General information

Name:

Lakes365 Ltd

Office Address:

Clint Mill Cornmarket CA11 7HW Penrith

Number: 09653558

Incorporation date: 2015-06-23

Dissolution date: 2022-09-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 marks the beginning of Lakes365 Limited, a firm which was situated at Clint Mill, Cornmarket in Penrith. It was started on 2015-06-23. Its Companies House Registration Number was 09653558 and the area code was CA11 7HW. The firm had been present on the market for about seven years up until 2022-09-06.

Regarding to this specific company, a number of director's tasks have so far been executed by Allison H. and Christopher H.. When it comes to these two executives, Allison H. had carried on with the company for the longest time, having become a part of directors' team nine years ago.

Executives who controlled the firm include: Allison H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Allison H.

Role: Director

Appointed: 23 June 2015

Latest update: 2 February 2024

Christopher H.

Role: Director

Appointed: 23 June 2015

Latest update: 2 February 2024

People with significant control

Allison H.
Notified on 24 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
Notified on 24 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 July 2022
Confirmation statement last made up date 23 June 2021
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 2015-06-23
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 18 January 2017
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
7
Company Age

Similar companies nearby

Closest companies