland Services Cardewlees Carlisle CA5 6LG on 1 August 2012 (1 page)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(5 pages)
1 August 2012Registered office address changed from Lakeland Services Cardewlees Carlisle CA5 6LG on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Lakeland Services Cardewlees Carlisle CA5 6LG on 1 August 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Return made up to 02/07/09; full list of members (4 pages)
10 August 2009Return made up to 02/07/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Return made up to 02/07/08; full list of members (4 pages)
1 October 2008Return made up to 02/07/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from orton grange carlisle cumbria CA5 6LB (1 page)
1 October 2008Registered office changed on 01/10/2008 from orton grange carlisle cumbria CA5 6LB (1 page)
24 July 2007Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007Registered office changed on 24/07/07 from: common house, gelt road brampton cumbria CA8 1QQ (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007Registered office changed on 24/07/07 from: common house, gelt road brampton cumbria CA8 1QQ (1 page)
24 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
24 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
2 July 2007Incorporation (9 pages)
2 July 2007Incorporation (9 pages)