Company NameLakewalk Limited
Company StatusDissolved
Company Number04144159
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(5 years after company formation)
Appointment Duration9 years, 7 months (closed 10 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameJeffrey Mattey
NationalityBritish
StatusClosed
Appointed06 March 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 10 September 2015)
RoleCompany Director Property Cons
Country of ResidenceEngland
Correspondence Address74 Uphill Road
Mill Hill North
London
NW7 4QE
Director NameMr Melvyn Kalman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Gables Beauport Estate
La Route De Genets
St Brelades
Jersey
JE3 8DG
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameMr Alexander Rael Barnett
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Uphill Road
Mill Hill North
London
NW7 4QE
Director NameGrant Timothy Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 November 2004(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressNo. 2 Le Coin Court
Rue St Jean St Lawrence
Jersey
Channel Islands
JE3 1ND
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameEQ Directors One Limited (Corporation)
StatusResigned
Appointed09 September 2010(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 October 2011)
Correspondence AddressEquity Trust House 28-30 The Parade
St Helier
Jersey
Channel Isles
JE1 1EQ
Director NameEQ Directors Two Limited (Corporation)
StatusResigned
Appointed09 September 2010(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 October 2011)
Correspondence AddressEquity Trust House 28-30 The Parade
St Helier
Jersey
Channel Isles
JE1 1EQ

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Protea Properties LTD
50.00%
Ordinary
1 at £1Alan Mattey Trust Corporation Limited
12.50%
Ordinary
1 at £1Alexander Rael Barnett
12.50%
Ordinary
1 at £1Crownlet Properties LTD
12.50%
Ordinary
1 at £1Spencer Adam Leslie
12.50%
Ordinary

Financials

Year2014
Net Worth£3,751,589
Current Liabilities£882,881

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Return of final meeting in a members' voluntary winding up (11 pages)
10 June 2015Return of final meeting in a members' voluntary winding up (11 pages)
13 August 2014Liquidators' statement of receipts and payments to 10 June 2014 (10 pages)
13 August 2014Liquidators statement of receipts and payments to 10 June 2014 (10 pages)
13 August 2014Liquidators' statement of receipts and payments to 10 June 2014 (10 pages)
19 June 2013Appointment of a voluntary liquidator (4 pages)
19 June 2013Appointment of a voluntary liquidator (4 pages)
19 June 2013Declaration of solvency (3 pages)
19 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2013Declaration of solvency (3 pages)
19 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
11 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
4 June 2013Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 4 June 2013 (1 page)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 8
(6 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 8
(6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (6 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
17 November 2011Termination of appointment of Eq Directors Two Limited as a director (1 page)
17 November 2011Termination of appointment of Eq Directors Two Limited as a director (1 page)
17 November 2011Termination of appointment of Eq Directors One Limited as a director (1 page)
17 November 2011Termination of appointment of Eq Directors One Limited as a director (1 page)
11 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
3 February 2011Statement of capital following an allotment of shares on 29 June 2010
  • GBP 8
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 29 June 2010
  • GBP 8
(4 pages)
12 October 2010Appointment of Eq Directors Two Limited as a director (3 pages)
12 October 2010Appointment of Eq Directors Two Limited as a director (3 pages)
12 October 2010Appointment of Eq Directors One Limited as a director (3 pages)
12 October 2010Appointment of Eq Directors One Limited as a director (3 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
16 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
19 May 2010Termination of appointment of Grant Brown as a director (2 pages)
19 May 2010Termination of appointment of Grant Brown as a director (2 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
23 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
23 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
10 March 2009Return made up to 19/01/09; full list of members (4 pages)
10 March 2009Return made up to 19/01/09; full list of members (4 pages)
18 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
18 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
23 March 2007Return made up to 19/01/07; full list of members (3 pages)
23 March 2007Return made up to 19/01/07; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
19 May 2006Return made up to 19/01/06; full list of members (2 pages)
19 May 2006Return made up to 19/01/06; full list of members (2 pages)
27 March 2006New director appointed (3 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
30 November 2005Accounts for a small company made up to 30 November 2004 (8 pages)
30 November 2005Accounts for a small company made up to 30 November 2004 (8 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
9 July 2004Accounts for a small company made up to 30 November 2003 (8 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (8 pages)
17 January 2004Return made up to 19/01/04; full list of members (7 pages)
17 January 2004Return made up to 19/01/04; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
4 April 2003Secretary's particulars changed (1 page)
4 April 2003Secretary's particulars changed (1 page)
13 January 2003Return made up to 19/01/03; full list of members (7 pages)
13 January 2003Return made up to 19/01/03; full list of members (7 pages)
21 November 2002Amended accounts made up to 30 November 2001 (7 pages)
21 November 2002Amended accounts made up to 30 November 2001 (7 pages)
9 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
9 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
12 June 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
12 June 2001Registered office changed on 12/06/01 from: 21 bentinck street london W1U 2EX (1 page)
12 June 2001Registered office changed on 12/06/01 from: 21 bentinck street london W1U 2EX (1 page)
12 June 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Registered office changed on 27/03/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Secretary resigned (1 page)
19 January 2001Incorporation (16 pages)
19 January 2001Incorporation (16 pages)