LAKE POINT LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3PJ

Company number 01554586
Status Active
Incorporation Date 3 April 1981
Company Type Private Limited Company
Address CCW LTD, 295/297 CHURCH STREET, BLACKPOOL, FY1 3PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mrs Maureen Elizabeth Butterworth as a director on 5 May 2016; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 21 . The most likely internet sites of LAKE POINT LIMITED are www.lakepoint.co.uk, and www.lake-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Lake Point Limited is a Private Limited Company. The company registration number is 01554586. Lake Point Limited has been working since 03 April 1981. The present status of the company is Active. The registered address of Lake Point Limited is Ccw Ltd 295 297 Church Street Blackpool Fy1 3pj. The company`s financial liabilities are £22.83k. It is £-2.14k against last year. And the total assets are £49.85k, which is £-8.07k against last year. BUGLASS, Ian Robert is a Secretary of the company. BUTTERWORTH, Maureen Elizabeth is a Director of the company. DELANEY, Richard Brian is a Director of the company. MARSDEN, Leslie is a Director of the company. MCKENNA, Elizabeth Cecellia is a Director of the company. PRIESTLEY, Stuart Edward, Dr is a Director of the company. WILSON, George Turner Livingston is a Director of the company. Secretary WHITAKER, Charles Stuart has been resigned. Director BILLINGE, Michael James O'Flaherty has been resigned. Director BROWN, George Irving has been resigned. Director GREASLEY, Albert has been resigned. Director HORSLEY, Ronald Michael has been resigned. Director KNOWLES, Greta has been resigned. Director LAWES, Hubert has been resigned. Director MCGOWAN, Gertrude has been resigned. Director PARKER, Albert has been resigned. Director STONE, Elizabeth has been resigned. Director WALKER, Sidney has been resigned. Director WEST, Eric has been resigned. Director WHITAKER, Charles Stuart has been resigned. The company operates in "Residents property management".


lake point Key Finiance

LIABILITIES £22.83k
-9%
CASH n/a
TOTAL ASSETS £49.85k
-14%
All Financial Figures

Current Directors

Secretary
BUGLASS, Ian Robert
Appointed Date: 24 April 1998

Director
BUTTERWORTH, Maureen Elizabeth
Appointed Date: 05 May 2016
81 years old

Director
DELANEY, Richard Brian
Appointed Date: 03 August 2010
97 years old

Director
MARSDEN, Leslie
Appointed Date: 18 May 2006
91 years old

Director
MCKENNA, Elizabeth Cecellia
Appointed Date: 29 August 1996
85 years old

Director
PRIESTLEY, Stuart Edward, Dr
Appointed Date: 03 August 2010
72 years old

Director
WILSON, George Turner Livingston
Appointed Date: 28 May 2009
97 years old

Resigned Directors

Secretary
WHITAKER, Charles Stuart
Resigned: 23 April 1998

Director
BILLINGE, Michael James O'Flaherty
Resigned: 22 June 2015
Appointed Date: 01 April 2011
90 years old

Director
BROWN, George Irving
Resigned: 17 May 2001
102 years old

Director
GREASLEY, Albert
Resigned: 20 May 2010
Appointed Date: 16 May 2002
104 years old

Director
HORSLEY, Ronald Michael
Resigned: 01 March 2009
98 years old

Director
KNOWLES, Greta
Resigned: 12 August 2008
Appointed Date: 16 May 2002
96 years old

Director
LAWES, Hubert
Resigned: 28 February 1994
108 years old

Director
MCGOWAN, Gertrude
Resigned: 25 August 2011
Appointed Date: 01 November 2008
94 years old

Director
PARKER, Albert
Resigned: 08 September 2010
Appointed Date: 15 May 2008
99 years old

Director
STONE, Elizabeth
Resigned: 18 May 2006
Appointed Date: 16 May 2002
78 years old

Director
WALKER, Sidney
Resigned: 16 August 1996
Appointed Date: 25 March 1994
105 years old

Director
WEST, Eric
Resigned: 17 May 2001
102 years old

Director
WHITAKER, Charles Stuart
Resigned: 23 April 1998
100 years old

LAKE POINT LIMITED Events

15 Jul 2016
Appointment of Mrs Maureen Elizabeth Butterworth as a director on 5 May 2016
09 May 2016
Total exemption small company accounts made up to 29 February 2016
05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 21

01 Jul 2015
Termination of appointment of Michael James O'flaherty Billinge as a director on 22 June 2015
01 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 92 more events
16 May 1988
Return made up to 13/05/88; full list of members

27 Apr 1987
Full accounts made up to 28 February 1987

27 Apr 1987
Return made up to 24/04/87; full list of members

30 May 1986
Return made up to 02/05/86; full list of members

09 May 1986
Full accounts made up to 28 February 1986