LAKEBRIDGE 2008 LIMITED
DARTFORD CLEARWAY ENVIRONMENTAL SERVICES (2008) LIMITED

Hellopages » Kent » Dartford » DA2 6QH

Company number 06505612
Status Active
Incorporation Date 15 February 2008
Company Type Private Limited Company
Address FOUNTAIN HOUSE ANCHOR BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD, ENGLAND, DA2 6QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Sub-division of shares on 5 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-06 . The most likely internet sites of LAKEBRIDGE 2008 LIMITED are www.lakebridge2008.co.uk, and www.lakebridge-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Lakebridge 2008 Limited is a Private Limited Company. The company registration number is 06505612. Lakebridge 2008 Limited has been working since 15 February 2008. The present status of the company is Active. The registered address of Lakebridge 2008 Limited is Fountain House Anchor Boulevard Crossways Business Park Dartford England Da2 6qh. . SEXTON, Phillip is a Secretary of the company. CROOK, Matthew Robert is a Director of the company. ISRAEL, Gideon Ian is a Director of the company. Secretary CLEMENTS, Stacy Jane has been resigned. Director CLEMENTS, Stacy Jane has been resigned. Director CROOK, Robert William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SEXTON, Phillip
Appointed Date: 15 October 2013

Director
CROOK, Matthew Robert
Appointed Date: 15 October 2013
56 years old

Director
ISRAEL, Gideon Ian
Appointed Date: 15 October 2013
76 years old

Resigned Directors

Secretary
CLEMENTS, Stacy Jane
Resigned: 15 October 2013
Appointed Date: 15 February 2008

Director
CLEMENTS, Stacy Jane
Resigned: 22 October 2013
Appointed Date: 15 February 2008
51 years old

Director
CROOK, Robert William
Resigned: 15 October 2013
Appointed Date: 15 February 2008
86 years old

Persons With Significant Control

Mr Gideon Ian Israel
Notified on: 5 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAKEBRIDGE 2008 LIMITED Events

02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
06 Jan 2017
Sub-division of shares on 5 December 2016
04 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06

03 Jun 2016
Accounts for a small company made up to 31 August 2015
14 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

...
... and 21 more events
18 Mar 2010
Director's details changed for Stacy Jane Clements on 15 February 2010
10 Mar 2010
Accounts for a dormant company made up to 28 February 2010
31 Mar 2009
Accounts for a dormant company made up to 28 February 2009
31 Mar 2009
Return made up to 15/02/09; full list of members
15 Feb 2008
Incorporation

LAKEBRIDGE 2008 LIMITED Charges

18 May 2015
Charge code 0650 5612 0001
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fountain house (formerly honeywell house) anchor boulevard…