LAKESTUD LIMITED
WIGTON

Hellopages » Cumbria » Allerdale » CA7 8JP

Company number 02320019
Status Active
Incorporation Date 21 November 1988
Company Type Private Limited Company
Address SUMMERFIELD HOUSE PASTURE LANE, HESKET NEWMARKET, WIGTON, CUMBRIA, CA7 8JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LAKESTUD LIMITED are www.lakestud.co.uk, and www.lakestud.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Lakestud Limited is a Private Limited Company. The company registration number is 02320019. Lakestud Limited has been working since 21 November 1988. The present status of the company is Active. The registered address of Lakestud Limited is Summerfield House Pasture Lane Hesket Newmarket Wigton Cumbria Ca7 8jp. The cash in hand is £0k. It is £0k against last year. . SUMMERFIELD, Paul is a Secretary of the company. PATTERSON, David is a Director of the company. SANDERSON, Anna Elizabeth is a Director of the company. SUMMERFIELD, Paul is a Director of the company. TRIMBLE, Ethna Margaret is a Director of the company. Secretary NANSON, Dorothy has been resigned. Secretary TALLANTYRE, Joan has been resigned. Director CLIFFORD, Edward has been resigned. Director COWELL, Isobel Amy has been resigned. Director DUNN, Lindsey has been resigned. Director IRVING, Andrew has been resigned. Director MCCREANOR, Patrick Stuart has been resigned. Director NANSON, Dorothy has been resigned. Director PATERSON, Margaret has been resigned. Director PATTINSON, Timothy Mark has been resigned. Director SHORROCK, Mary Patricia has been resigned. Director TALLANTYRE, Joan has been resigned. The company operates in "Residents property management".


lakestud Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SUMMERFIELD, Paul
Appointed Date: 23 October 2007

Director
PATTERSON, David
Appointed Date: 17 October 2007
67 years old

Director
SANDERSON, Anna Elizabeth
Appointed Date: 21 October 2015
68 years old

Director
SUMMERFIELD, Paul
Appointed Date: 17 August 2007
67 years old

Director
TRIMBLE, Ethna Margaret
Appointed Date: 20 February 2003
79 years old

Resigned Directors

Secretary
NANSON, Dorothy
Resigned: 23 October 2007
Appointed Date: 27 November 2006

Secretary
TALLANTYRE, Joan
Resigned: 22 October 2006

Director
CLIFFORD, Edward
Resigned: 01 September 2000
86 years old

Director
COWELL, Isobel Amy
Resigned: 16 January 2003
86 years old

Director
DUNN, Lindsey
Resigned: 23 September 2002
Appointed Date: 07 November 2000
51 years old

Director
IRVING, Andrew
Resigned: 01 May 1992
63 years old

Director
MCCREANOR, Patrick Stuart
Resigned: 17 August 2007
Appointed Date: 16 December 2002
72 years old

Director
NANSON, Dorothy
Resigned: 21 October 2015
Appointed Date: 15 December 2001
85 years old

Director
PATERSON, Margaret
Resigned: 22 July 2001
Appointed Date: 28 May 1998
108 years old

Director
PATTINSON, Timothy Mark
Resigned: 31 March 1994
Appointed Date: 08 May 1992
64 years old

Director
SHORROCK, Mary Patricia
Resigned: 30 April 1998
Appointed Date: 01 April 1994
113 years old

Director
TALLANTYRE, Joan
Resigned: 22 October 2006
79 years old

Persons With Significant Control

Mr Paul Summerfield
Notified on: 16 November 2016
67 years old
Nature of control: Has significant influence or control as a member of a firm

LAKESTUD LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
05 Dec 2015
Accounts for a dormant company made up to 31 March 2015
29 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 4

29 Nov 2015
Appointment of Ms Anna Elizabeth Sanderson as a director on 21 October 2015
...
... and 88 more events
09 Mar 1989
Registered office changed on 09/03/89 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Jan 1989
Nc inc already adjusted

23 Jan 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Jan 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Nov 1988
Incorporation