Company NameDavid Lake Limited
Company StatusDissolved
Company Number04196252
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameCarol Lake
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameDavid Allan Lake
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMrs Maria Elizabeth Gray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameAlan Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2012)
RoleChartered Certified Accountant
Correspondence AddressMascot House 4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address146 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Carol Lake
50.00%
Ordinary
50 at £1David Allan Lake
50.00%
Ordinary

Financials

Year2014
Net Worth£7,752
Cash£8,349
Current Liabilities£15,106

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
21 March 2022Application to strike the company off the register (3 pages)
15 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 January 2022Director's details changed for Carol Lake on 18 January 2022 (2 pages)
18 January 2022Director's details changed for David Allan Lake on 14 January 2022 (2 pages)
25 October 2021Previous accounting period extended from 5 April 2021 to 30 September 2021 (1 page)
26 August 2021Notification of Reece Allan Derome Lake as a person with significant control on 23 August 2021 (2 pages)
26 August 2021Notification of Maria Elizabeth Gray as a person with significant control on 23 August 2021 (2 pages)
26 August 2021Notification of David John Lake as a person with significant control on 23 August 2021 (2 pages)
24 August 2021Withdrawal of a person with significant control statement on 24 August 2021 (2 pages)
9 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 9 April 2019 with updates (6 pages)
17 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2019Change of share class name or designation (2 pages)
8 April 2019Cessation of David Lake as a person with significant control on 30 April 2018 (1 page)
8 April 2019Notification of a person with significant control statement (2 pages)
5 April 2019Appointment of Mrs Maria Elizabeth Gray as a director on 10 January 2019 (2 pages)
5 April 2019Cessation of Carol Lake as a person with significant control on 30 April 2018 (1 page)
10 January 2019Change of details for Mr David Lake as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Change of details for Mrs Carol Lake as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Director's details changed for David Allan Lake on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Carol Lake on 10 January 2019 (2 pages)
10 January 2019Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA to 146 New London Road Chelmsford CM2 0AW on 10 January 2019 (1 page)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Director's details changed for Carol Lake on 9 April 2015 (2 pages)
5 June 2015Director's details changed for David Allan Lake on 9 April 2015 (2 pages)
5 June 2015Director's details changed for Carol Lake on 9 April 2015 (2 pages)
5 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Director's details changed for Carol Lake on 9 April 2015 (2 pages)
5 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Director's details changed for David Allan Lake on 9 April 2015 (2 pages)
5 June 2015Director's details changed for David Allan Lake on 9 April 2015 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 09/04/08; full list of members (4 pages)
16 April 2008Return made up to 09/04/08; full list of members (4 pages)
11 March 2008Appointment terminated secretary john smith (1 page)
11 March 2008Secretary appointed alan john cowperthwaite (1 page)
11 March 2008Return made up to 09/04/07; full list of members (3 pages)
11 March 2008Appointment terminated secretary john smith (1 page)
11 March 2008Return made up to 09/04/07; full list of members (3 pages)
11 March 2008Secretary appointed alan john cowperthwaite (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Registered office changed on 19/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
19 March 2007New secretary appointed (2 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 09/04/06; full list of members (7 pages)
20 April 2006Return made up to 09/04/06; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
19 April 2005Return made up to 09/04/05; full list of members (7 pages)
19 April 2005Return made up to 09/04/05; full list of members (7 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 09/04/04; full list of members (7 pages)
19 April 2004Return made up to 09/04/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 5 April 2003 (5 pages)
13 January 2004Total exemption full accounts made up to 5 April 2003 (5 pages)
13 January 2004Total exemption full accounts made up to 5 April 2003 (5 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
19 April 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
19 April 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
9 April 2001Incorporation (31 pages)
9 April 2001Incorporation (31 pages)