Company number 03157771
Status Active
Incorporation Date 12 February 1996
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 27 August 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
GBP 2
. The most likely internet sites of LAKE SUPERIOR LIMITED are www.lakesuperior.co.uk, and www.lake-superior.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lake Superior Limited is a Private Limited Company.
The company registration number is 03157771. Lake Superior Limited has been working since 12 February 1996.
The present status of the company is Active. The registered address of Lake Superior Limited is 73 Cornhill London England Ec3v 3qq. . LANGRIDGE, Megan Joy is a Secretary of the company. O'DRISCOLL, Patrick Colin is a Director of the company. Secretary BOSMAN, Michael John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BEKHOR, Alan Richard has been resigned. Director BEKHOR, Alan Richard has been resigned. Director BELYAEV, Sergei has been resigned. Director BELYAEV, Sergei has been resigned. Director BUSHAEV, Alexander has been resigned. Director GROMOV, Sergey has been resigned. Director GUBBAY, Michael David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAYSTON, Phillip has been resigned. Director INGELBINCK, Marc has been resigned. Director MAGNESS, Peter Richard has been resigned. Director NORTH, Jeremy William Francis has been resigned. Director REUBEN, David has been resigned. Director WILLIAMS, Llyn Harold has been resigned. The company operates in "Dormant Company".
lake superior Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 February 1996
Appointed Date: 12 February 1996
Director
BELYAEV, Sergei
Resigned: 30 March 2001
Appointed Date: 28 July 2000
74 years old
Director
BELYAEV, Sergei
Resigned: 12 January 2000
Appointed Date: 15 April 1998
74 years old
Director
BUSHAEV, Alexander
Resigned: 02 February 2004
Appointed Date: 14 January 2003
55 years old
Director
GROMOV, Sergey
Resigned: 02 October 2000
Appointed Date: 10 March 1998
57 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 February 1996
Appointed Date: 12 February 1996
Director
HAYSTON, Phillip
Resigned: 30 March 2001
Appointed Date: 24 September 1998
61 years old
Director
INGELBINCK, Marc
Resigned: 30 March 2001
Appointed Date: 10 February 1998
73 years old
Director
REUBEN, David
Resigned: 16 February 1998
Appointed Date: 23 February 1996
87 years old
Persons With Significant Control
Mrs Annie Benjamin
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more
LAKE SUPERIOR LIMITED Events
26 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 27 August 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
27 Apr 2015
Total exemption small company accounts made up to 27 August 2014
05 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
...
... and 94 more events
21 Mar 1996
Secretary resigned
21 Mar 1996
Director resigned
28 Feb 1996
Registered office changed on 28/02/96 from: 120 east road london N1 6AA
23 Feb 1996
Company name changed laganbrook LIMITED\certificate issued on 23/02/96
12 Feb 1996
Incorporation