Taste Of The Lakes Limited

General information

Name:

Taste Of The Lakes Ltd

Office Address:

C/o Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road S4 7WW Sheffield

Number: 07390906

Incorporation date: 2010-09-29

Dissolution date: 2022-08-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Taste Of The Lakes was created on Wednesday 29th September 2010 as a private limited company. The company office was registered in Sheffield on C/o Abbey Taylor Limited Unit 6 Twelve O'clock Court, Attercliffe Road. This place post code is S4 7WW. The official registration number for Taste Of The Lakes Limited was 07390906. Taste Of The Lakes Limited had been in business for twelve years until dissolution date on Saturday 20th August 2022.

For this business, all of director's assignments have so far been fulfilled by Julian F. and John H.. Out of these two people, John H. had carried on with the business for the longest period of time, having been a vital part of directors' team for twelve years.

John H. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Julian F.

Role: Director

Appointed: 01 October 2017

Latest update: 28 February 2023

John H.

Role: Director

Appointed: 29 September 2010

Latest update: 28 February 2023

People with significant control

John H.
Notified on 29 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 13 October 2018
Confirmation statement last made up date 29 September 2017
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 23 April 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 June 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46320 : Wholesale of meat and meat products
11
Company Age

Closest Companies - by postcode