Company NameLakdale Limited
Company StatusDissolved
Company Number09027509
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 10 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Surinder Raina
Date of BirthMay 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed28 October 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 02 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMaria Filomena Da Silva Simdes Alves
Date of BirthAugust 1991 (Born 32 years ago)
NationalityPortuguese
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address165 Express Drive
Ilford
IG3 9RD
Secretary NameMr Surinder Riana
StatusResigned
Appointed27 May 2015(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2016)
RoleCompany Director
Correspondence Address75 King William Street
London
EC4N 7BE

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Maria Filomena Da Silva Simoes Alves
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 April 2019Final Gazette dissolved following liquidation (1 page)
2 January 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
19 February 2018Liquidators' statement of receipts and payments to 12 January 2018 (17 pages)
27 January 2017Registered office address changed from 75 King William Street London EC4N 7BE England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from 75 King William Street London EC4N 7BE England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 27 January 2017 (2 pages)
26 January 2017Appointment of a voluntary liquidator (1 page)
26 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
26 January 2017Appointment of a voluntary liquidator (1 page)
26 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
26 January 2017Statement of affairs with form 4.19 (6 pages)
26 January 2017Statement of affairs with form 4.19 (6 pages)
28 October 2016Appointment of Mr Surinder Raina as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Surinder Raina as a director on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of Surinder Riana as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Maria Filomena Da Silva Simdes Alves as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Surinder Riana as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Maria Filomena Da Silva Simdes Alves as a director on 28 October 2016 (1 page)
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(3 pages)
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(3 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 June 2015Appointment of Mr Surinder Riana as a secretary on 27 May 2015 (2 pages)
19 June 2015Appointment of Mr Surinder Riana as a secretary on 27 May 2015 (2 pages)
11 June 2015Registered office address changed from 165 Express Drive Ilford IG3 9rd to 75 King William Street London EC4N 7BE on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 165 Express Drive Ilford IG3 9rd to 75 King William Street London EC4N 7BE on 11 June 2015 (1 page)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
(27 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
(27 pages)