LAKENBROOK LIMITED
BURY ST EDMUNDS VOGUE LIGHTING LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 1LB

Company number 02515651
Status Active
Incorporation Date 25 June 1990
Company Type Private Limited Company
Address 59 ABBEYGATE STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1LB
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Secretary's details changed for Mr Peter Stuart Jackson on 1 December 2016; Director's details changed for Mr Peter Stuart Jackson on 1 December 2016. The most likely internet sites of LAKENBROOK LIMITED are www.lakenbrook.co.uk, and www.lakenbrook.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and three months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakenbrook Limited is a Private Limited Company. The company registration number is 02515651. Lakenbrook Limited has been working since 25 June 1990. The present status of the company is Active. The registered address of Lakenbrook Limited is 59 Abbeygate Street Bury St Edmunds Suffolk Ip33 1lb. The company`s financial liabilities are £448.84k. It is £10.05k against last year. The cash in hand is £91.35k. It is £31.46k against last year. And the total assets are £460.62k, which is £11.04k against last year. JACKSON, Peter Stuart is a Secretary of the company. JACKSON, Peter Stuart is a Director of the company. PETTIT, Neil David is a Director of the company. Secretary MANNING, Jane Victoria has been resigned. Director CORNISH, Godfrey Charles has been resigned. Director CORNISH, Pauline has been resigned. Director JONES, Malcolm Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lakenbrook Key Finiance

LIABILITIES £448.84k
+2%
CASH £91.35k
+52%
TOTAL ASSETS £460.62k
+2%
All Financial Figures

Current Directors


Director

Director
PETTIT, Neil David

64 years old

Resigned Directors

Secretary
MANNING, Jane Victoria
Resigned: 01 July 1990

Director
CORNISH, Godfrey Charles
Resigned: 30 June 1993
Appointed Date: 15 September 1991
92 years old

Director
CORNISH, Pauline
Resigned: 30 June 1993
Appointed Date: 15 September 1991
91 years old

Director
JONES, Malcolm Richard
Resigned: 01 July 1990
69 years old

LAKENBROOK LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Dec 2016
Secretary's details changed for Mr Peter Stuart Jackson on 1 December 2016
01 Dec 2016
Director's details changed for Mr Peter Stuart Jackson on 1 December 2016
01 Dec 2016
Director's details changed for Mr Neil David Pettit on 1 December 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000

...
... and 79 more events
15 Aug 1991
Ad 19/07/91--------- £ si 98@1=98 £ ic 2/100

15 Aug 1991
New secretary appointed;director resigned;new director appointed

15 Aug 1991
Secretary resigned;new director appointed

03 Jul 1990
Secretary resigned

25 Jun 1990
Incorporation

LAKENBROOK LIMITED Charges

25 June 2003
Mortgage
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: Land to the rear of 240 london road brandon suffolk.
14 February 2003
Legal charge
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: The old station masters house higham bury st edmunds…
14 November 1995
Mortgage
Delivered: 15 November 1995
Status: Satisfied on 15 October 1998
Persons entitled: Cambridge Building Society
Description: F/H-land and premises being 53 chiswick avenue mildenhall…
10 June 1994
Legal charge
Delivered: 22 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 53 chiswick avenue mildenhall suffolk…
16 April 1992
Debenture
Delivered: 23 April 1992
Status: Satisfied on 16 June 1994
Persons entitled: Godfrey Charles Cornish Pauline Cornish
Description: Fixed and floating charges over the undertaking and all…
18 November 1991
Single debenture
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…