This company is commonly known as Burton Lakes Estates Limited. The company was founded 20 years ago and was given the registration number 04883474. The firm's registered office is in NORTH LINCOLNSHIRE. You can find them at 52-54 Oswald Road, Scunthorpe, North Lincolnshire, . This company's SIC code is 55201 - Holiday centres and villages.
Name | : | BURTON LAKES ESTATES LIMITED |
---|---|---|
Company Number | : | 04883474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2003 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ | Secretary | 01 September 2003 | Active |
52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ | Director | 01 September 2003 | Active |
52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ | Director | 01 September 2003 | Active |
52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ | Director | 01 September 2003 | Active |
52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ | Director | 01 September 2003 | Active |
27 Grange Drive, Cottingham, HU16 5RE | Director | 01 September 2003 | Active |
Midas Homes (Humberside) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Raywell Hall Country Lodge Park, Riplingham Road, Cottingham, England, HU16 5YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-22 | Dissolution | Dissolution application strike off company. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.