HACKETT LAKES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 06772586
Status Active
Incorporation Date 15 December 2008
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of HACKETT LAKES LIMITED are www.hackettlakes.co.uk, and www.hackett-lakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Hackett Lakes Limited is a Private Limited Company. The company registration number is 06772586. Hackett Lakes Limited has been working since 15 December 2008. The present status of the company is Active. The registered address of Hackett Lakes Limited is St Helen S House King Street Derby De1 3ee. . HACKETT, David Harold is a Director of the company. HACKETT, Roy Ian is a Director of the company. Director SHERATON, Roy has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HACKETT, David Harold
Appointed Date: 15 December 2008
75 years old

Director
HACKETT, Roy Ian
Appointed Date: 15 December 2008
75 years old

Resigned Directors

Director
SHERATON, Roy
Resigned: 01 October 2009
Appointed Date: 15 December 2008
81 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 01 October 2009
Appointed Date: 15 December 2008

Persons With Significant Control

Mr David Harold Hackett
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HACKETT LAKES LIMITED Events

31 Dec 2016
Confirmation statement made on 15 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

...
... and 16 more events
21 Dec 2009
Termination of appointment of Argus Nominee Directors Limited as a director
04 Mar 2009
Registered office changed on 04/03/2009 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA
04 Mar 2009
Director appointed david harold hackett
04 Mar 2009
Director appointed roy ian hackett
15 Dec 2008
Incorporation