Lakewood It Solutions Limited

General information

Name:

Lakewood It Solutions Ltd

Office Address:

C/o Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street RG1 1SN Reading

Number: 04453294

Incorporation date: 2002-05-31

Dissolution date: 2020-02-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/o Kre Corporate Recovery Llp First Floor Hedrich House, Reading RG1 1SN Lakewood It Solutions Limited was categorised as a Private Limited Company registered under the 04453294 registration number. This company had been founded twenty two years ago before was dissolved on 2020-02-18.

Wayne D. and Sarah H. were registered as the company's directors and were managing the company from 2002 to 2020.

Wayne D. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Wayne D.

Role: Director

Appointed: 31 May 2002

Latest update: 6 February 2024

Sarah H.

Role: Secretary

Appointed: 31 May 2002

Latest update: 6 February 2024

Sarah H.

Role: Director

Appointed: 31 May 2002

Latest update: 6 February 2024

People with significant control

Wayne D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 14 June 2019
Confirmation statement last made up date 31 May 2018
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, February 2020
gazette
Free Download Download filing

Additional Information

HQ address,
2013

Address:

3 Ty Nant Court Morganstown

Post code:

CF15 8LW

City / Town:

Cardiff

HQ address,
2014

Address:

3 Ty Nant Court Morganstown

Post code:

CF15 8LW

City / Town:

Cardiff

HQ address,
2015

Address:

3 Ty Nant Court Morganstown

Post code:

CF15 8LW

City / Town:

Cardiff

HQ address,
2016

Address:

3 Ty Nant Court Morganstown

Post code:

CF15 8LW

City / Town:

Cardiff

Accountant/Auditor,
2016 - 2013

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode