Warning: file_put_contents(c/d2abf614dd862e9b07087f0d17462b22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Lakeside Hammers Limited, BN3 4AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LAKESIDE HAMMERS LIMITED

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

This company is commonly known as The Lakeside Hammers Limited. The company was founded 14 years ago and was given the registration number 07195140. The firm's registered office is in HOVE. You can find them at First Floor, 16-17 Boundary Road, Hove, East Sussex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE LAKESIDE HAMMERS LIMITED
Company Number:07195140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:First Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Fouberts Place, London, England, W1F 7PR

Director18 March 2010Active
First Floor Battle House 1, East Barnet Road, Barnet, EN4 8RR

Corporate Secretary18 March 2010Active
15, The Marlinespike, Shoreham, United Kingdom, BN43 5RD

Director24 June 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director18 March 2010Active

People with Significant Control

Mr Stuart Charles Douglas
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:28, Fouberts Place, London, England, W1F 7PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jonathan Frank Cook
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:15, The Marlinespike, Shoreham-By-Sea, England, BN43 5RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-02Address

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

Download
2021-05-12Insolvency

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

Download
2020-05-27Insolvency

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

Download
2019-12-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-03-26Address

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

Download
2019-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-20Resolution

Resolution.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Change person director company with change date.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Accounts

Change account reference date company previous shortened.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-18Gazette

Gazette filings brought up to date.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-16Officers

Change person director company with change date.

Download
2016-06-16Officers

Termination secretary company with name termination date.

Download
2016-06-16Address

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

Download
2016-06-14Gazette

Gazette notice compulsory.

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.