THE LAKES AT MEARE LTD
Overview
| Company Name | THE LAKES AT MEARE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01177166 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE LAKES AT MEARE LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE LAKES AT MEARE LTD located?
| Registered Office Address | 38 Edison House, Flambard Way Flambard Way 38 Edison House GU7 1FF Godalming Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE LAKES AT MEARE LTD?
| Company Name | From | Until |
|---|---|---|
| EDINGTON SCHOOL LIMITED | Jul 12, 1974 | Jul 12, 1974 |
What are the latest accounts for THE LAKES AT MEARE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2022 |
What is the status of the latest confirmation statement for THE LAKES AT MEARE LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 13, 2023 |
What are the latest filings for THE LAKES AT MEARE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||||||||||
Appointment of Mr Simon Paget-Brown as a director on Jul 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Harris as a director on Jul 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Harris as a secretary on Jul 27, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from 21 Station Road Shapwick Bridgwater Somerset TA7 9NJ England to 38 Edison House, Flambard Way Flambard Way 38 Edison House Godalming Surrey GU7 1FF on Jul 27, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Adrian Wylie as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||||||||||
Change of details for Ms Sophia-Ann Carolyn Harris as a person with significant control on Mar 14, 2018 | 2 pages | PSC04 | ||||||||||
Notification of Sophia-Ann Carolyn Harris as a person with significant control on Mar 14, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Sophia-Ann Carolyn Harris as a person with significant control on Mar 14, 2018 | 2 pages | PSC01 | ||||||||||
Who are the officers of THE LAKES AT MEARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGET-BROWN, Simon | Director | Flambard Way GU7 1FF Godalming 38 Edison House Surrey England | United Kingdom | English | 257738300001 | |||||
| ATKINSON, Phillipa | Secretary | Vine House 187 Henbury Road BS10 7AD Bristol | British | 93300600001 | ||||||
| ATKINSON, Shirley | Secretary | 19 Grove Road Coombe Dingle BS9 2RJ Bristol | British | 3828320002 | ||||||
| HARRIS, James | Secretary | Flambard Way 38 Edison House GU7 1FF Godalming 38 Edison House, Flambard Way Surrey England | 208885130001 | |||||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| HURRAN, Anthony Robert | Secretary | Station Road Shapwick TA7 9NJ Bridgwater 21 Somerset England | British | 104970440001 | ||||||
| ATKINSON, David Colin Michael | Director | Vine House 187 Henbury Road Henbury BS10 7AD Bristol | England | British | 3828350002 | |||||
| ATKINSON, Jonathan | Director | Sleepy Hollow Sleepy Hollow Lane Warwick Wk04 Bermuda | British | 3828370004 | ||||||
| ATKINSON, Ronald | Director | 25 Kippax Avenue BA5 2TT Wells Somerset | British | 3828340001 | ||||||
| ATKINSON, Shirley | Director | 19 Grove Road Coombe Dingle BS9 2RJ Bristol | British | 3828320002 | ||||||
| BROSNAN, Denis | Director | Station Road Shapwick TA7 9NJ Bridgwater 21 Somerset England | Ireland | Irish | 166114860001 | |||||
| BROSNAN, Paul | Director | Station Road Shapwick TA7 9NJ Bridgwater 21 Somerset England | United Kingdom | Irish | 102089360002 | |||||
| HARRIS, James | Director | Flambard Way 38 Edison House GU7 1FF Godalming 38 Edison House, Flambard Way Surrey England | England | British | 208713270001 | |||||
| HURRAN, Anthony Robert | Director | Station Road Shapwick TA7 9NJ Bridgwater 21 Somerset England | United Kingdom | British | 104970440006 | |||||
| MILLER, Sally Helen | Director | Breckenridge Old Chelsea Lane, Failand BS8 3UQ Bristol Avon | British | 23441070005 | ||||||
| WYLIE, John Adrian | Director | Station Road Shapwick TA7 9NJ Bridgwater 21 Somerset England | England | British | 198193980002 | |||||
| YETZES, Robert | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 121070640002 |
Who are the persons with significant control of THE LAKES AT MEARE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sophia-Ann Carolyn Harris | Mar 14, 2018 | Prospect Point Road Prospect 190 Ky1-1102 Cayman Islands | No |
Nationality: British Country of Residence: Cayman Islands | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE LAKES AT MEARE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 13, 2017 | Mar 14, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0