LAKEHOUSE ASSETS LIMITED
PORTSMOUTH TFP SHELFCO 1002 LIMITED COBRA CAR ALARMS LTD

Hellopages » Hampshire » Portsmouth » PO6 4PY

Company number 04566204
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address TRAFALGAR HOUSE 223, SOUTHAMPTON ROAD, PORTSMOUTH, PO6 4PY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 17 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of LAKEHOUSE ASSETS LIMITED are www.lakehouseassets.co.uk, and www.lakehouse-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Lakehouse Assets Limited is a Private Limited Company. The company registration number is 04566204. Lakehouse Assets Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Lakehouse Assets Limited is Trafalgar House 223 Southampton Road Portsmouth Po6 4py. . CUNNINGHAM, Cliff Owen is a Director of the company. HODELL, Cope Frank James is a Director of the company. Secretary BARRETT, Ian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HODELL, Cope Frank James has been resigned. Secretary TFP BUSINESS SERVICES LIMITED has been resigned. Director BENDALL, Jill Karen has been resigned. Director CUNNINGHAM, Cliff has been resigned. Director FARWELL, Denise Alexandra has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
CUNNINGHAM, Cliff Owen
Appointed Date: 01 January 2010
74 years old

Director
HODELL, Cope Frank James
Appointed Date: 28 March 2006
63 years old

Resigned Directors

Secretary
BARRETT, Ian
Resigned: 25 October 2005
Appointed Date: 17 October 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 October 2002
Appointed Date: 17 October 2002

Secretary
HODELL, Cope Frank James
Resigned: 28 March 2006
Appointed Date: 28 March 2006

Secretary
TFP BUSINESS SERVICES LIMITED
Resigned: 16 October 2010
Appointed Date: 25 October 2005

Director
BENDALL, Jill Karen
Resigned: 16 October 2005
Appointed Date: 17 October 2002
65 years old

Director
CUNNINGHAM, Cliff
Resigned: 28 March 2006
Appointed Date: 28 March 2006
74 years old

Director
FARWELL, Denise Alexandra
Resigned: 28 March 2006
Appointed Date: 16 October 2005
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 October 2002
Appointed Date: 17 October 2002

Persons With Significant Control

Mr Cope Hodell
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

Mr Clifford Cunningham
Notified on: 1 July 2016
74 years old
Nature of control: Has significant influence or control

LAKEHOUSE ASSETS LIMITED Events

18 Jan 2017
Compulsory strike-off action has been discontinued
17 Jan 2017
Confirmation statement made on 17 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Dec 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2

...
... and 57 more events
07 Jun 2003
New director appointed
07 Jun 2003
Registered office changed on 07/06/03 from: unit 5, the challenge ent ctre sharps close portsmouth PO3 5RJ
22 Oct 2002
Secretary resigned
22 Oct 2002
Director resigned
17 Oct 2002
Incorporation

LAKEHOUSE ASSETS LIMITED Charges

28 October 2014
Charge code 0456 6204 0004
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H and/or l/h garage off whitwell road southsea…
13 September 2012
Debenture
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a the lake house 12 st helen's parade…
13 September 2012
Legal charge
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a the lake house 12 st helen's parade…
13 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unregistered land at rear of lake house situate off…