LAKENMOOR LTD
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3AT

Company number 04474928
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE, THE DRIVE, BRENTWOOD, ESSEX, CM13 3AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of LAKENMOOR LTD are www.lakenmoor.co.uk, and www.lakenmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6.1 miles; to Grays Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakenmoor Ltd is a Private Limited Company. The company registration number is 04474928. Lakenmoor Ltd has been working since 02 July 2002. The present status of the company is Active. The registered address of Lakenmoor Ltd is Countryside House The Drive Brentwood Essex Cm13 3at. . WARREN, Tracy Marina is a Secretary of the company. CHERRY, Graham Stewart is a Director of the company. CHERRY, Richard Stephen is a Director of the company. KELLEY, Ian Russell is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KELLEY, Ian Russell has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Secretary VANDERMEER, John Adrian Peter has been resigned. Director BOOTH, David Graham has been resigned. Director BOOTH, Edwin John has been resigned. Director BOOTH, Henry Michael has been resigned. Director BOOTH, Simon Kenyon has been resigned. Director VANDERMEER, John Adrian Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARREN, Tracy Marina
Appointed Date: 04 August 2008

Director
CHERRY, Graham Stewart
Appointed Date: 18 April 2008
66 years old

Director
CHERRY, Richard Stephen
Appointed Date: 18 April 2008
64 years old

Director
KELLEY, Ian Russell
Appointed Date: 18 April 2008
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 July 2002
Appointed Date: 02 July 2002

Secretary
KELLEY, Ian Russell
Resigned: 18 April 2008
Appointed Date: 18 April 2008

Secretary
SHILLINGLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 18 April 2008

Secretary
VANDERMEER, John Adrian Peter
Resigned: 18 April 2008
Appointed Date: 06 August 2002

Director
BOOTH, David Graham
Resigned: 18 April 2008
Appointed Date: 06 August 2002
63 years old

Director
BOOTH, Edwin John
Resigned: 18 April 2008
Appointed Date: 06 August 2002
70 years old

Director
BOOTH, Henry Michael
Resigned: 18 April 2008
Appointed Date: 06 August 2002
98 years old

Director
BOOTH, Simon Kenyon
Resigned: 18 April 2008
Appointed Date: 06 August 2002
68 years old

Director
VANDERMEER, John Adrian Peter
Resigned: 18 April 2008
Appointed Date: 06 August 2002
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 July 2002
Appointed Date: 02 July 2002

LAKENMOOR LTD Events

04 Jul 2016
Accounts for a dormant company made up to 30 September 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

28 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

03 Jul 2015
Total exemption full accounts made up to 30 September 2014
10 Oct 2014
Director's details changed for Richard Stephen Cherry on 23 September 2014
...
... and 51 more events
19 Aug 2002
New director appointed
27 Jul 2002
Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS
22 Jul 2002
Secretary resigned
22 Jul 2002
Director resigned
02 Jul 2002
Incorporation

LAKENMOOR LTD Charges

16 April 2013
Charge code 0447 4928 0002
Delivered: 1 May 2013
Status: Satisfied on 15 August 2014
Persons entitled: Bank of Scotland PLC as Security Trustee (As Trustee for Each of Finance Parties)
Description: Notification of addition to or amendment of charge…
8 October 2002
Third party legal charge
Delivered: 18 October 2002
Status: Satisfied on 15 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land and premises in queen street preston lancashire. By…