Lakeland Computer Supplies Limited

General information

Name:

Lakeland Computer Supplies Ltd

Office Address:

23 The Mead PL7 4HS Plymouth

Number: 05222952

Incorporation date: 2004-09-06

Dissolution date: 2021-11-09

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05222952 20 years ago, Lakeland Computer Supplies Limited had been a private limited company until November 9, 2021 - the day it was formally closed. The business latest mailing address was 23 The Mead, Plymouth.

Within the following business, many of director's tasks had been fulfilled by Janice V. and Paul V.. Amongst these two individuals, Janice V. had been with the business the longest, having become one of the many members of officers' team on September 2004.

Executives who had control over the firm were as follows: Paul V. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Janice V. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janice V.

Role: Secretary

Appointed: 07 September 2004

Latest update: 19 August 2023

Janice V.

Role: Director

Appointed: 07 September 2004

Latest update: 19 August 2023

Paul V.

Role: Director

Appointed: 07 September 2004

Latest update: 19 August 2023

People with significant control

Paul V.
Notified on 6 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Janice V.
Notified on 6 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 20 September 2021
Confirmation statement last made up date 06 September 2020
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 November 2015
Annual Accounts 14 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 December 2012
Annual Accounts 21 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Change of registered address from Carlton House Maundrell Road Calne Wiltshire SN11 9PU on 2021/03/29 to 23 the Mead Plymouth PL7 4HS (AD01)
filed on: 29th, March 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Carlton House Maundrell Road

Post code:

SN11 9PU

City / Town:

Calne

HQ address,
2013

Address:

Carlton House Maundrell Road

Post code:

SN11 9PU

City / Town:

Calne

HQ address,
2014

Address:

Carlton House Maundrell Road

Post code:

SN11 9PU

City / Town:

Calne

HQ address,
2015

Address:

Carlton House Maundrell Road

Post code:

SN11 9PU

City / Town:

Calne

Accountant/Auditor,
2012

Name:

John Davis & Co Accountants Limited

Address:

48 The Causeway

Post code:

SN15 3DD

City / Town:

Chippenham

Accountant/Auditor,
2015 - 2013

Name:

John Davis & Co Accountants Ltd

Address:

48 The Causeway

Post code:

SN15 3DD

City / Town:

Chippenham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
17
Company Age

Closest Companies - by postcode