LAKEMILL INVESTMENTS LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2DF

Company number 03795956
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address 63 TITHE BARN DRIVE, MAIDENHEAD, BERKSHIRE, SL6 2DF
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-09 GBP 5 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LAKEMILL INVESTMENTS LIMITED are www.lakemillinvestments.co.uk, and www.lakemill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Lakemill Investments Limited is a Private Limited Company. The company registration number is 03795956. Lakemill Investments Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Lakemill Investments Limited is 63 Tithe Barn Drive Maidenhead Berkshire Sl6 2df. . MARSH BROWN, James Victor Maxwell is a Secretary of the company. CLARIDGE, Samantha Jane is a Director of the company. MARSH BROWN, James Victor Maxwell is a Director of the company. MARSH BROWN, Judith Jane is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHARLES, Leighton Mossford, Dr has been resigned. Director CHARLES, Sarah Elizabeth has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
MARSH BROWN, James Victor Maxwell
Appointed Date: 01 July 2000

Director
CLARIDGE, Samantha Jane
Appointed Date: 08 May 2003
43 years old

Director
MARSH BROWN, James Victor Maxwell
Appointed Date: 01 July 2000
79 years old

Director
MARSH BROWN, Judith Jane
Appointed Date: 01 July 1999
75 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 July 1999
Appointed Date: 25 June 1999

Director
CHARLES, Leighton Mossford, Dr
Resigned: 20 March 2003
Appointed Date: 13 July 2000
103 years old

Director
CHARLES, Sarah Elizabeth
Resigned: 20 March 2003
Appointed Date: 13 July 2000
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 July 1999
Appointed Date: 25 June 1999

LAKEMILL INVESTMENTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 5

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
05 Jul 2000
Director resigned
05 Jul 2000
New secretary appointed;new director appointed
05 Jul 2000
New director appointed
06 Jul 1999
Registered office changed on 06/07/99 from: 120 east road london N1 6AA
25 Jun 1999
Incorporation

LAKEMILL INVESTMENTS LIMITED Charges

21 December 2005
Rent deposit deed
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Chesterton Commercial (Maidenhead) Limited
Description: The sum of £7,500 deposited.
29 May 2003
Rent deposit deed
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Im Properties (Maidenhead) Limited
Description: All monies from time to time standing to the credit of the…