LAKEMEAD CONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1BD

Company number 02860624
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address 9 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 60 . The most likely internet sites of LAKEMEAD CONSTRUCTION LIMITED are www.lakemeadconstruction.co.uk, and www.lakemead-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Lakemead Construction Limited is a Private Limited Company. The company registration number is 02860624. Lakemead Construction Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of Lakemead Construction Limited is 9 The Shrubberies George Lane London E18 1bd. . STYLIANOU, Alex is a Secretary of the company. MCINTYRE, Mike is a Director of the company. STYLIANOU, Alex is a Director of the company. Secretary BISHOP, Kathleen Kendall has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Director BISHOP, Stephen George has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director PALMER, David Philip John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
STYLIANOU, Alex
Appointed Date: 10 April 1994

Director
MCINTYRE, Mike
Appointed Date: 01 November 2003
69 years old

Director
STYLIANOU, Alex
Appointed Date: 10 April 1994
64 years old

Resigned Directors

Secretary
BISHOP, Kathleen Kendall
Resigned: 10 April 1994
Appointed Date: 13 October 1993

Nominee Secretary
CONWAY, Robert
Resigned: 13 October 1993
Appointed Date: 08 October 1993

Director
BISHOP, Stephen George
Resigned: 01 November 2014
Appointed Date: 13 October 1993
69 years old

Nominee Director
COWAN, Graham Michael
Resigned: 13 October 1993
Appointed Date: 08 October 1993
82 years old

Director
PALMER, David Philip John
Resigned: 05 April 2003
Appointed Date: 10 April 1994
67 years old

Persons With Significant Control

Mr Alex Stylianou
Notified on: 26 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAKEMEAD CONSTRUCTION LIMITED Events

03 Oct 2016
Confirmation statement made on 27 September 2016 with updates
24 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 60

28 Jun 2015
Total exemption small company accounts made up to 31 October 2014
05 Mar 2015
Cancellation of shares. Statement of capital on 22 January 2015
  • GBP 60

...
... and 61 more events
26 Nov 1993
Secretary resigned;new secretary appointed

26 Nov 1993
Registered office changed on 26/11/93 from: aci house torrington park north finchley london

18 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1993
Company name changed lakemead LIMITED\certificate issued on 12/11/93

08 Oct 1993
Incorporation