UKBizDB.co.uk

THE LAKE VIEW BAR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lake View Bar Ltd. The company was founded 19 years ago and was given the registration number 05214201. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE LAKE VIEW BAR LTD
Company Number:05214201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 August 2004
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Davenport Arms, The Davenport Arms, Manchester Road, Marton, Macclesfield, SK11 9HF

Secretary25 August 2004Active
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director25 August 2004Active
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director25 August 2004Active

People with Significant Control

Mr Ron Dalton
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:The Long Barn, Sanbach Road, Congleton, United Kingdom, CW12 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sara Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:The Long Barn, Sanbach Road, Congleton, United Kingdom, CW12 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sara Jane Griffith
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:3 The Courtyard, Harris Business Park, Stoke Prior, B60 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ron Dalton
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:3 The Courtyard, Harris Business Park, Stoke Prior, B60 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Gazette

Gazette dissolved liquidation.

Download
2023-09-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Address

Change registered office address company with date old address new address.

Download
2020-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-03Resolution

Resolution.

Download
2020-03-18Accounts

Change account reference date company previous extended.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person director company with change date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.