GOLDLAKE LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 4LJ
Company number 02832041
Status Active
Incorporation Date 30 June 1993
Company Type Private Limited Company
Address 1 LUBECK DRIVE, ANDOVER, HAMPSHIRE, SP10 4LJ
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-one events have happened. The last three records are Accounts for a dormant company made up to 24 December 2015; Confirmation statement made on 10 July 2016 with updates; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 25 . The most likely internet sites of GOLDLAKE LIMITED are www.goldlake.co.uk, and www.goldlake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Grateley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldlake Limited is a Private Limited Company. The company registration number is 02832041. Goldlake Limited has been working since 30 June 1993. The present status of the company is Active. The registered address of Goldlake Limited is 1 Lubeck Drive Andover Hampshire Sp10 4lj. . DE GOLDI, John Charles Thomas is a Secretary of the company. DE GOLDI, John Charles Thomas is a Director of the company. PLUMB, Wendy Elizabeth is a Director of the company. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary COOMBS, Lesley Jane has been resigned. Secretary COOMBS, Richard John has been resigned. Secretary LONGMINT LIMITED has been resigned. Director BIRCH, June has been resigned. Director COOMBS, Luke Matthew Richard has been resigned. Director COOMBS, Luke Matthew Richard has been resigned. Director CUMMINGS, Lucy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DE GOLDI, John Charles Thomas
Appointed Date: 31 March 2004

Director
DE GOLDI, John Charles Thomas
Appointed Date: 31 March 2004
65 years old

Director
PLUMB, Wendy Elizabeth
Appointed Date: 08 August 2007
62 years old

Resigned Directors

Secretary
BELLIS, Juliet Mary Susan
Resigned: 31 March 2004
Appointed Date: 13 October 2001

Secretary
COOMBS, Lesley Jane
Resigned: 28 November 1994
Appointed Date: 20 July 1993

Secretary
COOMBS, Richard John
Resigned: 29 August 1997
Appointed Date: 28 November 1994

Secretary
LONGMINT LIMITED
Resigned: 15 October 2001
Appointed Date: 29 August 1997

Director
BIRCH, June
Resigned: 15 March 1994
Appointed Date: 20 July 1993
88 years old

Director
COOMBS, Luke Matthew Richard
Resigned: 08 August 2007
Appointed Date: 31 March 2004
64 years old

Director
COOMBS, Luke Matthew Richard
Resigned: 29 August 1997
Appointed Date: 06 September 1993
64 years old

Director
CUMMINGS, Lucy
Resigned: 31 March 2004
Appointed Date: 29 August 1997
65 years old

Persons With Significant Control

Aorangi Properties Ltd
Notified on: 10 July 2016
Nature of control: Ownership of shares – 75% or more

GOLDLAKE LIMITED Events

15 Jul 2016
Accounts for a dormant company made up to 24 December 2015
13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
14 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 25

05 May 2015
Total exemption small company accounts made up to 24 December 2014
14 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25

...
... and 71 more events
17 Aug 1993
Registered office changed on 17/08/93 from: 788-790 finchley road london. NW11 7UR.

17 Aug 1993
Secretary resigned;new secretary appointed

17 Aug 1993
Director resigned;new director appointed

09 Aug 1993
Ad 20/07/93--------- £ si 2@1=2 £ ic 2/4

30 Jun 1993
Incorporation

GOLDLAKE LIMITED Charges

17 June 2008
Legal mortgage
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 76 to 81 cranworth gardens london t/no LN134512; with…
26 January 2007
Legal mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 76-81 cranworth gardens london t/no…
28 November 1997
Mortgage
Delivered: 29 November 1997
Status: Satisfied on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: Town flour mills west street gravesend kent t/no K647857…