Company number 07370382
Status Active
Incorporation Date 9 September 2010
Company Type Private Limited Company
Address 1ST FLOOR, 264 MANCHESTER ROAD, WARRINGTON, CHESHIRE, WA1 3RB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 September 2016 with updates; Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
GBP 1
. The most likely internet sites of MYLAKE LIMITED are www.mylake.co.uk, and www.mylake.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Mylake Limited is a Private Limited Company.
The company registration number is 07370382. Mylake Limited has been working since 09 September 2010.
The present status of the company is Active. The registered address of Mylake Limited is 1st Floor 264 Manchester Road Warrington Cheshire Wa1 3rb. . JONES, Mair Lloyd is a Secretary of the company. JONES, Brynmor Glyn Lloyd is a Director of the company. JONES, Mair Lloyd is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 2010
Appointed Date: 09 September 2010
Persons With Significant Control
Mrs Mair Lloyd Jones
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Brynmor Glyn Lloyd Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MYLAKE LIMITED Events
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Sep 2016
Confirmation statement made on 9 September 2016 with updates
16 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
09 May 2015
Compulsory strike-off action has been discontinued
07 May 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 23 more events
15 Feb 2011
Registered office address changed from Brook House 77 Fountain Street Manchester M2 2EE on 15 February 2011
05 Oct 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
05 Oct 2010
Termination of appointment of Dunstana Davies as a director
05 Oct 2010
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 October 2010
09 Sep 2010
Incorporation