LAKE SUPERIOR LIMITED
Overview
Company Name | LAKE SUPERIOR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03157771 |
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 LAKE SUPERIOR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAKE SUPERIOR LIMITED located?
Registered Office Address | 73 Cornhill EC3V 3QQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAKE SUPERIOR LIMITED?
Company Name | From | Until |
---|---|---|
TRANS-WORLD (ALUMINIUM) LIMITED | Feb 23, 1996 | Feb 23, 1996 |
LAGANBROOK LIMITED | Feb 12, 1996 | Feb 12, 1996 |
What are the latest accounts for LAKE SUPERIOR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 27, 2018 |
What are the latest filings for LAKE SUPERIOR LIMITED?
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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 27, 2018 | 2 pages | AA | ||||||||||
Secretary's details changed for Ms Megan Joy Langridge on Dec 31, 2018 | 3 pages | CH03 | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Patrick Colin O'driscoll as a director on Aug 22, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephane Abraham Joseph Nahum as a director on Aug 22, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 27, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 27, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 27, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 27, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on Feb 05, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 27, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Michael John Bosman as a secretary on Jan 01, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Gubbay as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Colin O'driscoll as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 27, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ms Megan Joy Langridge as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of LAKE SUPERIOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANGRIDGE, Megan Joy | Secretary | 21-24 Millbank SW1P 4QP London 4th Floor Millbank Tower England | 173796290001 | |||||||
NAHUM, Stephane Abraham Joseph | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | England | French | Director | 99292580035 | ||||
BOSMAN, Michael John | Secretary | Carson Road SE21 8HU London 36 | British | 25498080001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BEKHOR, Alan Richard | Director | 102 Hamilton Terrace NW8 9UP London | British | Company Director | 46964700003 | |||||
BEKHOR, Alan Richard | Director | 51 Clifton Hill NW8 0QE London | British | Company Director | 46964700001 | |||||
BELYAEV, Sergei | Director | 19 Ridgeway Gardens N6 5XR London | Russian | Director | 58965590001 | |||||
BELYAEV, Sergei | Director | 19 Ridgeway Gardens N6 5XR London | Russian | Director | 58965590001 | |||||
BUSHAEV, Alexander | Director | Flat 12 43 Upper Berrkley Street W1H 5QL London | British | Manager | 62444830003 | |||||
GROMOV, Sergey | Director | 1 Northaw Place Coopers Lane EN6 4NQ Potters Bar Hertfordshire | Russian | Director | 58965400001 | |||||
GUBBAY, Michael David | Director | Faber Gardens Hendon NW4 4NR London 4 England | England | British | Accountant | 33668770003 | ||||
HAYSTON, Phillip | Director | Flat 6 18 Childs Street SW5 9RY London | New Zealander | Accountant | 61116930002 | |||||
INGELBINCK, Marc | Director | 192 Cross Highway IRISH Westport 06880 Connecticut Usa | Belgian | Company Director | 59651400001 | |||||
MAGNESS, Peter Richard | Director | Eatons 43 Muster Green RH16 4AJ Haywards Heath West Sussex | British | Accountant | 769330001 | |||||
NORTH, Jeremy William Francis | Director | Flat 2 Standerwick Court BA11 2PP Frome Somerset | British | Company Director | 42340020001 | |||||
O'DRISCOLL, Patrick Colin | Director | Floor Millbank Tower 21-24 Millbank SW1P 4QP London 4th England England | England | Irish | Accountant | 75571770002 | ||||
REUBEN, David | Director | 13 Melbury Road W14 8LL London | British | Director | 82980060001 | |||||
WILLIAMS, Llyn Harold | Director | The Barn 60 Dukes Wood Drive SL9 7LF Gerrards Cross Buckinghamshire | Australian | Company Director | 49259140001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of LAKE SUPERIOR LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Annie Benjamin | Apr 06, 2016 | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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